Company NameStep Forward (Tower Hamlets)
Company StatusActive
Company Number02441231
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 1989(34 years, 6 months ago)
Previous NameTower Hamlets Youth Counselling Service

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Dennis Twomey
NationalityBritish
StatusCurrent
Appointed12 November 1997(8 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brokesley Street
London
E3 4QL
Director NameMr Dennis Twomey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(14 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Brokesley Street
London
E3 4QL
Director NameMs Naomi Sian Gaffney
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(29 years after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address234 Bethnal Green Road
London
E2 0AA
Director NameMrs Bolade Kerr
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bethnal Green Road
London
E2 0AA
Director NameMr Hussein Ali
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressStep Forward 234 Bethnal Green Road
London
E2 0AA
Director NameCaroline Elizabeth Adams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration6 years (resigned 17 November 1998)
RoleYouth Officer
Correspondence Address64 Upland Road
East Dulwich
London
SE22 0DB
Director NameMs Rosalind Shaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 December 2001)
RoleManager (Mental Health Project)
Country of ResidenceEngland
Correspondence Address79 Cressy Houses
Cressy Place
London
E1 3JF
Director NameMrs Hasina Banu
Date of BirthApril 1952 (Born 72 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration6 years (resigned 17 November 1998)
RoleDevelopment Worker
Correspondence Address23 Vawdrey Close
London
E1 4UA
Director NameMr Mohammed Osman Gani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration6 years (resigned 17 November 1998)
RoleEducation Liason Officer
Country of ResidenceEngland
Correspondence Address60 Thorngrove Road
London
E13 0SJ
Secretary NameDavid Andrew Douglas Towey
NationalityBritish
StatusResigned
Appointed08 November 1992(3 years after company formation)
Appointment Duration5 years (resigned 12 November 1997)
RoleCompany Director
Correspondence Address81 Shearsmith House
Hindmarsh Close Cable Street
London
E1 8HU
Director NameKieran Burke
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1998)
RoleDrugs Consellor
Correspondence Address76 Garnham Close
Stoke Newington Hackney
London
N16 7LF
Director NameAnwara Dewan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 January 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1998)
RoleCounsellor
Correspondence Address81 Kingwear House
Hanbury Crescent
London
E1
Director NameShirazul Islam Shiraz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 January 2003)
RoleCivil Rights Adviser
Correspondence Address47a Sidney Street
London
E1 2HH
Director NameThomas Ferguson Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(5 years after company formation)
Appointment Duration4 years (resigned 17 November 1998)
RoleCompany Director
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameShun Au
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(5 years after company formation)
Appointment Duration4 years (resigned 17 November 1998)
RoleMind Worker
Correspondence Address1 Brook Place
London
E3 3QU
Director NameMargaret Alberta Fitzmaurice
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleSchool Nurse
Correspondence Address35 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Director NameAnam Hoque
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleYouthworker
Correspondence Address5 Regal Close
Old Montague Street
London
E1 5JB
Director NameTrevor Tico Fenton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address4 Richmond Road
London
N15 6QB
Director NameJennifer Fear
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleYouth And Community Worker
Correspondence Address63a Lyal Road
London
E3 5QQ
Director NameSherry Spagnol
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address383 Hackney Road
Bethnal Green
London
E2 8PP
Director NameAkkas Miah
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address18 Taplow House Swanfield Street
London
E2 7DS
Director NameChristine-Anne Entwistle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleCouncellor
Correspondence Address30 Calthorpe Street
London
WC1X 0JZ
Director NameSheikh Aliur Rahman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1998)
RoleDrugs/Youth Worker
Correspondence Address2 Northesk House
Tent Street
London
E1 5DS
Director NameLois Lawrence
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(9 years after company formation)
Appointment Duration2 years (resigned 06 December 2000)
RoleTrainer
Correspondence Address11 Lancaster Road
London
E17 6AH
Director NameRobina Balal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2007)
