Company NameSouthwark Theatres' Education Partnership
Company StatusActive
Company Number06069864
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Christopher Lawrence
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address76 Kimberley Avenue
London
SE15 3XH
Director NameMrs Joanne Sadler-Lovett
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCo-Artistic Director/ Participation Director
Country of ResidenceEngland
Correspondence AddressBlue Elephant Theatre Bethwin Road
London
SE5 0XT
Director NameMs Suzy Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broxted Road
London
SE6 4EW
Director NameMs Martine Marie-Claire Jean-Baptiste
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(11 years, 2 months after company formation)
Appointment Duration6 years
RoleActor/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address165 Ivydale Road
London
SE15 3DX
Director NameMiss Siobhan Walsh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(11 years, 2 months after company formation)
Appointment Duration6 years
RoleHead Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Rockfield House Welland Street
London
SE10 9DS
Director NameMr David Alexander Workman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(13 years after company formation)
Appointment Duration4 years, 2 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address10 Seeley Drive
London
SE21 8QP
Director NameSonia Hyams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleAssociate Director
Correspondence Address246 Greenhaven Drive
Thameshead
London
SE28 8FX
Director NameMartin Edwin Ridley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crypt Centre St Mary Magdalene Church Munster
London
NW1 3PL
Director NameMs Kate Jane Mason
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address133 Barclay Road
Walthamstow
London
E17 9JL
Director NameAndrew Dewdney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Crypt Centre St Mary Magdalene Church Munster
London
NW1 3PL
Secretary NameAimee Elizabeth Furrester
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleLecturer
Correspondence Address10 Dolphin Close
Surbiton
Surrey
KT6 4DZ
Secretary NameRebecca Virginia Allen
NationalityBritish
StatusResigned
Appointed19 November 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2012)
RoleCompany Director
Correspondence Address5 Elephant Lane
London
SE16 4JD
Director NameMrs Rebekah Sally Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2013)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Elephant Lane
London
SE16 4JD
Secretary NameMiss Cheryl Frances Gallacher
StatusResigned
Appointed13 April 2012(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressThe Crypt Centre St Mary Magdalene Church Munster
London
NW1 3PL
Director NameMr Adam Annand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 April 2018)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address2 Colfe Road
London
SE23 2ER
Director NameMr Rob Lehmann
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2020)
RoleSchools And Colleges Projects Manager, Young Vic
Country of ResidenceUnited Kingdom
Correspondence Address25 Achilles Close
London
SE1 5HE
Director NameMiss Nyree Maisie Mellersh
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2022)
RoleLearning Projects Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address3 Argosy House Windlass Place
London
SE8 3QZ

Contact

Websitewww.step-partnership.co.uk

Location

Registered Address76 Kimberley Avenue
London
SE15 3XH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,720
Cash£6,720
Current Liabilities£240

