THE NEXT STEP TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Miss Emily Jayne Pearson as a director on 2023-06-21

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr John Spencer Mooney on 2023-01-30

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Andrew Peers as a director on 2021-12-31

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057118400002

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR ANDREW PEERS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 16/02/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057118400001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 16/02/15 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 16/02/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRIS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS LEIGH-ANNE STRADESKI

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 16/02/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR GRAHAM PEARSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 16/02/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR DAVID PEARCE

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED HELEN THOMSON

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 16/02/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER MOONEY / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SNEDDON CAWTHORN / 16/02/2010

View Document

16/02/1016 February 2010 16/02/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN NAYLOR / 16/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

17/02/0917 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0917 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MAUREEN SNEDDON CAWTHORN

View Document

16/04/0816 April 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

05/04/085 April 2008 DIRECTOR APPOINTED CHRISTINE MAY HARRIS

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 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