RoleLawyer
Correspondence AddressN4
Director NamePaul McCabe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2003)
RoleNHS Health Advisor
Correspondence AddressRoom 108 The Nurses Home
Mile End Hospital
London
E1 4DG
Director NameTammy Potter
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2009)
RoleLearning Team Manager
Correspondence Address26 Tregaron Avenue
Crouch End
London
N8 9EY
Director NameMr Aulad Miah
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2008)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address11 Fakruddin Street
Vallance Road
London
E1 5BU
Director NameSophie Bray
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fifth Avenue
London
W10 4DL
Director NameBen Jervis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 October 2011)
RoleRisk Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 80 Goldhurst Terrace
London
NW6 3HS
Director NameMs Debbie Louise Andrews
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(18 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address112 Thompson Avenue
Richmond
TW9 4JN
Director NameMiss Chloe Anna Martin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 November 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address234 Bethnal Green Road
London
E2 0AA
Director NameMs Ali Rusbridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(20 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 14 January 2021)
RoleArea Officer For Skills For Care
Country of ResidenceEngland
Correspondence Address234 Bethnal Green Road
London
E2 0AA
Director NameRichard James Cohen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(20 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Portland Court 38 Belsize Park
London
NW3 4ED
Director NameMr Tim Crocker-Buque
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(21 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address234 Bethnal Green Road
London
E2 0AA

Contact

Websitestep-forward.org
Email address[email protected]
Telephone020 77393082
Telephone regionLondon

Location

Registered Address234 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£371,053
Net Worth£613,192
Cash£140,879
Current Liabilities£19,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

27 July 2002Delivered on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 234 bethnal green road tower hamlets t/n EGL383285. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 1998Delivered on: 24 November 1998
Satisfied on: 27 September 2003
Persons entitled: The Spitalfields Market Community Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 234 bethnal green rd,london E.2.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
23 November 2023Termination of appointment of Tim Crocker-Buque as a director on 31 March 2023 (1 page)
8 April 2023Total exemption full accounts made up to 31 March 2022 (35 pages)
14 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 March 2021 (38 pages)
2 February 2022Appointment of Mr Hussein Ali as a director on 20 January 2022 (2 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 February 2022Termination of appointment of Ali Rusbridge as a director on 14 January 2021 (1 page)
25 January 2022Appointment of Mrs Bolade Kerr as a director on 12 January 2022 (2 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (35 pages)
1 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (33 pages)
8 November 2019Termination of appointment of Tamsin Wallwork as a director on 6 November 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (33 pages)
10 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 November 2018Termination of appointment of a director (1 page)
8 November 2018Appointment of Ms Naomi Sian Gaffney as a director on 6 November 2018 (2 pages)
8 November 2018Termination of appointment of Debbie Louise Andrews as a director on 8 November 2018 (1 page)
17 May 2018Director's details changed for Mr Tim Crocker-Buque on 15 May 2018 (2 pages)
17 May 2018Director's details changed for Debbie Andrews on 15 May 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (30 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (30 pages)
8 November 2017Termination of appointment of Chloe Anna Martin as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Chloe Anna Martin as a director on 8 November 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
2 December 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
11 January 2016Full accounts made up to 31 March 2015 (25 pages)
11 January 2016Full accounts made up to 31 March 2015 (25 pages)
1 December 2015Annual return made up to 8 November 2015 no member list (7 pages)
1 December 2015Director's details changed for Chloe Anna Martin on 1 January 2015 (2 pages)
1 December 2015Director's details changed for Debbie Andrews on 1 January 2015 (2 pages)
1 December 2015Director's details changed for Chloe Anna Martin on 1 January 2015 (2 pages)
