STEP TOGETHER VOLUNTEERING LTD.

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mrs Tracy Fraisse as a director on 2025-07-10

View Document

23/07/2523 July 2025 NewAppointment of Mr Lee John Botterill as a director on 2025-07-10

View Document

24/04/2524 April 2025 Register inspection address has been changed from Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/04/2524 April 2025 Register inspection address has been changed from 29 Great George Street Bristol BS1 5QT England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH

View Document

20/03/2520 March 2025 Registered office address changed from 29 Great George Street Bristol BS1 5QT England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2025-03-20

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Termination of appointment of Caroline Margaret Siobhan Marsh as a director on 2024-09-25

View Document

26/09/2426 September 2024 Termination of appointment of Deborah Jane Poole as a director on 2024-09-25

View Document

20/05/2420 May 2024 Termination of appointment of Liza Durkin as a director on 2024-05-07

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Appointment of Ms Mary Lauren Mawhinney as a director on 2024-02-20

View Document

05/12/235 December 2023 Appointment of Ms Elizabeth Anne Shanahan as a director on 2023-12-05

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Appointment of Ms Holly Marianne Meacham as a director on 2023-12-05

View Document

18/09/2318 September 2023 Termination of appointment of Julia Killick as a director on 2023-09-18

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Register inspection address has been changed from 115 Passage Road Bristol BS9 3LF England to 29 Great George Street Bristol BS1 5QT

View Document

20/04/2320 April 2023 Appointment of Ms Jamie Shearer as a director on 2023-04-14

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Director's details changed for Ms Scharmarie Van Der Vyver on 2023-01-05

View Document

04/10/224 October 2022 Registered office address changed from 5th Floor, Mariner House 62 Prince Street Bristol BS1 4QD England to 29 Great George Street Bristol BS1 5QT on 2022-10-04

View Document

10/05/2210 May 2022 Termination of appointment of Roger Michael Potter as a director on 2022-05-05

View Document

10/05/2210 May 2022 Appointment of Mr Matthew James David Fellows as a director on 2022-05-05

View Document

09/02/229 February 2022 Appointment of Mr Ralph Graham Arundell as a director on 2022-02-01

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Termination of appointment of Hayley Elizabeth Rees as a director on 2021-11-03

View Document

16/11/2116 November 2021 Termination of appointment of Robin Garnett as a director on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Ms Scharmarie Van Der Vyver as a director on 2021-11-03

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JUNIOR CLARKE / 20/07/2020

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MAURICE JUNIOR CLARKE

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 5 RUSSELL TOWN AVENUE BRISTOL BS5 9LT

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNFORD

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS LIZA DURKIN

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS CAROLINE MARGARET SIOBHAN MARSH

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET RIDLEY

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOMBS

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRIFFIN

View Document

05/05/175 May 2017 DIRECTOR APPOINTED DR ROBIN GARNETT

View Document

16/02/1716 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ROGER DONBAVAND

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN WRIGHT

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MS JULIA KILLICK

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS DEBORAH JANE POOLE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR MANISHA TANK

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA WHITNEY

View Document

24/05/1624 May 2016 24/05/16 NO MEMBER LIST

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED STEP FORWARD VOLUNTEERING LTD CERTIFICATE ISSUED ON 22/04/16

View Document

02/03/162 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 ADOPT ARTICLES 19/01/2016

View Document

05/02/165 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED WORLDWIDE VOLUNTEERING CERTIFICATE ISSUED ON 26/11/15

View Document

02/06/152 June 2015 24/05/15 NO MEMBER LIST

View Document

02/06/152 June 2015 SAIL ADDRESS CHANGED FROM: 7 NORTH STREET WORKSHOPS STOKE-SUB-HAMDON SOMERSET TA14 6QR ENGLAND

View Document

02/06/152 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 7 NORTH STREET WORKSHOPS STOKE SUB HAMDON SOMERSET TA14 6QR

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MRS HAYLEY ELIZABETH REES

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MATTHEW WILLIAM LIVINGSTON TOOMBS

View Document

08/04/158 April 2015 NE01

View Document

08/04/158 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/158 April 2015 COMPANY NAME CHANGED WORLDWIDE VOLUNTEERING FOR YOUNG PEOPLE CERTIFICATE ISSUED ON 08/04/15

View Document

27/11/1427 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMONS

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR RAVI KUMAR

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEARBHLA QUIGLEY

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR LIZ MCKENNA

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST DUNFORD / 21/06/2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER BERGASSI

View Document

26/06/1426 June 2014 24/05/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MANISHA TANK / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST DUNFORD / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL POTTER / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAVI KUMAR / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN GRIFFIN / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEARBHLA MARY EVA QUIGLEY / 12/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER WILLIAM POTTER / 01/04/2013

View Document

05/07/135 July 2013 24/05/13 NO MEMBER LIST

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MISS LIZ MCKENNA

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED LADY MARGARET ANNE RIDLEY

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR OLIVER BERGASSI

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR LIORA WULF

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAMON DE LASZLO

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIORA WULF / 24/05/2012

View Document

06/06/126 June 2012 24/05/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR JONATHAN SIMONS

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS ANGELA MICHELE WHITNEY

View Document

07/06/117 June 2011 24/05/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR JOHN BROWN

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAM MITHA

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/06/101 June 2010 24/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEARBHLA MARY EVA QUIGLEY / 24/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANISHA TANK / 24/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIORA WULF / 24/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM MITHA / 24/05/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAURA WEEKS

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

09/05/099 May 2009 DIRECTOR APPOINTED DEARBHLA MARY EVA QUIGLEY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GRAHAM

View Document

27/02/0927 February 2009 APPOINTMENTS 01/10/2008

View Document

27/02/0927 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/088 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/082 December 2008 ALTER MEMORANDUM 11/11/2008

View Document

02/12/082 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0828 November 2008 REPLACE COMPANY SECRETARY 02/10/2008

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MR ROBIN EDWARD WRIGHT

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE DINGLE

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 24/05/02

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ANNUAL RETURN MADE UP TO 24/05/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 ANNUAL RETURN MADE UP TO 24/05/00

View Document

05/05/005 May 2000 COMPANY NAME CHANGED YOUTH FOR BRITAIN CERTIFICATE ISSUED ON 08/05/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 24/05/99

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/06/985 June 1998 ANNUAL RETURN MADE UP TO 24/05/98

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ANNUAL RETURN MADE UP TO 24/05/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 ANNUAL RETURN MADE UP TO 24/05/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 ANNUAL RETURN MADE UP TO 24/05/95

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 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