Steps Residential Care Limited ACCRINGTON


Steps Residential Care started in year 1999 as Private Limited Company with registration number 03743529. The Steps Residential Care company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Accrington at Suite 22 St. James Square. Postal code: BB5 0RE.

The firm has 8 directors, namely Claire L., Michael R. and James A. and others. Of them, Michael R., James A., Faisal L., Karen L., Jamil M., David R., Michael C. have been with the company the longest, being appointed on 30 October 2020 and Claire L. has been with the company for the least time - from 26 August 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret B. who worked with the the firm until 30 October 2020.

Steps Residential Care Limited Address / Contact

Office Address Suite 22 St. James Square
Office Address2 The Globe Centre
Town Accrington
Post code BB5 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743529
Date of Incorporation Tue, 30th Mar 1999
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Claire L.

Position: Director

Appointed: 26 August 2021

Michael R.

Position: Director

Appointed: 30 October 2020

James A.

Position: Director

Appointed: 30 October 2020

Faisal L.

Position: Director

Appointed: 30 October 2020

Karen L.

Position: Director

Appointed: 30 October 2020

Jamil M.

Position: Director

Appointed: 30 October 2020

David R.

Position: Director

Appointed: 30 October 2020

Michael C.

Position: Director

Appointed: 30 October 2020

Lee B.

Position: Director

Appointed: 08 September 1999

Resigned: 30 October 2020

Margaret B.

Position: Director

Appointed: 08 September 1999

Resigned: 30 October 2020

Alan B.

Position: Director

Appointed: 08 September 1999

Resigned: 30 October 2020

Anna B.

Position: Director

Appointed: 08 September 1999

Resigned: 30 October 2020

Margaret B.

Position: Secretary

Appointed: 08 September 1999

Resigned: 30 October 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 08 September 1999

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 1999

Resigned: 08 September 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 March 1999

Resigned: 08 September 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is National Care Group Ltd from Accrington, England. The abovementioned PSC is classified as "a private limited company", 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.

National Care Group Ltd

Suite 22 St. James Square, The Globe Centre, Accrington, BB5 0RE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10080257
Notified on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth311 685395 188412 723346 233292 256279 873    
Balance Sheet
Cash Bank On Hand     80 00815 37513 91214 71673 325
Current Assets335 589252 992257 908180 935124 997128 61364 42993 638116 246137 825
Debtors87 18460 36348 84347 99843 62948 60549 05479 726101 53064 500
Net Assets Liabilities     279 873276 716286 433304 641285 014
Other Debtors     1 0123173 68619 37324 360
Property Plant Equipment     268 236259 540253 522265 384281 780
Cash Bank In Hand248 405192 629209 065132 93781 36880 008    
Intangible Fixed Assets6 3905 6804 9704 2603 5502 840    
Net Assets Liabilities Including Pension Asset Liability311 685395 188412 723346 233292 256     
Tangible Fixed Assets58 401297 121300 761293 501279 762268 236    
Reserves/Capital
Called Up Share Capital488888    
Profit Loss Account Reserve311 681395 180412 715346 225292 248279 865    
Shareholder Funds311 685395 188412 723346 233292 256279 873    
Other
Accumulated Amortisation Impairment Intangible Assets     11 36012 07012 78013 49014 200
Accumulated Depreciation Impairment Property Plant Equipment     131 958140 655147 406145 534152 752
Corporation Tax Payable     23 25220 49611 08622 078 
Creditors     115 71646 65360 12776 329131 721
Fixed Assets64 791302 801305 731297 761283 312271 076 254 942266 094281 780
Increase From Amortisation Charge For Year Intangible Assets      710710710710
Increase From Depreciation Charge For Year Property Plant Equipment      8 6976 7515 3267 218
Intangible Assets     2 8402 1301 420710 
Intangible Assets Gross Cost     14 20014 20014 20014 200 
Net Current Assets Liabilities246 89492 387114 99256 07214 63912 89717 77633 51139 9176 104
Number Shares Issued Fully Paid      81  
Other Creditors     80 00716 11731 14416 06979 184
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 199 
Other Disposals Property Plant Equipment        8 000 
Other Taxation Social Security Payable     12 45710 04012 73736 08318 243
Par Value Share  111 11  
Property Plant Equipment Gross Cost     400 195400 195400 928410 918434 532
Provisions For Liabilities Balance Sheet Subtotal     4 1002 7302 0201 3702 870
Total Additions Including From Business Combinations Property Plant Equipment       73317 98923 614
Total Assets Less Current Liabilities311 685395 188420 723353 833297 951283 973279 446288 453306 011287 884
Trade Creditors Trade Payables       5 16024 17734 294
Trade Debtors Trade Receivables     47 59348 73776 04082 15740 140
Average Number Employees During Period        5961
Creditors Due Within One Year Total Current Liabilities88 695160 605        
Intangible Fixed Assets Aggregate Amortisation Impairment7 8108 5209 2309 94010 65011 360    
Intangible Fixed Assets Amortisation Charged In Period 710710710710710    
Intangible Fixed Assets Cost Or Valuation14 20014 20014 20014 20014 20014 200    
Tangible Fixed Assets Additions 259 00326 70012 4921 540     
Tangible Fixed Assets Cost Or Valuation101 497360 500386 163398 655400 195400 195    
Tangible Fixed Assets Depreciation43 09663 37985 402105 154120 433131 959    
Tangible Fixed Assets Depreciation Charge For Period 20 283        
Creditors Due Within One Year 160 605142 916124 863110 358115 716    
Provisions For Liabilities Charges  8 0007 6005 6954 100    
Number Shares Allotted  811     
Share Capital Allotted Called Up Paid 8111     
Tangible Fixed Assets Depreciation Charged In Period  22 02319 75215 27911 526    
Tangible Fixed Assets Disposals  1 037       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 30th Mar 2023
filed on: 15th, December 2023
Free Download (15 pages)

Company search