General information

Name:

Step Teachers Ltd

Office Address:

2 Mountview Court 310 Friern Barnet Lane N20 0LD London

Number: 04131194

Incorporation date: 2000-12-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 signifies the founding of Step Teachers Limited, the firm located at 2 Mountview Court, 310 Friern Barnet Lane, London. That would make 24 years Step Teachers has prospered in the United Kingdom, as the company was registered on December 20, 2000. The firm Companies House Registration Number is 04131194 and its zip code is N20 0LD. This business's SIC and NACE codes are 85600 and their NACE code stands for Educational support services. Step Teachers Ltd reported its account information for the period that ended on 2022-07-31. The most recent annual confirmation statement was released on 2022-10-26.

25 transactions have been registered in 2015 with a sum total of £24,192. In 2014 there was a similar number of transactions (exactly 25) that added up to £22,556. The Council conducted 10 transactions in 2013, this added up to £6,975. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 61 transactions and issued invoices for £54,257. Cooperation with the Devon County Council council covered the following areas: External Agency Staff.

The knowledge we have regarding this particular enterprise's members suggests that there are four directors: Andreas P., Benjamin P., George G. and Marios G. who assumed their respective positions on January 21, 2020, October 1, 2003 and December 20, 2000. In order to help the directors in their tasks, the abovementioned business has been utilizing the expertise of Marios G. as a secretary since 2006.

Financial data based on annual reports

Company staff

Andreas P.

Role: Director

Appointed: 21 January 2020

Latest update: 12 April 2024

Benjamin P.

Role: Director

Appointed: 21 January 2020

Latest update: 12 April 2024

Marios G.

Role: Secretary

Appointed: 13 October 2006

Latest update: 12 April 2024

George G.

Role: Director

Appointed: 01 October 2003

Latest update: 12 April 2024

Marios G.

Role: Director

Appointed: 20 December 2000

Latest update: 12 April 2024

People with significant control

Executives who have control over this firm are as follows: Marios G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George G. has substantial control or influence over the company.

Marios G.
Notified on 20 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane G.
Notified on 20 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George G.
Notified on 20 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 4 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4 February 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 March 2015
Annual Accounts 10 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 April 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (5 pages)

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
2015 Devon County Council 25 £ 24 191.99
2015-04-13 EXCHEQ31777198 £ 1 561.00 External Agency Staff
2015-02-25 EXCHEQ31756204 £ 1 358.04 External Agency Staff
2015-01-16 EXCHEQ31738129 £ 1 264.00 External Agency Staff
2014 Devon County Council 25 £ 22 556.31
2014-12-08 EXCHEQ31723272 £ 1 962.36 External Agency Staff
2014-11-19 EXCHEQ31713875 £ 1 690.00 External Agency Staff
2014-11-07 EXCHEQ31707471 £ 1 600.00 External Agency Staff
2013 Devon County Council 10 £ 6 975.00
2013-05-13 EXCHEQ30975445 £ 930.00 External Agency Staff
2013-07-22 EXCHEQ31010330 £ 775.00 External Agency Staff
2013-06-12 EXCHEQ30989624 £ 775.00 External Agency Staff
2012 Devon County Council 1 £ 533.20
2012-03-27 EXCHEQ20179451 £ 533.20 External Agency Staff

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
23
Company Age

Similar companies nearby

Closest companies