FIRST STEP OPPORTUNITY GROUP

Register to unlock more data on OkredoRegister

FIRST STEP OPPORTUNITY GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767369

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Step, Tangmere Crescent, Hornchurch, Essex RM12 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon17/04/2025
Termination of appointment of Neil Leslie Sawyer as a director on 2025-04-03
dot icon05/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Director's details changed for Miss Roisin Mary Mccorry on 2024-10-22
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/04/2024
Termination of appointment of Brian William Charles Peters as a director on 2024-03-31
dot icon05/03/2024
Termination of appointment of Linda Joy Van Den Hende as a director on 2024-02-29
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Appointment of Mr Simon Richard Powell as a director on 2023-10-30
dot icon12/09/2023
Appointment of Miss Roisin Mary Mccorry as a director on 2008-11-24
dot icon04/07/2023
Termination of appointment of Maria Thompson as a director on 2023-06-26
dot icon20/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon02/06/2023
Appointment of Mr Ian Malcolm Gorsuch as a director on 2023-05-22
dot icon13/03/2023
Appointment of Mrs Maria Thompson as a director on 2023-03-02
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Termination of appointment of Colin Coe as a director on 2022-08-31
dot icon07/09/2022
Termination of appointment of Elizabeth Ruth Cody as a director on 2022-08-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2022
Termination of appointment of Sophie Charlotte Williamson as a director on 2022-01-28
dot icon03/02/2022
Termination of appointment of Ciara Emily Pugh as a director on 2022-01-29
dot icon29/10/2021
Director's details changed for Miss Ciara Emily Pugh on 2021-08-20
dot icon27/07/2021
Appointment of Mrs Lynn Topps as a director on 2021-07-26
dot icon16/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Appointment of Ms Elizabeth Ruth Cody as a director on 2020-12-14
dot icon07/12/2020
Director's details changed for Mr Brian William Charles Peters on 2020-11-23
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon24/03/2020
Appointment of Mr Martin Roger Flower as a director on 2020-03-11
dot icon16/12/2019
Director's details changed for Mrs Gillian Webb on 2019-09-20
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Appointment of Miss Ciara Emily Pugh as a director on 2019-07-17
dot icon26/07/2019
Appointment of Miss Sophie Charlotte Williamson as a director on 2019-07-17
dot icon26/07/2019
Termination of appointment of Cathryn Ann Hamblin as a director on 2019-07-17
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon29/03/2019
Termination of appointment of Nolan Stephen Braterman as a director on 2019-03-13
dot icon20/12/2018
Termination of appointment of Olugbemiro Sodeinde as a director on 2018-12-12
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Director's details changed for Ms Roisin Mccorry on 2018-06-08
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon19/02/2018
Appointment of Mr Nolan Stephen Braterman as a director on 2018-01-24
dot icon05/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Termination of appointment of Margaret Elaine Williams as a director on 2017-07-31
dot icon07/09/2017
Termination of appointment of Mark George Sweetingham as a director on 2017-07-27
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon20/03/2017
Director's details changed for Mrs Gill Webb on 2017-03-20
dot icon01/02/2017
Director's details changed for Anderson Bruce Mclaren on 2017-02-01
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Appointment of Mrs Cathryn Ann Hamblin as a director on 2016-09-14
dot icon28/06/2016
Annual return made up to 2016-06-08 no member list
dot icon28/06/2016
Appointment of Mr Neil Leslie Sawyer as a director on 2015-09-28
dot icon28/06/2016
Director's details changed for Ms Roisin Mccorry on 2016-06-27
dot icon19/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-08 no member list
dot icon19/06/2015
Director's details changed for Colin Coe on 2015-02-24
dot icon26/05/2015
Appointment of Mrs Gill Webb as a director on 2015-05-01
dot icon18/05/2015
Termination of appointment of Nicola Jane Cast as a director on 2014-11-14
dot icon19/09/2014
Termination of appointment of Eileen Newman as a director on 2014-09-01
dot icon19/09/2014
Termination of appointment of Gillian Webb as a director on 2014-07-19
dot icon28/07/2014
Registered office address changed from Russell New the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to First Step Tangmere Crescent Hornchurch Essex RM12 5PP on 2014-07-28
dot icon15/07/2014
Memorandum and Articles of Association
dot icon15/07/2014
Resolutions
dot icon14/07/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Appointment of Mr Mark George Sweetingham as a director
dot icon23/06/2014
Annual return made up to 2014-06-08 no member list
dot icon10/06/2014
Termination of appointment of Charles Lipman as a director
