Step Ahead Social Enterprise Community Interest Company PONTYPRIDD


Step Ahead Social Enterprise Community Interest Company started in year 2008 as Community Interest Company with registration number 06668975. The Step Ahead Social Enterprise Community Interest Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Pontypridd at Highdale House 7 Centre Court. Postal code: CF37 5YR. Since 2013-02-22 Step Ahead Social Enterprise Community Interest Company is no longer carrying the name Zipcode Personnel.

The company has 3 directors, namely Jacqueline B., Dora D. and Alan P.. Of them, Alan P. has been with the company the longest, being appointed on 17 August 2015 and Jacqueline B. has been with the company for the least time - from 25 January 2022. As of 17 May 2024, there were 5 ex directors - Matthew B., Jacqueline B. and others listed below. There were no ex secretaries.

Step Ahead Social Enterprise Community Interest Company Address / Contact

Office Address Highdale House 7 Centre Court
Office Address2 Treforest Industrial Estate
Town Pontypridd
Post code CF37 5YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06668975
Date of Incorporation Mon, 11th Aug 2008
Industry Other activities of employment placement agencies
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 25 January 2022

Dora D.

Position: Director

Appointed: 23 August 2018

Alan P.

Position: Director

Appointed: 17 August 2015

Matthew B.

Position: Director

Appointed: 24 January 2022

Resigned: 18 October 2022

Jacqueline B.

Position: Director

Appointed: 19 December 2012

Resigned: 24 January 2022

Christos Y.

Position: Director

Appointed: 19 December 2012

Resigned: 05 March 2014

Garry S.

Position: Director

Appointed: 19 December 2012

Resigned: 22 December 2016

Richard J.

Position: Director

Appointed: 24 September 2010

Resigned: 19 December 2012

Third Party Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2008

Resigned: 19 December 2012

Third Party Formations Limited

Position: Corporate Director

Appointed: 11 August 2008

Resigned: 19 December 2012

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Enrich and Inspire Limited from Pontypridd, Wales. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Step Ahead Employment Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Enrich And Inspire Limited

Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR, Wales

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10665746
Notified on 16 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Step Ahead Employment Limited

75 Farringdon Road, London, EC1M 3JY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08819557
Notified on 6 April 2016
Ceased on 16 March 2017
Nature of control: 75,01-100% shares

Company previous names

Zipcode Personnel February 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-30
Balance Sheet
Cash Bank On Hand9 89835 738
Current Assets1 179 2891 062 743
Debtors1 169 3911 027 005
Net Assets Liabilities131 310230 083
Other Debtors323 482502 490
Property Plant Equipment26 73117 602
Other
Accumulated Amortisation Impairment Intangible Assets8 46412 696
Accumulated Depreciation Impairment Property Plant Equipment22 98536 265
Administrative Expenses1 332 8781 031 443
Average Number Employees During Period263254
Cost Sales4 033 2423 336 276
Creditors1 107 913877 851
Finance Lease Liabilities Present Value Total143 013136 678
Fixed Assets60 58647 225
Gross Profit Loss1 403 2941 157 870
Increase From Amortisation Charge For Year Intangible Assets 4 232
Increase From Depreciation Charge For Year Property Plant Equipment 13 280
Intangible Assets33 85529 623
Intangible Assets Gross Cost42 31942 319
Interest Payable Similar Charges Finance Costs3 337 
Net Current Assets Liabilities71 376184 892
Operating Profit Loss70 416126 427
Other Creditors435 970403 682
Profit Loss On Ordinary Activities After Tax55 90498 773
Profit Loss On Ordinary Activities Before Tax67 079126 427
Property Plant Equipment Gross Cost49 71653 867
Provisions For Liabilities Balance Sheet Subtotal6522 034
Taxation Social Security Payable413 419266 346
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 17527 654
Total Additions Including From Business Combinations Property Plant Equipment 4 151
Total Assets Less Current Liabilities131 962232 117
Trade Creditors Trade Payables115 51171 145
Trade Debtors Trade Receivables845 909524 515
Turnover Revenue5 436 5364 494 146

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-30
filed on: 10th, October 2023
Free Download (11 pages)

Company search

Advertisements