-
INSPIRING STEPS C.I.C. - First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
Company Information
- Company registration number
- 09549120
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor Radius House
- 51 Clarendon Road
- Watford
- Herts
- WD17 1HP First Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP UK
Management
- Managing Directors
- HUNT, Stewart Donald
- KEEN, Robert Jason
- KEEN, Mrs Jaime-Lee
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2015-04-18
- Age Of Company 2015-04-18 9 years
- SIC/NACE
- 85510
Ownership
- Beneficial Owners
- James William Cavalier
- Simon Webb
- Ms Amanda Foister
- James William Cavalier
- Ms Amanda Foister
- Simon Webb
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-05-02
- Last Date: 2020-04-18
-
INSPIRING STEPS C.I.C. Company Description
- INSPIRING STEPS C.I.C. is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 09549120. Its current trading status is "live". It was registered 2015-04-18. It has declared SIC or NACE codes as "85510". It has 3 directors It can be contacted at First Floor Radius House .
Get INSPIRING STEPS C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspiring Steps C.i.c. - First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
- 2015-04-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSPIRING STEPS C.I.C. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-02-21) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-01-08) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-28) - AP01
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
-
termination-director-company-with-name-termination-date (2020-12-22) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
gazette-filings-brought-up-to-date (2018-07-11) - DISS40
-
gazette-notice-compulsory (2018-07-10) - GAZ1
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-31) - AA
-
change-account-reference-date-company-current-shortened (2017-01-18) - AA01
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
accounts-with-accounts-type-dormant (2017-01-23) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-14) - AD01
-
annual-return-company-with-made-up-date-no-member-list (2016-05-11) - AR01
-
change-person-director-company-with-change-date (2016-05-11) - CH01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-05) - CH01
-
incorporation-community-interest-company (2015-04-18) - CICINC