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Nyree Maisie Mellersh as a director on 15 January 2022 (1 page)
26 January 2022Registered office address changed from C/O London Drama the Crypt Centre St Mary Magdalene Church Munster Square London NW1 3PL to 76 Kimberley Avenue London SE15 3XH on 26 January 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
20 February 2020Appointment of Mr David Alexander Workman as a director on 19 February 2020 (2 pages)
2 February 2020Termination of appointment of Rob Lehmann as a director on 31 January 2020 (1 page)
26 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Appointment of Mr Rob Lehmann as a director on 18 April 2018 (2 pages)
25 April 2018Appointment of Ms Martine Marie-Claire Jean-Baptiste as a director on 18 April 2018 (2 pages)
24 April 2018Director's details changed for Miss Nyree Maisie Mellersh on 18 April 2018 (2 pages)
23 April 2018Director's details changed for Miss Siobhan Walsh on 18 April 2018 (2 pages)
23 April 2018Appointment of Miss Nyree Maisie Mellersh as a director on 18 April 2018 (2 pages)
22 April 2018Appointment of Miss Siobhan Walsh as a director on 18 April 2018 (2 pages)
19 April 2018Termination of appointment of Martin Edwin Ridley as a director on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Adam Annand as a director on 19 April 2018 (1 page)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 May 2017Appointment of Ms Suzy Smith as a director on 4 May 2017 (2 pages)
17 May 2017Appointment of Ms Suzy Smith as a director on 4 May 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
22 January 2016Appointment of Mrs Joanne Sadler-Lovett as a director on 29 October 2015 (2 pages)
22 January 2016Appointment of Mrs Joanne Sadler-Lovett as a director on 29 October 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Termination of appointment of Andrew Dewdney as a director on 31 March 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Termination of appointment of Andrew Dewdney as a director on 31 March 2015 (1 page)
11 March 2015Annual return made up to 26 January 2015 no member list (4 pages)
11 March 2015Annual return made up to 26 January 2015 no member list (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 26 January 2014 no member list (4 pages)
26 March 2014Annual return made up to 26 January 2014 no member list (4 pages)
14 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
14 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
19 April 2013Termination of appointment of Cheryl Gallacher as a secretary (1 page)
19 April 2013Registered office address changed from C/O London Drama the Crypt Centre St Mary Magdalene Church Munster Square London NW1 3PL England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from C/O C/O London Bubble Theatre Company 5 Elephant Lane London SE16 4JD England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from C/O London Drama the Crypt Centre St Mary Magdalene Church Munster Square London NW1 3PL England on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Cheryl Gallacher as a secretary (1 page)
19 April 2013Registered office address changed from C/O C/O London Bubble Theatre Company 5 Elephant Lane London SE16 4JD England on 19 April 2013 (1 page)
15 April 2013Termination of appointment of Rebekah Jones as a director (1 page)
15 April 2013Appointment of Mr Adam Annand as a director (2 pages)
15 April 2013Termination of appointment of Rebekah Jones as a director (1 page)
15 April 2013Appointment of Mr Adam Annand as a director (2 pages)
11 March 2013Annual return made up to 26 January 2013 no member list (4 pages)
11 March 2013Annual return made up to 26 January 2013 no member list (4 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 April 2012Termination of appointment of Rebecca Allen as a secretary (1 page)
13 April 2012Appointment of Miss Cheryl Frances Gallacher as a secretary (1 page)
13 April 2012Termination of appointment of Rebecca Allen as a secretary (1 page)
13 April 2012Appointment of Miss Cheryl Frances Gallacher as a secretary (1 page)
6 March 2012Registered office address changed from C/O Theatre Peckham Havil Street London SE5 7SD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Theatre Peckham Havil Street London SE5 7SD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Theatre Peckham Havil Street London SE5 7SD on 6 March 2012 (1 page)
15 February 2012Director's details changed for Ms Rebekah Cross on 14 February 2012 (2 pages)
15 February 2012Director's details changed for Ms Rebekah Cross on 14 February 2012 (2 pages)
15 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
15 February 2012Annual return made up to 26 January 2012 no member list (3 pages)
14 February 2012Secretary's details changed for Rebecca Virginia Allen on 14 February 2012 (1 page)
14 February 2012Director's details changed for Christopher Lawrence on 14 February 2012 (2 pages)
14 February 2012Secretary's details changed for Rebecca Virginia Allen on 14 February 2012 (1 page)
14 February 2012Director's details changed for Martin Edwin Ridley on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Andrew Dewdney on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Christopher Lawrence on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Andrew Dewdney on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Martin Edwin Ridley on 14 February 2012 (2 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 February 2011Annual return made up to 26 January 2011 no member list (6 pages)
28 February 2011Annual return made up to 26 January 2011 no member list (6 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 January 2010Annual return made up to 26 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Ms Rebekah Cross on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Martin Edwin Ridley on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher Lawrence on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Ms Rebekah Cross on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher Lawrence on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Martin Edwin Ridley on 26 January 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 August 2009Appointment terminated director sonia hyams (1 page)
11 August 2009Appointment terminated director sonia hyams (1 page)
3 February 2009Annual return made up to 26/01/09 (3 pages)
3 February 2009Annual return made up to 26/01/09 (3 pages)
28 January 2009Director appointed ms rebekah cross (1 page)
28 January 2009Director appointed ms rebekah cross (1 page)
28 January 2009Director's change of particulars / martin ridley / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / martin ridley / 28/01/2009 (1 page)
1 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 February 2008Annual return made up to 26/01/08 (2 pages)
8 February 2008Location of debenture register (1 page)
8 February 2008Annual return made up to 26/01/08 (2 pages)
8 February 2008Registered office changed on 08/02/08 from: c/o npv arts magic eye theatre havil street london SE5 7SD (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o npv arts magic eye theatre havil street london SE5 7SD (1 page)
8 February 2008Location of register of members (1 page)
15 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
28 September 2007Memorandum and Articles of Association (17 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Memorandum and Articles of Association (17 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Registered office changed on 20/04/07 from: 15 spa road london SE16 3QW (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Registered office changed on 20/04/07 from: 15 spa road london SE16 3QW (1 page)
26 January 2007Incorporation (24 pages)
26 January 2007Incorporation (24 pages)