Company NameNext Step Education Limited
Company StatusActive
Company Number08146919
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Charles Jeffrey John Bonas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Power Station
London
SW11 8BZ
Director NameMr William Philip Roskell Petty
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Power Station
London
SW11 8BZ
Director NameMr David Wellesley-Wesley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 The Power Station
London
SW11 8BZ
Director NameMrs Sholpan Gaisina-Bonas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityKazakh
StatusCurrent
Appointed20 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Power Station
London
SW11 8BZ
Director NameMrs Rosanna Judith Wellesley Wesley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(3 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Power Station
London
SW11 8BZ
Director NameMr Harry Cobb
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Power Station
London
SW11 8BZ
Director NameMr Guy Rupert Schady-Beckett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address18 The Power Station
London
SW11 8BZ
Director NameMrs Lucy Hart
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 October 2023)
RoleSchool Placement Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN
Director NameMr James Higgins
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN

Contact

Websitebonasmacfarlane.co.uk
Telephone020 77317489
Telephone regionLondon

Location

Registered Address18 The Power Station
London
SW11 8BZ
Address Matches8 other UK companies use this postal address

Shareholders

45 at £1Charles Bonas
45.00%
Ordinary
45 at £1David Wellesley-wesley
45.00%
Ordinary
10 at £1William Petty
10.00%
Ordinary

Financials

Year2014
Net Worth£2,813,000
Cash£16,780
Current Liabilities£73,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

18 October 2023Termination of appointment of Lucy Hart as a director on 5 October 2023 (1 page)
18 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 August 2023Registered office address changed from Victoria House 1a Gertrude Street London SW10 0JN England to 18 the Power Station London SW11 8BZ on 31 August 2023 (1 page)
24 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 July 2022Director's details changed for Miss Lucy Fletcher on 18 July 2022 (2 pages)
13 May 2022Termination of appointment of James Higgins as a director on 30 April 2022 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 December 2020Appointment of Mr James Higgins as a director on 16 October 2020 (2 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 February 2020Appointment of Mr Guy Rupert Schady-Beckett as a director on 5 February 2020 (2 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 September 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Registered office address changed from 2 Vicentia Court Bridges Court Road London SW11 3GY to Victoria House 1a Gertrude Street London SW10 0JN on 9 April 2018 (1 page)
19 October 2017Appointment of Mr Harry Cobb as a director on 18 October 2017 (2 pages)
19 October 2017Appointment of Mr Harry Cobb as a director on 18 October 2017 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 February 2017Appointment of Miss Lucy Fletcher as a director on 31 January 2017 (2 pages)
10 February 2017Appointment of Miss Lucy Fletcher as a director on 31 January 2017 (2 pages)
18 August 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
18 August 2016Confirmation statement made on 17 July 2016 with updates (9 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Appointment of Mrs Sholpan Gaisina-Bonas as a director on 20 July 2015 (2 pages)
2 March 2016Appointment of Mrs Sholpan Gaisina-Bonas as a director on 20 July 2015 (2 pages)
1 March 2016Appointment of Mrs Rosanna Judith Wellesley Wesley as a director on 20 July 2015 (2 pages)
1 March 2016Appointment of Mrs Rosanna Judith Wellesley Wesley as a director on 20 July 2015 (2 pages)
7 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
31 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
31 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 May 2013Resolutions
  • RES13 ‐ That adopted articles not apply to agreement to purchase share cap. 11/04/2013
(2 pages)
2 May 2013Registered office address changed from 41 Shuttleworth Road London SW11 3DH England on 2 May 2013 (2 pages)
2 May 2013Consolidation of shares on 11 April 2013 (5 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 May 2013Registered office address changed from 41 Shuttleworth Road London SW11 3DH England on 2 May 2013 (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 May 2013Consolidation of shares on 11 April 2013 (5 pages)
2 May 2013Registered office address changed from 41 Shuttleworth Road London SW11 3DH England on 2 May 2013 (2 pages)
2 May 2013Resolutions
  • RES13 ‐ That adopted articles not apply to agreement to purchase share cap. 11/04/2013
(2 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)