Second Steps Day Nursery Limited

General information

Name:

Second Steps Day Nursery Ltd

Office Address:

1 Pride Point Drive Pride Park DE24 8BX Derby

Number: 07678676

Incorporation date: 2011-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the start of Second Steps Day Nursery Limited, a company located at 1 Pride Point Drive, Pride Park, Derby. That would make 13 years Second Steps Day Nursery has existed on the British market, as the company was established on 2011-06-22. Its reg. no. is 07678676 and the post code is DE24 8BX. twelve years from now the company switched its business name from Second Steps Nursery to Second Steps Day Nursery Limited. This business's declared SIC number is 88910 which means Child day-care activities. The latest annual accounts cover the period up to 30th June 2022 and the most recent annual confirmation statement was submitted on 22nd June 2023.

In order to be able to match the demands of the clientele, the following limited company is continually developed by a group of two directors who are Clare W. and Stephen B.. Their support has been of crucial use to this limited company since 2021.

  • Previous company's names
  • Second Steps Day Nursery Limited 2012-08-09
  • Second Steps Nursery Limited 2011-06-22

Financial data based on annual reports

Company staff

Clare W.

Role: Director

Appointed: 29 June 2021

Latest update: 25 March 2024

Stephen B.

Role: Director

Appointed: 31 March 2021

Latest update: 25 March 2024

People with significant control

The companies with significant control over this firm are: Bright Stars Nurseries Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Solihull at Box Trees Road, Dorridge, B93 8NP and was registered as a PSC under the reg no 11032250.

Bright Stars Nurseries Uk Limited
Address: Natural Childcare Company Box Trees Road, Dorridge, Solihull, B93 8NP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11032250
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sharon W.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 29 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 29 December 2014
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 January 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Tue, 24th Oct 2023 - the day director's appointment was terminated (TM01)
filed on: 26th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Rutland House 90-92 Baxter Avenue

Post code:

SS2 6HZ

City / Town:

Southend On Sea

HQ address,
2016

Address:

Lancaster House Sopwith Crescent Shotgate

Post code:

SS11 8YU

City / Town:

Wickford

Accountant/Auditor,
2014

Name:

Goldwyns Limited

Address:

Rutland House 90-92 Baxter Avenue

Post code:

SS2 6HZ

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
12
Company Age

Closest Companies - by postcode