Company NameNext Step Care Management Limited
Company StatusActive
Company Number03309968
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameMr Andreas Pantelis Savva
NationalityBritish
StatusCurrent
Appointed04 March 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Philip Savva
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Paul Stephens
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address10 Leathwell Road
Lewisham
London
SE8 4JL
Director NameMiss Donna Sussenbach
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 month after company formation)
Appointment Duration20 years, 1 month (resigned 10 April 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address85 Albert Road
Bromley
Kent
BR2 9PT
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitenscm.co.uk
Telephone07 999610900
Telephone regionMobile

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

33 at £1Andreas Pantelis Savva
33.33%
Ordinary
33 at £1Donna Sussenbach
33.33%
Ordinary
33 at £1Paul Stephens
33.33%
Ordinary

Financials

Year2014
Net Worth£820,009
Cash£327,260
Current Liabilities£401,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

21 April 2011Delivered on: 27 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
12 December 2023Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 12 December 2023 (1 page)
7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 November 2023Appointment of Mr Savvas Savva as a director on 8 March 2023 (2 pages)
9 March 2023Termination of appointment of Savvas Savva as a director on 8 March 2023 (1 page)
9 March 2023Appointment of Mr Philip Savva as a director on 8 March 2023 (2 pages)
2 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Change of details for Mr Andreas Pantelis Savva as a person with significant control on 7 April 2022 (2 pages)
8 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 10 April 2017 (2 pages)
1 November 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 10 April 2017 (2 pages)
1 November 2017Cessation of Paul Stephens as a person with significant control on 10 April 2017 (1 page)
1 November 2017Secretary's details changed for Mr Andreas Pantelis Savva on 21 July 2017 (1 page)
1 November 2017Cessation of Paul Stephens as a person with significant control on 10 April 2017 (1 page)
1 November 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 12 April 2017 (2 pages)
1 November 2017Secretary's details changed for Mr Andreas Pantelis Savva on 21 July 2017 (1 page)
1 November 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 12 April 2017 (2 pages)
1 November 2017Cessation of Donna Sussenbach as a person with significant control on 10 April 2017 (1 page)
1 November 2017Cessation of Donna Sussenbach as a person with significant control on 10 April 2017 (1 page)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Purchase of own shares. (3 pages)
4 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2017Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 33
(4 pages)
4 May 2017Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 33
(4 pages)
4 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2017Appointment of Mr Savvas Savva as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Savvas Savva as a director on 12 April 2017 (2 pages)
11 April 2017Termination of appointment of Donna Sussenbach as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Paul Stephens as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Paul Stephens as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Donna Sussenbach as a director on 10 April 2017 (1 page)
6 April 2017Satisfaction of charge 1 in full (1 page)
6 April 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (9 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (9 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
14 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 99
(6 pages)
14 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 99
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Director's details changed for Paul Stephens on 4 March 2015 (2 pages)
20 April 2015Director's details changed for Paul Stephens on 4 March 2015 (2 pages)
20 April 2015Director's details changed for Paul Stephens on 4 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages)
19 March 2015Registered office address changed from Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane London N11 1PF to Building 6 North London Business Park Oakliegh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 99
(6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 99
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 99
(6 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 99
(6 pages)
18 December 2013Secretary's details changed for Mr Andreas Pantelis Savva on 18 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Secretary's details changed for Mr Andreas Pantelis Savva on 18 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Appointment of Paul Stephens as a director (2 pages)
11 October 2010Appointment of Paul Stephens as a director (2 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 November 2009Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Andreas Pantelis Savva on 26 November 2009 (2 pages)
23 March 2009Return made up to 30/01/09; full list of members (4 pages)
23 March 2009Return made up to 30/01/09; full list of members (4 pages)
10 March 2009Director's change of particulars / donna sussenbach / 01/02/2008 (1 page)
10 March 2009Director's change of particulars / paul stephens / 01/02/2008 (1 page)
10 March 2009Director's change of particulars / paul stephens / 01/02/2008 (1 page)
10 March 2009Director's change of particulars / donna sussenbach / 01/02/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 30/01/08; no change of members (7 pages)
7 February 2008Return made up to 30/01/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 30/01/07; full list of members (7 pages)
19 February 2007Return made up to 30/01/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 30/01/06; full list of members (7 pages)
10 February 2006Return made up to 30/01/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
20 December 2004Amended accounts made up to 31 March 2004 (6 pages)
20 December 2004Amended accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Secretary's particulars changed;director's particulars changed (1 page)
12 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 30/01/02; full list of members (7 pages)
11 February 2002Return made up to 30/01/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 30/01/01; full list of members (7 pages)
12 February 2001Return made up to 30/01/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 2 spencer avenue palmers green london N13 4TX (1 page)
28 June 2000Registered office changed on 28/06/00 from: 2 spencer avenue palmers green london N13 4TX (1 page)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 30/01/99; no change of members (4 pages)
12 February 1999Return made up to 30/01/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
16 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
16 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Ad 04/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 611 green lanes london N8 0RE (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 611 green lanes london N8 0RE (1 page)
15 April 1997Ad 04/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Secretary resigned (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 February 1997Secretary resigned (2 pages)
4 February 1997Registered office changed on 04/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 February 1997Director resigned (1 page)
30 January 1997Incorporation (16 pages)
30 January 1997Incorporation (16 pages)