1 December 2015Director's details changed for Debbie Andrews on 1 January 2015 (2 pages)
1 December 2015Annual return made up to 8 November 2015 no member list (7 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (24 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (24 pages)
19 December 2014Termination of appointment of Richard James Cohen as a director on 1 August 2014 (1 page)
19 December 2014Annual return made up to 8 November 2014 no member list (8 pages)
19 December 2014Annual return made up to 8 November 2014 no member list (8 pages)
19 December 2014Termination of appointment of Richard James Cohen as a director on 1 August 2014 (1 page)
19 December 2014Annual return made up to 8 November 2014 no member list (8 pages)
19 December 2014Termination of appointment of Richard James Cohen as a director on 1 August 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
9 December 2013Annual return made up to 8 November 2013 no member list (9 pages)
9 December 2013Annual return made up to 8 November 2013 no member list (9 pages)
9 December 2013Annual return made up to 8 November 2013 no member list (9 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
19 November 2012Annual return made up to 8 November 2012 no member list (9 pages)
19 November 2012Annual return made up to 8 November 2012 no member list (9 pages)
19 November 2012Annual return made up to 8 November 2012 no member list (9 pages)
15 November 2012Appointment of Miss Tamsin Wallwork as a director (2 pages)
15 November 2012Appointment of Miss Tamsin Wallwork as a director (2 pages)
15 November 2012Termination of appointment of Ben Jervis as a director (1 page)
15 November 2012Termination of appointment of Ben Jervis as a director (1 page)
17 February 2012Appointment of Ms Ali Rusbridge as a director (2 pages)
17 February 2012Appointment of Mr Tim Crocker-Buque as a director (2 pages)
17 February 2012Appointment of Ms Ali Rusbridge as a director (2 pages)
17 February 2012Appointment of Mr Tim Crocker-Buque as a director (2 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
14 November 2011Annual return made up to 8 November 2011 no member list (7 pages)
14 November 2011Annual return made up to 8 November 2011 no member list (7 pages)
14 November 2011Annual return made up to 8 November 2011 no member list (7 pages)
25 January 2011Annual return made up to 8 November 2010 no member list (7 pages)
25 January 2011Annual return made up to 8 November 2010 no member list (7 pages)
25 January 2011Annual return made up to 8 November 2010 no member list (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (21 pages)
29 December 2010Full accounts made up to 31 March 2010 (21 pages)
25 May 2010Appointment of Richard James Cohen as a director (2 pages)
25 May 2010Appointment of Richard James Cohen as a director (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (20 pages)
26 January 2010Full accounts made up to 31 March 2009 (20 pages)
21 January 2010Director's details changed for Mr Dennis Twomey on 2 October 2009 (2 pages)
21 January 2010Termination of appointment of Tammy Potter as a director (1 page)
21 January 2010Director's details changed for Ben Jervis on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Ben Jervis on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Chloe Anna Martin on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Chloe Anna Martin on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Chloe Anna Martin on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Dennis Twomey on 2 October 2009 (2 pages)
21 January 2010Termination of appointment of Sophie Bray as a director (1 page)
21 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
21 January 2010Director's details changed for Mr Dennis Twomey on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Debbie Andrews on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Debbie Andrews on 2 October 2009 (2 pages)
21 January 2010Termination of appointment of Tammy Potter as a director (1 page)
21 January 2010Director's details changed for Debbie Andrews on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Ben Jervis on 2 October 2009 (2 pages)
21 January 2010Termination of appointment of Sophie Bray as a director (1 page)
21 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
21 January 2010Annual return made up to 8 November 2009 no member list (4 pages)
13 March 2009Director appointed debbie andrews (1 page)
13 March 2009Director appointed sophie bray (2 pages)
13 March 2009Director appointed sophie bray (2 pages)
13 March 2009Director appointed debbie andrews (1 page)
26 February 2009Director's change of particulars / ben jervis / 07/09/2008 (1 page)
26 February 2009Director's change of particulars / ben jervis / 07/09/2008 (1 page)
26 February 2009Annual return made up to 01/11/08 (5 pages)
