NEXT STEPS AFTERCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

19/03/2419 March 2024 Termination of appointment of Barry Edwards as a director on 2024-03-19

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

18/12/2018 December 2020 COMPANY NAME CHANGED CONSTANT CHILD CARE LIMITED CERTIFICATE ISSUED ON 18/12/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060768400001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARDS / 06/12/2018

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY EDWARDS / 06/12/2018

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE EDWARDS / 06/12/2018

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU UNITED KINGDOM

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE EDWARDS / 06/12/2018

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE EDWARDS / 06/12/2018

View Document

14/09/1814 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARDS / 29/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE EDWARDS / 29/11/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY EDWARDS / 01/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE EDWARDS / 01/12/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM BEECHAM BUSINESS CENTRE BEECHAM BUSINESS PARK NORTHGATE ALDRIDGE WEST MIDLANDS WS9 8TZ ENGLAND

View Document

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE EDWARDS / 29/11/2017

View Document

16/05/1716 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE EDWARDS / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARDS / 18/08/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM TAMEWAY TOWER 48 BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

27/03/1327 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARDS / 31/01/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE EDWARDS / 31/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 188 OGLEY ROAD BROWNHILLS WALSALL WS8 6AN

View Document

13/03/1213 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS DEBBIE EDWARDS

View Document

09/03/119 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company