Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MISS EMILY JAYNE PEARSON |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER MOONEY / 30/01/2023 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-07-20 |
delete about_pages_linkeddomain cqc.org.uk |
2022-07-20 |
delete career_pages_linkeddomain cqc.org.uk |
2022-07-20 |
delete contact_pages_linkeddomain cqc.org.uk |
2022-07-20 |
delete index_pages_linkeddomain cqc.org.uk |
2022-07-20 |
delete management_pages_linkeddomain cqc.org.uk |
2022-07-20 |
delete service_pages_linkeddomain cqc.org.uk |
2022-07-20 |
delete source_ip 185.119.173.62 |
2022-07-20 |
insert source_ip 92.205.3.169 |
2022-02-16 |
delete chairman Andy Peers |
2022-02-16 |
delete email an..@nextsteptrust.co.uk |
2022-02-16 |
delete person Andy Peers |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PEERS |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-08-15 |
delete address 162a King Cross Road
Halifax
West Yorkshire
HX1 3LN |
2021-08-15 |
insert address The Hoover Building
Westfield Street
Halifax
West Yorkshire
HX1 2DN |
2021-08-15 |
insert email an..@nextsteptrust.co.uk |
2021-08-15 |
insert phone 01422 825677 |
2021-08-15 |
insert phone 07712 331200 |
2021-08-15 |
update person_title Christine Naylor: Chairman ( Parent of Next Stepper ) => Trustee ( Parent of Next Stepper ) |
2021-08-15 |
update primary_contact 162a King Cross Road
Halifax
West Yorkshire
HX1 3LN => The Hoover Building
Westfield Street
Halifax
West Yorkshire
HX1 2DN |
2021-05-07 |
delete address 162A KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 3LN |
2021-05-07 |
insert address THE HOOVER BUILDING WESTFIELD STREET HALIFAX WEST YORKSHIRE ENGLAND HX1 2DN |
2021-05-07 |
update registered_address |
2021-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM
162A KING CROSS ROAD
HALIFAX
WEST YORKSHIRE
HX1 3LN |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-15 |
delete person Jo Parker |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-26 |
delete person Jo Hastings |
2020-02-26 |
delete person Jon Pearson |
2020-02-26 |
insert about_pages_linkeddomain cqc.org.uk |
2020-02-26 |
insert career_pages_linkeddomain cqc.org.uk |
2020-02-26 |
insert contact_pages_linkeddomain cqc.org.uk |
2020-02-26 |
insert index_pages_linkeddomain cqc.org.uk |
2020-02-26 |
insert management_pages_linkeddomain cqc.org.uk |
2020-02-26 |
insert person Jo Parker |
2020-02-26 |
insert service_pages_linkeddomain cqc.org.uk |
2020-02-26 |
update person_title Christine Naylor: Co - Chair ( Parent of Next Stepper ) => Chairman ( Parent of Next Stepper ) |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-29 |
delete address King Cross Road, Halifax, HX1 2TS |
2019-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON |
2019-07-20 |
insert address King Cross Road, Halifax, HX1 2TS |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE WALSH |
2019-04-03 |
delete address 162a King Cross Road
Halifax
HX1 3LN |
2019-04-03 |
delete person Annah McLaughlin |
2019-04-03 |
insert address 162a King Cross Road
Halifax
West Yorkshire
HX1 3LN |
2019-04-03 |
update primary_contact 162a King Cross Road
Halifax
HX1 3LN => 162a King Cross Road
Halifax
West Yorkshire
HX1 3LN |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN NAYLOR / 28/01/2019 |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SNEDDON CAWTHORN / 28/01/2019 |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER MOONEY / 28/01/2019 |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER PEARSON / 28/01/2019 |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH-ANNE STRADESKI / 28/01/2019 |
2019-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SPENCER MOONEY / 28/01/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEERS / 31/01/2018 |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN THOMSON |
2017-06-22 |
delete address Standeven House, Broomfield Avenue, Halifax HX3 0JE |
2017-06-22 |
delete person Graham Pearson |
2017-06-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-06-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-05-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-03-15 |
insert address Standeven House, Broomfield Avenue, Halifax HX3 0JE |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARSON |
2017-01-22 |
delete person Harriet Daniel |
2017-01-22 |
delete person Linda Steele |
2017-01-22 |
insert about_pages_linkeddomain tuberous-sclerosis.org |
2017-01-22 |
insert person Christine Hutton |
2017-01-22 |
insert person Harriet Mottram |
2017-01-22 |
insert person Sue Robertshaw |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update num_mort_charges 1 => 2 |
2017-01-08 |
update num_mort_outstanding 1 => 2 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057118400002 |
2016-10-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PEERS |
2016-06-21 |
delete source_ip 185.24.99.98 |
2016-06-21 |
insert person Linda Steele |
2016-06-21 |
insert source_ip 185.119.173.62 |
2016-03-13 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-03-13 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-17 |
update statutory_documents 16/02/16 NO MEMBER LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-24 |
delete person Aimee Morris |
2015-10-09 |
update num_mort_charges 0 => 1 |
2015-10-09 |
update num_mort_outstanding 0 => 1 |
2015-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057118400001 |
2015-03-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-02-27 |
update statutory_documents 16/02/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-05-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-04-24 |
update statutory_documents 16/02/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRIS |
2013-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED MRS LEIGH-ANNE STRADESKI |
2013-11-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-05 |
update statutory_documents 16/02/13 NO MEMBER LIST |
2012-10-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PEARSON |
2012-03-15 |
update statutory_documents 16/02/12 NO MEMBER LIST |
2012-01-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PEARCE |
2012-01-16 |
update statutory_documents DIRECTOR APPOINTED HELEN THOMSON |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents 16/02/11 NO MEMBER LIST |
2011-01-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents 16/02/10 NO MEMBER LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN NAYLOR / 16/02/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SNEDDON CAWTHORN / 16/02/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER MOONEY / 16/02/2010 |
2009-11-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/02/09 |
2009-02-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-17 |
update statutory_documents ALTER ARTICLES 03/02/2009 |
2008-11-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents DIRECTOR APPOINTED MAUREEN SNEDDON CAWTHORN |
2008-04-16 |
update statutory_documents PREVEXT FROM 28/02/2008 TO 31/03/2008 |
2008-04-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTINE MAY HARRIS |
2008-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/08 |
2008-03-07 |
update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/02/07 |
2006-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-24 |
update statutory_documents SECRETARY RESIGNED |
2006-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents SECRETARY RESIGNED |
2006-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |