STEP UP TO SERVE

Register to unlock more data on OkredoRegister

STEP UP TO SERVE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08729271

Incorporation date

11/10/2013

Size

Full

Contacts

Registered address

Registered address

Dean Bradley House 52 Horseferry Road, 3rd Floor, London SW1P 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2013)
dot icon20/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for voluntary strike-off
dot icon21/04/2021
Application to strike the company off the register
dot icon15/12/2020
Termination of appointment of Steven Holliday as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Ceylon Andi Hickman as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Thomas-Alexander Mceachan as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Sian Elizabeth Jarvis as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Matthew Thomas Hyde as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Peta Jane Foxall as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Naomi Louise Lea as a director on 2020-12-02
dot icon15/12/2020
Termination of appointment of Julia Charity Cleverdon as a director on 2020-12-02
dot icon04/11/2020
Full accounts made up to 2020-03-31
dot icon28/10/2020
Director's details changed for Ms Ceylon Andi Hickman on 2020-10-28
dot icon19/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/09/2020
Director's details changed for Mr Steven Holliday on 2020-09-09
dot icon09/09/2020
Director's details changed for Mr William James Nye on 2020-09-09
dot icon09/09/2020
Director's details changed for Sir Nick Ralph Parker on 2020-09-09
dot icon09/09/2020
Director's details changed for Ms Naomi Louise Lea on 2020-09-09
dot icon09/09/2020
Director's details changed for Miss Julia Charity Cleverdon on 2020-09-09
dot icon10/02/2020
Termination of appointment of Saeed Atcha as a director on 2020-01-30
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon12/09/2019
Director's details changed for Mr Thomas-Alexander Mceachan on 2019-09-12
dot icon25/07/2019
Appointment of Dr Peta Jane Foxall as a director on 2019-07-19
dot icon17/04/2019
Appointment of Mr Saeed Atcha as a director on 2019-04-03
dot icon17/04/2019
Second filing for the termination of Saeed Atcha as a director
dot icon08/02/2019
Termination of appointment of Pauline Meyer as a director on 2019-02-06
dot icon08/02/2019
Termination of appointment of Saeed Atcha as a director on 2019-02-02
dot icon08/02/2019
Termination of appointment of Luke Rees as a director on 2019-02-06
dot icon11/01/2019
Registered office address changed from 202 Lambeth Road London SE1 7JW England to Dean Bradley House 52 Horseferry Road 3rd Floor London SW1P 2AF on 2019-01-11
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon21/09/2018
Appointment of Ms Naomi Louise Lea as a director on 2018-09-14
dot icon21/09/2018
Appointment of Ms Ceylon Andi Hickman as a director on 2018-09-14
dot icon21/09/2018
Appointment of Mr Thomas-Alexander Mceachan as a director on 2018-09-14
dot icon18/07/2018
Termination of appointment of Clive Alderton Lvo as a director on 2018-06-14
dot icon02/05/2018
Termination of appointment of Jean Veronica Tomlin Obe as a director on 2018-05-02
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon22/09/2017
Termination of appointment of Louis Stephen Stokes as a director on 2017-09-21
dot icon14/07/2017
Appointment of Ann Pickering as a director on 2017-07-11
dot icon29/06/2017
Termination of appointment of Chloe Donovan as a director on 2017-06-29
dot icon18/11/2016
Appointment of Mr Steven Holliday as a director on 2016-11-07
dot icon07/11/2016
Termination of appointment of Amanda Janet Jordan Obe as a director on 2016-11-07
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon11/10/2016
Termination of appointment of Ronan James Dunne as a director on 2016-09-15
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Appointment of Mr Luke Rees as a director on 2016-09-15
dot icon21/09/2016
Appointment of Miss Pauline Meyer as a director on 2016-09-15
dot icon21/09/2016
Appointment of Mr Saeed Atcha as a director on 2016-09-15
dot icon14/07/2016
Director's details changed for Ms Amanda Jordan Obe on 2016-04-28
dot icon30/06/2016
Elect to keep the secretaries register information on the public register
dot icon25/06/2016
Certificate of change of name
dot icon17/06/2016
