Company NameStepping Stones Nurseries Group Limited
DirectorNeil Ritchie
Company StatusActive
Company Number02684735
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Previous NamesThe Dan Leisure Group Limited and Little Acorns Group Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Neil Ritchie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStepping Stones Nursery Lingley Green Avenue
Great Sankey
Warrington
WA5 3UZ
Secretary NameNeil Ritchie
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellsfield Close
Lymm
Cheshire
WA13 0BB
Director NameMr Aidan Dorman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Bradshaw Lane
Grappenhall
Warrington
Cheshire
WA4 2QN
Director NameMr David William Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 East View
Grappenhall
Warrington
Cheshire
WA4 2QH
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Secretary NameYvonne McCartney
NationalityBritish
StatusResigned
Appointed05 December 2002(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 October 2009)
RoleCompany Director
Correspondence Address2 Windsor Court Limetree Avenue
Stockton Heath
Warrington
Cheshire
WA4 2DJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1992
Appointment Duration3 days (resigned 06 February 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitelittleacornsgroup.com
Telephone01925 232202
Telephone regionWarrington

Location

Registered AddressStepping Stones Nursery Lingley Green Avenue
Great Sankey
Warrington
WA5 3UZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

30 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Neil Ritchie on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Neil Ritchie on 1 January 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Neil Ritchie on 1 February 2012 (2 pages)
21 February 2012Director's details changed for Neil Ritchie on 1 February 2012 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2010Director's details changed for Mr Neil Ritchie on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Neil Ritchie on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Yvonne Mccartney as a secretary (1 page)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
1 May 2009Company name changed the dan leisure group LIMITED\certificate issued on 05/05/09 (2 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
22 February 2006Return made up to 06/02/06; full list of members (2 pages)
10 March 2005Return made up to 06/02/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
17 February 2004Return made up to 06/02/04; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
20 November 2003Secretary's particulars changed (1 page)
14 November 2003Company name changed dan (holdings) LIMITED\certificate issued on 14/11/03 (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 665 knutsford road latchford warrington cheshire WA4 1JJ (1 page)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
12 March 2002Return made up to 06/02/02; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (5 pages)
3 March 2000Return made up to 06/02/00; full list of members (6 pages)
13 March 1999Return made up to 06/02/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 March 1998Full accounts made up to 31 May 1997 (5 pages)
27 February 1998Return made up to 06/02/98; full list of members (6 pages)
11 April 1997Director resigned (1 page)
1 April 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Full accounts made up to 31 May 1996 (5 pages)
10 May 1996Registered office changed on 10/05/96 from: 19 dairy farm close lymm cheshire WA13 9PQ (1 page)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 May 1995 (5 pages)
28 March 1995Return made up to 06/02/95; full list of members (6 pages)