Company NameSteptoes Footcare Centre Ltd
DirectorCatherine Garwood
Company StatusActive
Company Number05527162
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Previous NameSteptoes Orthotic Devices Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCatherine Garwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(6 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RolePodiatrist
Country of ResidenceEngland
Correspondence Address2 Bunting Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TA
Secretary NameFrances Elizabeth Pauline Garwood
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleAdministrator
Correspondence Address1 Thorington Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.steptoes-footcare.co.uk

Location

Registered Address2 High Street
Stokesley
Middlesbrough
North Yorkshire
TS9 5DQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2013
Turnover£26,518
Gross Profit£19,812
Net Worth£1,573
Cash£5,975
Current Liabilities£4,402

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

25 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
19 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
12 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
14 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
7 August 2018Termination of appointment of Frances Elizabeth Pauline Garwood as a secretary on 7 August 2018 (1 page)
23 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
8 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Registered office address changed from C/O Steptoes 2 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 2 High Street Stokesley Middlesbrough North Yorkshire TS9 5DQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from C/O Steptoes 2 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 2 High Street Stokesley Middlesbrough North Yorkshire TS9 5DQ on 26 August 2015 (1 page)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
19 March 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
19 March 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
22 April 2013Company name changed steptoes orthotic devices LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed steptoes orthotic devices LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
28 November 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from 2 Bunting Close Ingleby Barwick Stockton on Tees TS17 0TA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 2 Bunting Close Ingleby Barwick Stockton on Tees TS17 0TA on 30 August 2011 (1 page)
9 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
9 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (3 pages)
24 August 2009Return made up to 03/08/09; full list of members (3 pages)
9 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
9 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
18 August 2008Return made up to 03/08/08; full list of members (3 pages)
18 August 2008Return made up to 03/08/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
15 December 2005New secretary appointed (3 pages)
15 December 2005New secretary appointed (3 pages)
19 October 2005Registered office changed on 19/10/05 from: pirry & co unit 9 forbes building 309 linthorpe road middlesbrough TS1 4AW (1 page)
19 October 2005Registered office changed on 19/10/05 from: pirry & co unit 9 forbes building 309 linthorpe road middlesbrough TS1 4AW (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 2 bunting close ingleby barwick stockton-on-tees TS17 0TA (1 page)
12 August 2005Registered office changed on 12/08/05 from: 2 bunting close ingleby barwick stockton-on-tees TS17 0TA (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
3 August 2005Incorporation (6 pages)
3 August 2005Incorporation (6 pages)