Company NameStepping Stones Nurseries Limited
DirectorsNeil Ritchie and Olivia Jane Couture
Company StatusActive
Company Number03396449
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Neil Ritchie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Higher Lane
Lymm
Cheshire
WA13 0BG
Director NameMrs Olivia Jane Couture
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleOperations
Country of ResidenceEngland
Correspondence AddressStepping Stones Nursery Lingley Green Avenue
Great Sankey
Warrington
WA5 3UZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr David William Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 East View
Grappenhall
Warrington
Cheshire
WA4 2QH
Secretary NameNeil Ritchie
NationalityBritish
StatusResigned
Appointed31 July 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 2002)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellsfield Close
Lymm
Cheshire
WA13 0BB
Secretary NameYvonne McCartney
NationalityBritish
StatusResigned
Appointed11 December 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Windsor Court Limetree Avenue
Stockton Heath
Warrington
Cheshire
WA4 2DJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitelittleacornsnurseries.com
Email address[email protected]
Telephone0117 9326484
Telephone regionBristol

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

Shareholders

2 at £1Little Acorns Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£721,647
Cash£981,121
Current Liabilities£1,030,619

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

31 August 2007Delivered on: 4 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castle hall day nursery towngate mirfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 October 2000Delivered on: 27 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
9 July 2013Director's details changed for Neil Ritchie on 1 October 2012 (2 pages)
9 July 2013Director's details changed for Neil Ritchie on 1 October 2012 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Neil Ritchie on 11 September 2011 (2 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Yvonne Mccartney as a secretary (1 page)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
1 May 2009Company name changed pelican childcare services LIMITED\certificate issued on 05/05/09 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 02/07/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2006Return made up to 02/07/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 July 2005Secretary's particulars changed (1 page)
14 July 2005Return made up to 02/07/05; full list of members (2 pages)
14 July 2005Director's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
17 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 December 2003Secretary's particulars changed (1 page)
6 September 2003Return made up to 02/07/03; full list of members (6 pages)
27 August 2003Registered office changed on 27/08/03 from: 665 knutsford road warrington cheshire WA4 1JJ (1 page)
17 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
12 July 2002Return made up to 02/07/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 02/07/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 July 1999Return made up to 02/07/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 July 1998Return made up to 02/07/98; full list of members (6 pages)
21 April 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Memorandum and Articles of Association (5 pages)
5 August 1997Company name changed magnabuild LIMITED\certificate issued on 06/08/97 (2 pages)
2 July 1997Incorporation (16 pages)