dot icon24/02/2014
Resolutions
dot icon24/02/2014
Resolutions
dot icon02/09/2013
Annual return made up to 2013-06-08 no member list
dot icon02/09/2013
Director's details changed for Mrs Gill Webb on 2012-09-17
dot icon02/09/2013
Appointment of Mr Charles Lipman as a director
dot icon02/09/2013
Appointment of Mrs Margaret Elaine Williams as a director
dot icon02/09/2013
Appointment of Mrs Gill Webb as a director
dot icon02/09/2013
Appointment of Dr Olugbemiro Sodeinde as a director
dot icon27/06/2013
Full accounts made up to 2013-03-31
dot icon04/07/2012
Annual return made up to 2012-06-08 no member list
dot icon04/07/2012
Termination of appointment of Wheeler Christine as a director
dot icon04/07/2012
Termination of appointment of Corinne Barrett as a director
dot icon29/06/2012
Full accounts made up to 2012-03-31
dot icon14/07/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-08 no member list
dot icon01/07/2011
Termination of appointment of Margaret Williams as a director
dot icon30/06/2011
Termination of appointment of Margaret Williams as a director
dot icon21/01/2011
Appointment of Mrs Corinne Barrett as a director
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-08 no member list
dot icon06/07/2010
Director's details changed for Anderson Bruce Mclaren on 2010-06-08
dot icon06/07/2010
Director's details changed for Colin Coe on 2010-06-08
dot icon06/07/2010
Director's details changed for Ms Roisin Mccorry on 2010-06-08
dot icon06/07/2010
Director's details changed for Mrs Eileen Newman on 2010-06-08
dot icon06/07/2010
Director's details changed for Margaret Elaine Williams on 2010-06-08
dot icon06/07/2010
Director's details changed for Wheeler Christine on 2010-06-08
dot icon06/07/2010
Director's details changed for Mrs. Linda Joy Van Den Hende on 2010-06-08
dot icon06/07/2010
Director's details changed for Mr Brian William Charles Peters on 2010-06-08
dot icon06/07/2010
Director's details changed for Nicola Jane Cast on 2010-06-08
dot icon16/07/2009
Annual return made up to 08/06/09
dot icon08/07/2009
Registered office changed on 08/07/2009 from first step tangmere crescent hornchurch essex RM12 5PP
dot icon07/07/2009
Director appointed ms roisin mccorry
dot icon07/07/2009
Director's change of particulars / brian peters / 31/03/2009
dot icon07/07/2009
Director appointed mrs. Linda van den hende
dot icon07/07/2009
Appointment terminated director stephen byrne
dot icon07/07/2009
Director appointed mrs eileen newman
dot icon07/07/2009
Director's change of particulars / margaret williams / 31/03/2009
dot icon04/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/07/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Annual return made up to 08/06/08
dot icon27/06/2008
Location of register of members
dot icon27/06/2008
Location of debenture register
dot icon27/06/2008
Registered office changed on 27/06/2008 from the courtyard beeding court shoreham road steyning west sussex BN44 3TN
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Annual return made up to 08/06/07
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Secretary resigned;director resigned
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon05/07/2006
Annual return made up to 08/06/06
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon11/07/2005
Annual return made up to 08/06/05
dot icon06/06/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon18/10/2004
Registered office changed on 18/10/04 from: orbital hosue 20 eastern road romford essex RM1 3DP
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Secretary's particulars changed;director's particulars changed
dot icon18/10/2004
Director's particulars changed
dot icon19/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon15/06/2004
Annual return made up to 08/06/04
dot icon07/04/2004
Memorandum and Articles of Association
dot icon07/04/2004
Resolutions
dot icon16/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christine, Wheeler
Director
26/03/2007 - 01/07/2011
-
Williams, Margaret Elaine
Director
17/09/2012 - 31/07/2017
-
Cast, Nicola Jane
Director
16/01/2006 - 14/11/2014
-
Williamson, Sophie Charlotte
Director
17/07/2019 - 28/01/2022
-
Barrett, Corinne
Director
22/03/2010 - 02/01/2012
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST STEP OPPORTUNITY GROUP

FIRST STEP OPPORTUNITY GROUP is an(a) Active company incorporated on 16/05/2003 with the registered office located at First Step, Tangmere Crescent, Hornchurch, Essex RM12 5PP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST STEP OPPORTUNITY GROUP?

toggle

FIRST STEP OPPORTUNITY GROUP is currently Active. It was registered on 16/05/2003 .

Where is FIRST STEP OPPORTUNITY GROUP located?

toggle

FIRST STEP OPPORTUNITY GROUP is registered at First Step, Tangmere Crescent, Hornchurch, Essex RM12 5PP.

What does FIRST STEP OPPORTUNITY GROUP do?

toggle

FIRST STEP OPPORTUNITY GROUP operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for FIRST STEP OPPORTUNITY GROUP?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.