About

Registered Number: 04196577
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: The Steppes, Cossack Square, Nailsworth, Stroud, Gloucestershire, GL6 0DB

 

The Steppes Care Ltd was setup in 2001, it has a status of "Active". We don't know the number of employees at the business. Ashbee, Steven Peter, Hudd, Danielle Jodene, Ashbee, Julian Thomas, Ashbee, Steven Peter, Buckingham, Margaret Anne are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBEE, Julian Thomas 09 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ASHBEE, Steven Peter 02 January 2015 - 1
HUDD, Danielle Jodene 23 December 2014 - 1
ASHBEE, Steven Peter 09 April 2001 23 December 2014 1
BUCKINGHAM, Margaret Anne 23 December 2014 02 January 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 August 2018
PSC04 - N/A 10 August 2018
PSC04 - N/A 08 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
AA - Annual Accounts 28 April 2017
SH06 - Notice of cancellation of shares 19 September 2016
CS01 - N/A 25 August 2016
RESOLUTIONS - N/A 29 July 2016
SH03 - Return of purchase of own shares 29 July 2016
AA - Annual Accounts 26 April 2016
RESOLUTIONS - N/A 28 January 2016
SH06 - Notice of cancellation of shares 28 January 2016
SH03 - Return of purchase of own shares 28 January 2016
AR01 - Annual Return 20 August 2015
AP03 - Appointment of secretary 19 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AA - Annual Accounts 29 April 2015
TM02 - Termination of appointment of secretary 28 January 2015
AP03 - Appointment of secretary 28 January 2015
AP03 - Appointment of secretary 28 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 April 2013
SH01 - Return of Allotment of shares 21 February 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 14 August 2011
CH03 - Change of particulars for secretary 10 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 06 October 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
CERTNM - Change of name certificate 18 March 2002
225 - Change of Accounting Reference Date 21 February 2002
395 - Particulars of a mortgage or charge 11 September 2001
395 - Particulars of a mortgage or charge 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2001 Outstanding

N/A

Legal charge 24 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.