Company NameStepping Stone (UK) Ltd.
DirectorGerard Stephen McKean
Company StatusActive
Company Number06800407
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Previous NameExcel Business Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerard Stephen McKean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address392 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Secretary NameAdam Daniel French
NationalityBritish
StatusCurrent
Appointed02 November 2009(9 months, 1 week after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address19 Valentia Road
Wirral
CH47 2AN
Wales
Director NameAlison Woodhouse
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleManager
Correspondence Address87 Green Lane
Allerton
Liverpool
Merseyside
L18 2EP
Secretary NameAlison Woodhouse
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address87 Green Lane
Allerton
Liverpool
Merseyside
L18 2EP
Director NameMr Peter Joseph Price
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Calders
Liverpool
Merseyside
L18 3LN
Director NameMrs Maria Reichl-McKean
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales

Location

Registered Address392 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£9,256
Current Liabilities£28,326

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 May 2017Secretary's details changed for Adam Daniel French on 20 May 2017 (1 page)
25 May 2017Secretary's details changed for Adam Daniel French on 20 May 2017 (1 page)
3 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
30 July 2014Termination of appointment of Maria Reichl-Mckean as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Maria Reichl-Mckean as a director on 30 July 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
29 January 2014Appointment of Mrs Maria Reichl-Mckean as a director (2 pages)
29 January 2014Appointment of Mrs Maria Reichl-Mckean as a director (2 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Adam Daniel French on 1 January 2012 (2 pages)
25 January 2012Secretary's details changed for Adam Daniel French on 1 January 2012 (2 pages)
25 January 2012Registered office address changed from 15 the Calders Liverpool Merseyside L18 3LN on 25 January 2012 (1 page)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 15 the Calders Liverpool Merseyside L18 3LN on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Adam Daniel French on 1 January 2012 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
17 November 2010Termination of appointment of Peter Price as a director (1 page)
17 November 2010Termination of appointment of Peter Price as a director (1 page)
1 September 2010Appointment of Mr Peter Joseph Price as a director (2 pages)
1 September 2010Appointment of Mr Peter Joseph Price as a director (2 pages)
27 August 2010Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
27 August 2010Current accounting period shortened from 31 January 2011 to 31 August 2010 (1 page)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Director's details changed for Gerard Stephen Mckean on 20 January 2010 (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Gerard Stephen Mckean on 20 January 2010 (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 November 2009Termination of appointment of Alison Woodhouse as a secretary (2 pages)
7 November 2009Appointment of Adam Daniel French as a secretary (3 pages)
7 November 2009Termination of appointment of Alison Woodhouse as a secretary (2 pages)
7 November 2009Appointment of Adam Daniel French as a secretary (3 pages)
7 November 2009Termination of appointment of Alison Woodhouse as a director (2 pages)
7 November 2009Termination of appointment of Alison Woodhouse as a director (2 pages)
5 October 2009Registered office address changed from Unit 16 Mersey House Speke Road Garston Liverpool L19 2RF on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from Unit 16 Mersey House Speke Road Garston Liverpool L19 2RF on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from Unit 16 Mersey House Speke Road Garston Liverpool L19 2RF on 5 October 2009 (2 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
29 April 2009Company name changed excel business development LIMITED\certificate issued on 01/05/09 (2 pages)
29 April 2009Company name changed excel business development LIMITED\certificate issued on 01/05/09 (2 pages)
23 January 2009Incorporation (14 pages)
23 January 2009Incorporation (14 pages)