AFTERCARE - THE NEXT STEP LIMITED

Register to unlock more data on OkredoRegister

AFTERCARE - THE NEXT STEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06906555

Incorporation date

15/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

209 Liverpool Road, Southport, Merseyside PR8 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon15/04/2026
Termination of appointment of Daniel Robinson as a director on 2026-04-07
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/01/2025
Previous accounting period extended from 2024-05-31 to 2024-11-30
dot icon06/06/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon10/05/2022
Change of details for Mr Daniel Robinson as a person with significant control on 2021-05-08
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon16/07/2021
Termination of appointment of Billie-Jo Robinson as a director on 2021-07-15
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/08/2018
Director's details changed for Daniel Robinson on 2018-08-31
dot icon29/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/06/2017
Appointment of Mrs Ruth Elizabeth Gardner Robinson as a director on 2017-04-30
dot icon23/06/2017
Appointment of Miss Billie-Jo Robinson as a director on 2017-06-23
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon28/04/2017
Termination of appointment of Julie Frances Collings as a director on 2017-04-28
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon29/06/2011
Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom on 2011-06-29
dot icon11/06/2011
Compulsory strike-off action has been discontinued
dot icon09/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon09/06/2011
Director's details changed for Julie Frances Collings on 2011-01-04
dot icon09/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2011
Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH England on 2011-06-09
dot icon17/05/2011
Certificate of change of name
dot icon17/05/2011
Change of name notice
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon16/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Julie Frances Collings on 2010-05-15
dot icon02/10/2009
Director appointed julie frances collings
dot icon15/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
205.31K
-
0.00
-
-
2022
10
163.70K
-
0.00
-
-
2023
0
163.70K
-
0.00
-
-
2023
0
163.70K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

163.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Robinson
Director
15/05/2009 - 07/04/2026
3
Collings, Julie Frances
Director
15/05/2009 - 28/04/2017
16
Robinson, Billie-Jo
Director
23/06/2017 - 15/07/2021
1
Robinson, Ruth Elizabeth Gardner
Director
30/04/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFTERCARE - THE NEXT STEP LIMITED

AFTERCARE - THE NEXT STEP LIMITED is an(a) Active company incorporated on 15/05/2009 with the registered office located at 209 Liverpool Road, Southport, Merseyside PR8 4PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFTERCARE - THE NEXT STEP LIMITED?

toggle

AFTERCARE - THE NEXT STEP LIMITED is currently Active. It was registered on 15/05/2009 .

Where is AFTERCARE - THE NEXT STEP LIMITED located?

toggle

AFTERCARE - THE NEXT STEP LIMITED is registered at 209 Liverpool Road, Southport, Merseyside PR8 4PH.

What does AFTERCARE - THE NEXT STEP LIMITED do?

toggle

AFTERCARE - THE NEXT STEP LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AFTERCARE - THE NEXT STEP LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Daniel Robinson as a director on 2026-04-07.