Company NameStep Start Nurseries Mountnessing Ltd
Company StatusActive
Company Number10673662
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Robert Finnerty
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Director NameMrs Sophie Elizabeth England
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleArea Manager
Country of ResidenceEngland
Correspondence Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Director NameMrs Danielle Amy Finnerty
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChildcare Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH

Location

Registered Address281 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
5 July 2023Director's details changed for Mr Robert Finnerty on 5 July 2023 (2 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 January 2023Appointment of Mrs Sophie Elizabeth England as a director on 6 January 2023 (2 pages)
6 January 2023Appointment of Mrs Danielle Amy Finnerty as a director on 6 January 2023 (2 pages)
23 December 2022Cessation of Heracles Holdings Ltd as a person with significant control on 23 December 2022 (1 page)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page)
25 May 2021Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages)
19 May 2020Change of details for Mr Robert Finnerty as a person with significant control on 19 May 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 July 2019Registered office address changed from Office 1, 281C Roman Road Mountnessing Brentwood Essex CM15 0UH England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 25 July 2019 (1 page)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 April 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 October 2018Registered office address changed from Suite 294, Dorset House 25 Duke Street Essex, Chelmsford CM1 1TB England to Office 1, 281C Roman Road Mountnessing Brentwood Essex CM15 0UH on 5 October 2018 (1 page)
29 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 October 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
15 October 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)