First Steps Childcare Group Limited WEST SUSSEX


First Steps Childcare Group started in year 1993 as Private Limited Company with registration number 02786425. The First Steps Childcare Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in West Sussex at Westgate Fields. Postal code: PO19 1SB. Since 2020-07-03 First Steps Childcare Group Limited is no longer carrying the name Chichester College Services.

At the moment there are 3 directors in the the company, namely Andrew G., Susanne C. and Paul W.. In addition one secretary - Catherine V. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 30 April 2011.

First Steps Childcare Group Limited Address / Contact

Office Address Westgate Fields
Office Address2 Chichester
Town West Sussex
Post code PO19 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786425
Date of Incorporation Wed, 3rd Feb 1993
Industry Pre-primary education
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Andrew G.

Position: Director

Appointed: 09 September 2021

Susanne C.

Position: Director

Appointed: 29 March 2021

Paul W.

Position: Director

Appointed: 10 December 2014

Catherine V.

Position: Secretary

Appointed: 01 May 2011

Julie K.

Position: Director

Appointed: 29 March 2021

Resigned: 06 April 2022

Christopher C.

Position: Director

Appointed: 10 December 2014

Resigned: 19 January 2017

Paul H.

Position: Director

Appointed: 12 December 2012

Resigned: 01 August 2016

David G.

Position: Director

Appointed: 12 December 2012

Resigned: 01 August 2014

John G.

Position: Director

Appointed: 01 May 2011

Resigned: 01 August 2014

David H.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2012

Frances R.

Position: Director

Appointed: 01 August 2004

Resigned: 31 July 2012

Ian F.

Position: Director

Appointed: 03 December 2003

Resigned: 01 August 2008

Shelagh L.

Position: Director

Appointed: 02 May 2003

Resigned: 16 November 2021

Richard P.

Position: Director

Appointed: 01 April 1998

Resigned: 01 September 2010

John M.

Position: Director

Appointed: 01 April 1998

Resigned: 31 July 2004

David C.

Position: Director

Appointed: 24 November 1994

Resigned: 01 April 1998

Thomas P.

Position: Director

Appointed: 10 August 1993

Resigned: 26 November 2003

David C.

Position: Director

Appointed: 04 February 1993

Resigned: 02 May 2003

David S.

Position: Secretary

Appointed: 04 February 1993

Resigned: 30 April 2011

David S.

Position: Director

Appointed: 04 February 1993

Resigned: 30 April 2011

James G.

Position: Director

Appointed: 04 February 1993

Resigned: 01 April 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1993

Resigned: 04 February 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1993

Resigned: 04 February 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Chichester College Corporation from Chichester, England. The abovementioned PSC is categorised as "a further education corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chichester College Corporation

Chichester College Avenue De Chartres, Chichester, PO19 1SB, England

Legal authority Further And Higher Education Act 1992
Legal form Further Education Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chichester College Services July 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-31
Balance Sheet
Cash Bank On Hand2 231 534158 360
Current Assets2 374 171260 829
Debtors142 637102 469
Net Assets Liabilities102 81689 408
Property Plant Equipment167 027182 647
Other
Accumulated Amortisation Impairment Intangible Assets15 1447 413
Accumulated Depreciation Impairment Property Plant Equipment171 78299 597
Creditors2 440 816357 947
Disposals Decrease In Amortisation Impairment Intangible Assets 10 276
Disposals Decrease In Depreciation Impairment Property Plant Equipment 101 462
Disposals Intangible Assets 10 276
Disposals Property Plant Equipment 101 462
Fixed Assets169 461186 526
Increase From Amortisation Charge For Year Intangible Assets 2 545
Increase From Depreciation Charge For Year Property Plant Equipment 29 277
Intangible Assets2 4343 879
Intangible Assets Gross Cost17 57811 292
Net Current Assets Liabilities-66 645-97 118
Property Plant Equipment Gross Cost338 809282 244
Total Additions Including From Business Combinations Intangible Assets 3 990
Total Additions Including From Business Combinations Property Plant Equipment 44 897
Total Assets Less Current Liabilities102 81689 408

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-07-31
filed on: 11th, January 2024
Free Download (17 pages)

Company search

Advertisements