Appointment of Sophie Drechsler as a secretary on 2016-06-08
dot icon25/05/2016
Auditor's resignation
dot icon25/03/2016
Change of name notice
dot icon10/03/2016
Appointment of Ms Sian Elizabeth Jarvis as a director on 2016-03-02
dot icon20/02/2016
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/02/2016
Full accounts made up to 2015-03-31
dot icon14/01/2016
Director's details changed for Mr Clive Alderton on 2016-01-14
dot icon14/01/2016
Registered office address changed from C/O the Prince of Wales's Charitable Foundation Clarence House St James's London SW1A 1BA to 202 Lambeth Road London SE1 7JW on 2016-01-14
dot icon08/01/2016
Appointment of Mr Clive Alderton as a director on 2015-11-10
dot icon15/12/2015
Director's details changed for Dame Julia Charity Cleverdon on 2015-12-14
dot icon14/12/2015
Director's details changed for Ms Jean Veronica Tomlin Obe on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr Louis Stephen Stokes on 2015-12-14
dot icon14/12/2015
Director's details changed for Sir Nick Ralph Parker on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr William James Nye on 2015-12-14
dot icon14/12/2015
Director's details changed for Ms Amanda Jordan Obe on 2015-12-14
dot icon14/12/2015
Director's details changed for Miss Chloe Donovan on 2015-12-14
dot icon10/11/2015
Annual return made up to 2015-10-11 no member list
dot icon10/11/2015
Director's details changed for Dame Julia Charity Cleverdon on 2015-11-09
dot icon09/11/2015
Director's details changed for Mr William James Nye on 2015-09-30
dot icon09/11/2015
Director's details changed for Ms Jean Veronica Tomlin Obe on 2015-11-09
dot icon09/11/2015
Director's details changed for Ms Amanda Jordan Obe on 2015-11-09
dot icon09/11/2015
Director's details changed for Sir Nick Ralph Parker on 2015-11-09
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-11 no member list
dot icon20/10/2014
Appointment of Miss Chloe Donovan as a director on 2014-10-20
dot icon20/10/2014
Appointment of Mr Louis Stephen Stokes as a director on 2014-10-20
dot icon23/06/2014
Director's details changed for Ms Jean Tomlin Obe on 2014-06-23
dot icon23/06/2014
Appointment of Mr Ronan James Dunne as a director
dot icon23/06/2014
Appointment of Dame Julia Cleverdon Dcvo as a director
dot icon23/06/2014
Appointment of Ms Jean Tomlin Obe as a director
dot icon23/06/2014
Termination of appointment of Michael Rake as a director
dot icon23/06/2014
Termination of appointment of John Varley as a director
dot icon23/06/2014
Termination of appointment of Amelia Fawcett as a director
dot icon16/05/2014
Appointment of Mr Matthew Thomas Hyde as a director
dot icon16/05/2014
Appointment of Ms Amanda Jordan Obe as a director
dot icon16/05/2014
Director's details changed for Sir Nick Ralph Parker on 2014-05-16
dot icon16/05/2014
Appointment of Sir Nick Ralph Parker as a director
dot icon04/04/2014
Certificate of change of name
dot icon03/04/2014
Previous accounting period shortened from 2014-10-31 to 2014-03-31
dot icon29/11/2013
Registered office address changed from Prince's Trust House 9 Eldon Street London EC2M 7LS England on 2013-11-29
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Statement of company's objects
dot icon11/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atcha, Saeed
Director
03/04/2019 - 30/01/2020
8
Atcha, Saeed
Director
15/09/2016 - 06/02/2019
8
Cleverdon, Julia, Dame
Director
19/06/2014 - 02/12/2020
17
Holliday, Steven
Director
07/11/2016 - 02/12/2020
2
Pickering, Ann
Director
11/07/2017 - Present
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STEP UP TO SERVE

STEP UP TO SERVE is an(a) Dissolved company incorporated on 11/10/2013 with the registered office located at Dean Bradley House 52 Horseferry Road, 3rd Floor, London SW1P 2AF. There are currently 4 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 STEP UP TO SERVE?

toggle

STEP UP TO SERVE is currently Dissolved. It was registered on 11/10/2013 and dissolved on 20/07/2021.

Where is STEP UP TO SERVE located?

toggle

STEP UP TO SERVE is registered at Dean Bradley House 52 Horseferry Road, 3rd Floor, London SW1P 2AF.

What does STEP UP TO SERVE do?

toggle

STEP UP TO SERVE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for STEP UP TO SERVE?

toggle

The latest filing was on 20/07/2021: Final Gazette dissolved via voluntary strike-off.