Richmond
TW10 6DG
Director Name | Joanna Caroline Brotherstone |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Mr Tim Filmer Theobalds |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Margaret Kelly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(5 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Rebecca Sarson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Deborah Challinor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(8 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Eleanor Grace Chadd |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 May 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Law Student |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Mr Charles Lort-Philips |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(9 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Mr Andrew Christopher Richardson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Nina Preston-Smith |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Mr David Marillat |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Harriet Edwards |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Rachel Miako Pain |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 166 Roehampton Lane London SW15 4HR |
Director Name | Michael Fitzpatrick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 166 Roehampton Lane London SW15 4HR |
Director Name | Heather Jane Mathew |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Voluntary Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 166 Roehampton Lane London SW15 4HR |
Director Name | Mr Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 166 Roehampton Lane London SW15 4HR |
Director Name | Mrs Elizabeth Alice Dawson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(8 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Roehampton Lane London SW15 4HR |
Director Name | Mr Leonard Melvin Stevens |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 166 Roehampton Lane London SW15 4HR |
Director Name | Ms Davina Katherine O'Donoghue |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2015) |
Role | Director Market Research |
Country of Residence | England |
Correspondence Address | 166 Roehampton Lane London SW15 4HR |
Director Name | Mr Patrick Louis De Vink |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Mrs Genesta Claire Siobhan Luxmoore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 September 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Gregory John Ross-Sampson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Mr Timothy Alan Sidney Halfhide |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2023) |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Director Name | Abbie Louise Tufano |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 February 2024) |
Role | Author |
Country of Residence | England |
Correspondence Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
Website | www.smallsteps.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87045935 |
Telephone region | London |
Registered Address | Small Steps 17- 19 Worple Way Richmond TW10 6DG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
8 February 2024 | Termination of appointment of Abbie Louise Tufano as a director on 7 February 2024 (1 page) |
---|---|
8 February 2024 | Appointment of Mr David Marillat as a director on 7 February 2024 (2 pages) |
8 February 2024 | Appointment of Mr Andrew Christopher Richardson as a director on 7 February 2024 (2 pages) |
8 February 2024 | Appointment of Harriet Edwards as a director on 7 February 2024 (2 pages) |
8 February 2024 | Appointment of Nina Preston-Smith as a director on 7 February 2024 (2 pages) |
31 January 2024 | Memorandum and Articles of Association (23 pages) |
23 December 2023 | Resolutions
|
22 November 2023 | Total exemption full accounts made up to 31 May 2023 (27 pages) |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
11 September 2023 | Termination of appointment of Timothy Alan Sidney Halfhide as a director on 1 September 2023 (1 page) |
10 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
25 October 2022 | Full accounts made up to 31 May 2022 (29 pages) |
28 January 2022 | Appointment of Mr Charles Lort-Philips as a director on 27 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 31 May 2021 (27 pages) |
25 October 2021 | Termination of appointment of Gregory John Ross-Sampson as a director on 14 October 2021 (1 page) |
21 May 2021 | Appointment of Eleanor Grace Chadd as a director on 20 May 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Deborah Challinor as a director on 28 January 2021 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 May 2020 (28 pages) |
28 September 2020 | Termination of appointment of Genesta Claire Siobhan Luxmoore as a director on 17 September 2020 (1 page) |
22 June 2020 | Appointment of Rebecca Sarson as a director on 24 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Patrick Louis De Vink as a director on 3 April 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 May 2019 (25 pages) |
23 September 2019 | Registered office address changed from 166 Roehampton Lane London London SW15 4HR to Small Steps 17- 19 Worple Way Richmond TW10 6DG on 23 September 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 May 2018 (24 pages) |
13 July 2018 | Appointment of Abbie Louise Tufano as a director on 3 July 2018 (2 pages) |
13 July 2018 | Appointment of Mr Timothy Alan Sidney Halfhide as a director on 3 July 2018 (2 pages) |
12 January 2018 | Appointment of Margaret Kelly as a director on 11 January 2018 (2 pages) |
12 January 2018 | Appointment of Margaret Kelly as a director on 11 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (19 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (19 pages) |
2 October 2017 | Termination of appointment of Rachel Miako Pain as a director on 27 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Rachel Miako Pain as a director on 27 September 2017 (1 page) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
22 November 2016 | Total exemption full accounts made up to 31 May 2016 (20 pages) |
22 November 2016 | Total exemption full accounts made up to 31 May 2016 (20 pages) |
26 September 2016 | Termination of appointment of Leonard Melvin Stevens as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Leonard Melvin Stevens as a director on 22 September 2016 (1 page) |
12 May 2016 | Appointment of Gregory John Ross-Sampson as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Gregory John Ross-Sampson as a director on 11 May 2016 (2 pages) |
18 March 2016 | Appointment of Genesta Luxmoore as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Genesta Luxmoore as a director on 16 March 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Patrick Louis De Vink on 18 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Patrick Louis De Vink on 18 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 9 January 2016 no member list (4 pages) |
11 January 2016 | Annual return made up to 9 January 2016 no member list (4 pages) |
30 October 2015 | Total exemption full accounts made up to 31 May 2015 (18 pages) |
30 October 2015 | Total exemption full accounts made up to 31 May 2015 (18 pages) |
29 September 2015 | Termination of appointment of Elizabeth Alice Dawson as a director on 28 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Elizabeth Alice Dawson as a director on 28 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Michael Fitzpatrick as a director on 22 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Michael Fitzpatrick as a director on 22 September 2015 (1 page) |
26 August 2015 | Termination of appointment of Davina Katherine O'donoghue as a director on 1 July 2015 (1 page) |
26 August 2015 | Appointment of Mr Patrick Louis De Vink as a director on 1 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Davina Katherine O'donoghue as a director on 1 July 2015 (1 page) |
26 August 2015 | Appointment of Mr Patrick Louis De Vink as a director on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr Patrick Louis De Vink as a director on 1 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Davina Katherine O'donoghue as a director on 1 July 2015 (1 page) |
13 January 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
13 January 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
13 January 2015 | Annual return made up to 9 January 2015 no member list (5 pages) |
29 September 2014 | Total exemption full accounts made up to 31 May 2014 (18 pages) |
29 September 2014 | Total exemption full accounts made up to 31 May 2014 (18 pages) |
24 September 2014 | Appointment of Ms Davina Katherine O'donoghue as a director on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Ms Davina Katherine O'donoghue as a director on 23 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Neil Simon Cox as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Heather Jane Mathew as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Heather Jane Mathew as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Neil Simon Cox as a director on 23 September 2014 (1 page) |
22 May 2014 | Resolutions
|
22 May 2014 | Memorandum and Articles of Association (22 pages) |
22 May 2014 | Memorandum and Articles of Association (22 pages) |
22 May 2014 | Resolutions
|
17 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
17 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
17 January 2014 | Annual return made up to 9 January 2014 no member list (6 pages) |
21 October 2013 | Appointment of Mr Leonard Melvin Stevens as a director (2 pages) |
21 October 2013 | Appointment of Mr Leonard Melvin Stevens as a director (2 pages) |
20 September 2013 | Appointment of Mrs Elizabeth Alice Dawson as a director (2 pages) |
20 September 2013 | Appointment of Mrs Elizabeth Alice Dawson as a director (2 pages) |
17 April 2013 | Company name changed small steps sfp LIMITED\certificate issued on 17/04/13
|
17 April 2013 | Company name changed small steps sfp LIMITED\certificate issued on 17/04/13
|
15 February 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
15 February 2013 | Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages) |
9 January 2013 | Incorporation (45 pages) |
9 January 2013 | Incorporation (45 pages) |