26 February 2009Annual return made up to 01/11/08 (5 pages)
20 February 2009Director appointed chloe anna martin (2 pages)
20 February 2009Director appointed chloe anna martin (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
1 July 2008Appointment terminated director aulad miah (1 page)
1 July 2008Annual return made up to 08/11/07
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Robina balal, former director of step forward (tower hamlets), was partially-suppressed on 03/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
1 July 2008Appointment terminated director aulad miah (1 page)
1 July 2008Annual return made up to 08/11/07
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
27 March 2007Annual return made up to 08/11/06 (5 pages)
27 March 2007Annual return made up to 08/11/06
  • ANNOTATION Other The address of Robina balal, former director of step forward (tower hamlets), was partially-suppressed on 03/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
30 January 2007Full accounts made up to 31 March 2006 (21 pages)
30 January 2007Full accounts made up to 31 March 2006 (21 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (18 pages)
5 February 2006Full accounts made up to 31 March 2005 (18 pages)
25 January 2006Annual return made up to 08/11/05 (5 pages)
25 January 2006Annual return made up to 08/11/05
  • ANNOTATION Other The address of Robina balal, former director of step forward (tower hamlets), was partially-suppressed on 03/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
25 November 2004Annual return made up to 08/11/04
  • ANNOTATION Other The address of Robina balal, former director of step forward (tower hamlets), was partially-suppressed on 03/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
25 November 2004Annual return made up to 08/11/04 (4 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
16 March 2004Full accounts made up to 31 March 2003 (17 pages)
16 March 2004Full accounts made up to 31 March 2003 (17 pages)
29 January 2004Annual return made up to 08/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
  • ANNOTATION Other The address of Robina balal, former director of step forward (tower hamlets), was partially-suppressed on 03/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
29 January 2004Annual return made up to 08/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Annual return made up to 08/11/02
  • 363(288) ‐ Director resigned
(6 pages)
27 February 2003Annual return made up to 08/11/02
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
12 March 2002Annual return made up to 08/11/01 (5 pages)
12 March 2002Annual return made up to 08/11/01 (5 pages)
21 December 2001Full accounts made up to 31 March 2001 (16 pages)
21 December 2001Full accounts made up to 31 March 2001 (16 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (16 pages)
9 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 November 2000Annual return made up to 08/11/00 (5 pages)
29 November 2000Annual return made up to 08/11/00 (5 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
14 January 2000Company name changed tower hamlets youth counselling service\certificate issued on 17/01/00 (2 pages)
14 January 2000Company name changed tower hamlets youth counselling service\certificate issued on 17/01/00 (2 pages)
16 December 1999Annual return made up to 08/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 December 1999Annual return made up to 08/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1999Full accounts made up to 31 March 1999 (16 pages)
2 December 1999Full accounts made up to 31 March 1999 (16 pages)
30 September 1999Registered office changed on 30/09/99 from: oxford house derbyshire street london E2 6HG (1 page)
30 September 1999Registered office changed on 30/09/99 from: oxford house derbyshire street london E2 6HG (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
23 December 1998Annual return made up to 08/11/98 (10 pages)
23 December 1998Annual return made up to 08/11/98 (10 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
7 December 1998Full accounts made up to 31 March 1998 (15 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
19 November 1997Annual return made up to 08/11/97 (12 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Annual return made up to 08/11/97 (12 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
1 February 1997Annual return made up to 08/11/96 (10 pages)
1 February 1997Annual return made up to 08/11/96 (10 pages)
11 July 1996Full accounts made up to 31 March 1996 (17 pages)
11 July 1996Full accounts made up to 31 March 1996 (17 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
14 November 1995Annual return made up to 08/11/95 (8 pages)
14 November 1995Annual return made up to 08/11/95 (8 pages)
8 November 1989Incorporation (27 pages)
8 November 1989Incorporation (27 pages)