Stepping Stones Pre-school (brackley) BRACKLEY


Founded in 2006, Stepping Stones Pre-school (brackley), classified under reg no. 05995203 is an active company. Currently registered at Stepping Stones Pre-school NN13 6JJ, Brackley the company has been in the business for 18 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 5 directors, namely Lauren M., Kim B. and Anthony N. and others. Of them, Alan E. has been with the company the longest, being appointed on 21 May 2014 and Lauren M. has been with the company for the least time - from 20 March 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stepping Stones Pre-school (brackley) Address / Contact

Office Address Stepping Stones Pre-school
Office Address2 Springfield Way
Town Brackley
Post code NN13 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05995203
Date of Incorporation Fri, 10th Nov 2006
Industry Pre-primary education
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lauren M.

Position: Director

Appointed: 20 March 2019

Kim B.

Position: Director

Appointed: 04 July 2018

Anthony N.

Position: Director

Appointed: 04 July 2018

Claire L.

Position: Director

Appointed: 20 September 2017

Alan E.

Position: Director

Appointed: 21 May 2014

Michael E.

Position: Director

Appointed: 20 September 2017

Resigned: 21 March 2018

Nadine M.

Position: Secretary

Appointed: 21 January 2015

Resigned: 27 November 2015

Paul G.

Position: Director

Appointed: 08 October 2014

Resigned: 25 November 2015

Kerry G.

Position: Director

Appointed: 08 October 2014

Resigned: 25 November 2015

Nick L.

Position: Director

Appointed: 21 May 2014

Resigned: 16 November 2016

Vanessa H.

Position: Director

Appointed: 21 May 2014

Resigned: 18 November 2019

Emma H.

Position: Secretary

Appointed: 29 November 2012

Resigned: 21 January 2015

Elizabeth C.

Position: Director

Appointed: 29 November 2012

Resigned: 25 November 2015

Michael C.

Position: Director

Appointed: 29 November 2012

Resigned: 27 November 2013

Sarah D.

Position: Secretary

Appointed: 31 January 2012

Resigned: 29 November 2012

Hannah P.

Position: Director

Appointed: 10 May 2011

Resigned: 25 November 2015

Helen B.

Position: Director

Appointed: 10 May 2011

Resigned: 25 November 2015

Anne-Marie C.

Position: Director

Appointed: 10 May 2011

Resigned: 25 November 2015

Kirsty H.

Position: Director

Appointed: 14 July 2009

Resigned: 29 November 2012

Brian M.

Position: Director

Appointed: 17 October 2008

Resigned: 26 November 2014

Alison C.

Position: Director

Appointed: 07 October 2008

Resigned: 05 May 2009

Caroline R.

Position: Director

Appointed: 14 June 2007

Resigned: 29 November 2012

Emma W.

Position: Director

Appointed: 10 November 2006

Resigned: 31 January 2012

Diane F.

Position: Director

Appointed: 10 November 2006

Resigned: 14 June 2007

Ross C.

Position: Director

Appointed: 10 November 2006

Resigned: 17 November 2010

Emma W.

Position: Secretary

Appointed: 10 November 2006

Resigned: 31 January 2012

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Alan E. This PSC has significiant influence or control over the company,. The second one in the PSC register is Lauren M. This PSC has significiant influence or control over the company,. Moving on, there is Vanessa H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alan E.

Notified on 30 November 2016
Nature of control: significiant influence or control

Lauren M.

Notified on 30 November 2016
Nature of control: significiant influence or control

Vanessa H.

Notified on 30 November 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand 202 844264 207222 407245 165278 425315 535
Current Assets152 329213 575273 810236 431258 588286 740324 352
Debtors16 73910 7319 60314 02413 4238 3158 817
Net Assets Liabilities 322 245363 742418 224443 944456 580473 099
Property Plant Equipment 133 779219 959200 369195 314174 259157 035
Cash Bank In Hand135 590202 844     
Net Assets Liabilities Including Pension Asset Liability276 850322 245     
Tangible Fixed Assets149 014133 779     
Reserves/Capital
Profit Loss Account Reserve276 850322 245     
Other
Accumulated Depreciation Impairment Property Plant Equipment 115 865136 590161 898188 044215 202242 456
Additions Other Than Through Business Combinations Property Plant Equipment  106 9055 71821 0916 10310 030
Average Number Employees During Period  2631283739
Creditors 25 109130 02718 5769 9584 4198 288
Increase From Depreciation Charge For Year Property Plant Equipment  20 72525 30826 14627 15827 254
Net Current Assets Liabilities127 836188 466143 783217 855248 630282 321316 064
Other Creditors 20 46175 22613 7242 660900 
Other Taxation Social Security Payable 3 4573 515    
Property Plant Equipment Gross Cost 249 644356 549362 267383 358389 461399 491
Taxation Social Security Payable  3 5153 4864 9372 852 
Trade Creditors Trade Payables 1 19151 2861 3662 361667 
Trade Debtors Trade Receivables 10 7319 60314 02413 4238 315 
Capital Employed276 850322 245     
Creditors Due Within One Year24 49325 109     
Tangible Fixed Assets Additions 2 104     
Tangible Fixed Assets Cost Or Valuation247 540249 644     
Tangible Fixed Assets Depreciation98 526115 865     
Tangible Fixed Assets Depreciation Charged In Period 17 339     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 12th, May 2023
Free Download (7 pages)

Company search

Advertisements