Next Step Care Management Limited

General information

Name:

Next Step Care Management Ltd

Office Address:

2nd Floor Katherine House 11 Wylyotts Place EN6 2JD Potters Bar

Number: 03309968

Incorporation date: 1997-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03309968 27 years ago, Next Step Care Management Limited is categorised as a Private Limited Company. Its current registration address is 2nd Floor Katherine House, 11 Wylyotts Place Potters Bar. The firm's SIC and NACE codes are 87900 meaning Other residential care activities n.e.c.. Its most recent accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-01-30.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 242 transactions from worth at least 500 pounds each, amounting to £331,414 in total. The company also worked with the Redbridge (148 transactions worth £200,340 in total) and the Derbyshire County Council (36 transactions worth £92,141 in total). Next Step Care Management was the service provided to the South Gloucestershire Council Council covering the following areas: Foster Parent Allowances and Independent Living was also the service provided to the Hampshire County Council Council covering the following areas: Client Lodgings And Accommodation and Lodgings / Rented Accom..

As the information gathered suggests, the limited company was incorporated in January 1997 and has been run by six directors, and out this collection of individuals three (Savvas S., Philip S. and Andreas S.) are still a part of the company. To find professional help with legal documentation, this limited company has been utilizing the expertise of Andreas S. as a secretary since March 1997.

Financial data based on annual reports

Company staff

Savvas S.

Role: Director

Appointed: 08 March 2023

Latest update: 3 February 2024

Philip S.

Role: Director

Appointed: 08 March 2023

Latest update: 3 February 2024

Andreas S.

Role: Director

Appointed: 04 March 1997

Latest update: 3 February 2024

Andreas S.

Role: Secretary

Appointed: 04 March 1997

Latest update: 3 February 2024

People with significant control

Andreas S. is the individual with significant control over this firm, has substantial control or influence over the company.

Andreas S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul S.
Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donna S.
Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 7th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th December 2015
Annual Accounts 24th February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

HQ address,
2014

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

HQ address,
2015

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2013

Name:

Yianni, Neil & Co Ltd

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

Accountant/Auditor,
2015

Name:

Yianni, Neil & Co Ltd

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2014

Name:

Yianni, Neil & Co Ltd

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 3 033.57
2020-10-12 12-Oct-2012_3834 £ 1 538.93 Foster Parent Allowances
2015 Redbridge 12 £ 14 829.87
2015-03-31 60272978 £ 1 771.43 Transfer Payments / Social Services Clients
2015 Brighton & Hove City 7 £ 13 239.78
2015-07-22 PAY00782610 £ 3 026.79 Other Transfer Payments
2015 Buckinghamshire 3 £ 4 605.25
2015-03-27 3400980244 £ 1 955.65
2015 Hampshire County Council 3 £ 2 710.73
2015-04-17 2211077258 £ 913.40 Client Lodgings And Accommodation
2015 Southampton City Council 78 £ 107 212.76
2015-05-20 42396125 £ 2 546.43 Residential Employment
2014 Redbridge 42 £ 63 918.90
2014-07-31 60246516 £ 2 081.43 Third Party Payments / Private Contractors
2014 Barnsley Metropolitan Borough 6 £ 11 818.28
2014-08-29 5100714418 £ 2 674.28 Property Rents
2014 Brighton & Hove City 2 £ 1 492.86
2014-12-29 PAY00726989 £ 803.57 Other Transfer Payments
2014 Derby City Council 10 £ 21 032.15
2014-01-17 1912593 £ 3 060.71 Transfer Payments
2014 Derbyshire County Council 5 £ 11 785.70
2014-04-30 5100000136 £ 2 435.71 Goods Received/invoice Rec'd A/c
2014 Gateshead Council 2 £ 24 942.86
2014-12-03 43824610 £ 13 371.43 Third Party Payments
2014 Hampshire County Council 8 £ 12 690.91
2014-08-01 2210459068 £ 2 892.86 Client Lodgings And Accommodation
2014 Southampton City Council 154 £ 206 895.71
2014-04-02 42230175 £ 3 365.71 Residential Employment
2013 Redbridge 45 £ 62 860.42
2013-07-01 60211644 £ 1 550.00 Third Party Payments / Private Contractors
2013 Derbyshire County Council 17 £ 32 162.52
2013-03-01 5100074701 £ 2 989.33 Goods Received/invoice Rec'd A/c
2013 Hampshire County Council 3 £ 7 904.78
2013-11-22 2209836652 £ 2 989.29 Lodgings / Rented Accom.
2013 Southampton City Council 10 £ 17 305.30
2013-11-09 42155916 £ 2 856.43 Other Direct Costs
2012 Redbridge 38 £ 46 977.65
2012-07-31 60182830 £ 2 187.67 Third Party Payments / Private Contractors
2012 Derbyshire County Council 3 £ 6 317.85
2012-02-01 1900514188 £ 3 750.00 Hostel
2012 Hampshire County Council 5 £ 10 728.57
2012-03-16 2208251511 £ 3 028.57 Lodgings / Rented Accom.
2012 Oxfordshire County Council 8 £ 9 771.44
2012-04-27 4100596993 £ 1 992.86 Other Agency And Contracted Services
2011 Redbridge 11 £ 11 753.59
2011-12-31 60165098 £ 1 771.43 Third Party Payments / Private Contractors
2011 Derbyshire County Council 9 £ 34 250.00
2011-06-30 1900105658 £ 3 875.00 Hostel
2011 Gateshead Council 10 £ 27 956.76
2011-05-25 42242655 £ 6 214.29 Third Party Payments
2011 London Borough of Hillingdon 16 £ 48 195.72
2011-01-19 2011-01-19_1478 £ 3 875.00 Client Rents
2011 Oxfordshire County Council 11 £ 17 628.57
2011-08-26 4100499343 £ 1 992.86 Other Agency And Contracted Services
2010 Derbyshire County Council 2 £ 7 625.00
2010-11-19 1900369533 £ 3 875.00 Hostel
2010 London Borough of Hillingdon 6 £ 16 364.29
2010-11-24 2010-11-24_1051 £ 3 653.57 Client Rents

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
27
Company Age

Similar companies nearby

Closest companies