Company NameStepping Stones Day Nursery (Durham) Limited
DirectorJill Abbott
Company StatusActive
Company Number07682362
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Jill Abbott
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15-17 The Crossgate Centre
Alexandria Crescent
Durham
Co Durham
DH1 4HF
Director NameAnne Dawes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Woodland Crescent
Kelloe
Durham
Co. Durham
DH6 4LY
Director NameChristine Stainthorpe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15-17 The Crossgate Centre
Alexandria Crescent
Durham
Co Durham
DH1 4HF

Contact

Websitewww.steppingstonesdurham.com

Location

Registered AddressSuite 15-17 The Crossgate Centre
Alexandria Crescent
Durham
Co Durham
DH1 4HF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2013
Net Worth£6,303
Cash£13,166
Current Liabilities£13,994

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

29 July 2020Termination of appointment of Christine Stainthorpe as a director on 24 June 2011 (1 page)
29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
15 August 2018Director's details changed for Mrs Jill Abbott on 15 August 2018 (2 pages)
15 August 2018Registered office address changed from Suite 15-17 the Crossgate Centre Alexandra Crescent Durham Co Durham DH1 4HF to Suite 15-17 the Crossgate Centre Alexandria Crescent Durham Co Durham DH1 4HF on 15 August 2018 (1 page)
15 August 2018Director's details changed for Christine Stainthorpe on 15 August 2018 (2 pages)
6 July 2018Cessation of A Person with Significant Control as a person with significant control on 28 April 2017 (1 page)
5 July 2018Notification of Jill Abbott as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Notification of Christine Stainthorpe as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
13 July 2017Notification of Christine Stainthorpe as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Jill Abbott as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Jill Abbott as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Christine Stainthorpe as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jill Abbott as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Christine Stainthorpe as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
10 May 2017Director's details changed for Jill Maddison on 9 May 2017 (3 pages)
10 May 2017Director's details changed for Jill Maddison on 9 May 2017 (3 pages)
9 May 2017Director's details changed for Christine Stainthorpe on 9 May 2017 (2 pages)
9 May 2017Appointment of Christine Stainthorpe as a director on 24 June 2011 (2 pages)
9 May 2017Director's details changed for Christine Stainthorpe on 9 May 2017 (2 pages)
9 May 2017Appointment of Christine Stainthorpe as a director on 24 June 2011 (2 pages)
4 May 2017Termination of appointment of Anne Dawes as a director on 28 April 2017 (1 page)
4 May 2017Termination of appointment of Anne Dawes as a director on 28 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 300
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 300
(6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Register(s) moved to registered office address Suite 15-17 the Crossgate Centre Alexandra Crescent Durham Co Durham DH1 4HF (1 page)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(7 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(7 pages)
1 July 2015Register(s) moved to registered office address Suite 15-17 the Crossgate Centre Alexandra Crescent Durham Co Durham DH1 4HF (1 page)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2015Particulars of variation of rights attached to shares (2 pages)
20 February 2015Particulars of variation of rights attached to shares (2 pages)
20 February 2015Change of share class name or designation (2 pages)
20 February 2015Change of share class name or designation (2 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
(6 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
(6 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Director's details changed for Christine Stainthorpe on 24 June 2012 (2 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
23 July 2012Director's details changed for Christine Stainthorpe on 24 June 2012 (2 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Register inspection address has been changed (1 page)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Register inspection address has been changed (1 page)
24 June 2011Incorporation (49 pages)
24 June 2011Incorporation (49 pages)