Company NameSteps Ahead Arts In Education Limited
Company StatusActive
Company Number05020534
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameLaura Bowen-Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Horseshoe Crescent
Shoeburyness
SS3 9WL
Director NameMr William Edward Bowen-Davies
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horseshoe Crescent
Shoeburyness
Essex
SS3 9WL
Director NameMr Ashley Stuart Reynolds
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 Burges Road
Thorpe Bay
Essex
SS1 3HT
Secretary NameMr William Bowen-Davies
StatusCurrent
Appointed12 July 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address40 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
Secretary NameMr William Edward Bowen-Davies
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horseshoe Crescent
Shoeburyness
Essex
SS3 9WL
Secretary NameMr Ashley Stuart Reynolds
NationalityBritish
StatusResigned
Appointed30 March 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 23 February 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address66 Burges Road
Thorpe Bay
Essex
SS1 3HT
Secretary NameMr Marais Buys
StatusResigned
Appointed23 February 2011(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 July 2011)
RoleCompany Director
Correspondence AddressOcean House 10 - 12 Little Trinity Lane
London
EC4V 2AR

Location

Registered Address40 Horseshoe Crescent
Shoeburyness
Southend-On-Sea
Essex
SS3 9WL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,353
Cash£6,537
Current Liabilities£54,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

25 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 February 2014Director's details changed for Laura Boswell on 20 January 2014 (2 pages)
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(5 pages)
16 February 2014Director's details changed for Laura Boswell on 20 January 2014 (2 pages)
16 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(5 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Registered office address changed from C/O Guardstone Ocean House 10 - 12 Little Trinity Lane London EC4V 2AR United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from C/O Guardstone Ocean House 10 - 12 Little Trinity Lane London EC4V 2AR United Kingdom on 23 March 2012 (1 page)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 July 2011Appointment of Mr William Bowen-Davies as a secretary (1 page)
12 July 2011Termination of appointment of Marais Buys as a secretary (1 page)
12 July 2011Appointment of Mr William Bowen-Davies as a secretary (1 page)
12 July 2011Termination of appointment of Marais Buys as a secretary (1 page)
24 February 2011Appointment of Mr Marais Buys as a secretary (1 page)
24 February 2011Registered office address changed from Seedbed Centre, Vanguard Way Shoeburyness Essex SS3 9QY on 24 February 2011 (1 page)
24 February 2011Termination of appointment of Ashley Reynolds as a secretary (1 page)
24 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
24 February 2011Termination of appointment of Ashley Reynolds as a secretary (1 page)
24 February 2011Registered office address changed from Seedbed Centre, Vanguard Way Shoeburyness Essex SS3 9QY on 24 February 2011 (1 page)
24 February 2011Appointment of Mr Marais Buys as a secretary (1 page)
24 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Laura Boswell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ashley Stuart Reynolds on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ashley Stuart Reynolds on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Laura Boswell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Ashley Stuart Reynolds on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Laura Boswell on 5 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Return made up to 20/01/07; full list of members (3 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Registered office changed on 12/02/07 from: 40 horseshoe crescent shoeburyness SS3 9WL (1 page)
12 February 2007Registered office changed on 12/02/07 from: 40 horseshoe crescent shoeburyness SS3 9WL (1 page)
12 February 2007Return made up to 20/01/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
6 February 2006Return made up to 20/01/06; full list of members (3 pages)
6 February 2006Return made up to 20/01/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
10 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 February 2005Return made up to 20/01/05; full list of members (7 pages)
10 February 2005Return made up to 20/01/05; full list of members (7 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
20 January 2004Incorporation (17 pages)
20 January 2004Incorporation (17 pages)