Company NameSmall Steps Sfp
Company StatusActive
Company Number08353635
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2013(11 years, 3 months ago)
Previous NameSmall Steps Sfp Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameAndrea Suzanne Samuelson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameJoanna Caroline Brotherstone
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameMr Tim Filmer Theobalds
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameMargaret Kelly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(5 years after company formation)
Appointment Duration6 years, 3 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameRebecca Sarson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameDeborah Challinor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameEleanor Grace Chadd
Date of BirthDecember 1996 (Born 27 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleLaw Student
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameMr Charles Lort-Philips
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(9 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameMr Andrew Christopher Richardson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCorporate Controller
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameNina Preston-Smith
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameMr David Marillat
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameHarriet Edwards
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleHead Of Policy
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameRachel Miako Pain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address166 Roehampton Lane
London
SW15 4HR
Director NameMichael Fitzpatrick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address166 Roehampton Lane
London
SW15 4HR
Director NameHeather Jane Mathew
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleVoluntary Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address166 Roehampton Lane
London
SW15 4HR
Director NameMr Neil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address166 Roehampton Lane
London
SW15 4HR
Director NameMrs Elizabeth Alice Dawson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(8 months after company formation)
Appointment Duration2 years (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Roehampton Lane
London
SW15 4HR
Director NameMr Leonard Melvin Stevens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address166 Roehampton Lane
London
SW15 4HR
Director NameMs Davina Katherine O'Donoghue
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2014(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2015)
RoleDirector Market Research
Country of ResidenceEngland
Correspondence Address166 Roehampton Lane
London
SW15 4HR
Director NameMr Patrick Louis De Vink
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameMrs Genesta Claire Siobhan Luxmoore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameGregory John Ross-Sampson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameMr Timothy Alan Sidney Halfhide
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2023)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG
Director NameAbbie Louise Tufano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2024)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressSmall Steps 17- 19 Worple Way
Richmond
TW10 6DG

Contact

Websitewww.smallsteps.org.uk
Email address[email protected]
Telephone020 87045935
Telephone regionLondon

Location

Registered AddressSmall Steps
17- 19 Worple Way
Richmond
TW10 6DG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

8 February 2024Termination of appointment of Abbie Louise Tufano as a director on 7 February 2024 (1 page)
8 February 2024Appointment of Mr David Marillat as a director on 7 February 2024 (2 pages)
8 February 2024Appointment of Mr Andrew Christopher Richardson as a director on 7 February 2024 (2 pages)
8 February 2024Appointment of Harriet Edwards as a director on 7 February 2024 (2 pages)
8 February 2024Appointment of Nina Preston-Smith as a director on 7 February 2024 (2 pages)
31 January 2024Memorandum and Articles of Association (23 pages)
23 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 November 2023Total exemption full accounts made up to 31 May 2023 (27 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
11 September 2023Termination of appointment of Timothy Alan Sidney Halfhide as a director on 1 September 2023 (1 page)
10 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
25 October 2022Full accounts made up to 31 May 2022 (29 pages)
28 January 2022Appointment of Mr Charles Lort-Philips as a director on 27 January 2022 (2 pages)
25 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 October 2021Full accounts made up to 31 May 2021 (27 pages)
25 October 2021Termination of appointment of Gregory John Ross-Sampson as a director on 14 October 2021 (1 page)
21 May 2021Appointment of Eleanor Grace Chadd as a director on 20 May 2021 (2 pages)
16 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
1 February 2021Appointment of Deborah Challinor as a director on 28 January 2021 (2 pages)
1 October 2020Total exemption full accounts made up to 31 May 2020 (28 pages)
28 September 2020Termination of appointment of Genesta Claire Siobhan Luxmoore as a director on 17 September 2020 (1 page)
22 June 2020Appointment of Rebecca Sarson as a director on 24 March 2020 (2 pages)
14 April 2020Termination of appointment of Patrick Louis De Vink as a director on 3 April 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 May 2019 (25 pages)
23 September 2019Registered 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 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 May 2018 (24 pages)
13 July 2018Appointment of Abbie Louise Tufano as a director on 3 July 2018 (2 pages)
13 July 2018Appointment of Mr Timothy Alan Sidney Halfhide as a director on 3 July 2018 (2 pages)
12 January 2018Appointment of Margaret Kelly as a director on 11 January 2018 (2 pages)
12 January 2018Appointment of Margaret Kelly as a director on 11 January 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (19 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (19 pages)
2 October 2017Termination of appointment of Rachel Miako Pain as a director on 27 September 2017 (1 page)
2 October 2017Termination of appointment of Rachel Miako Pain as a director on 27 September 2017 (1 page)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
22 November 2016Total exemption full accounts made up to 31 May 2016 (20 pages)
22 November 2016Total exemption full accounts made up to 31 May 2016 (20 pages)
26 September 2016Termination of appointment of Leonard Melvin Stevens as a director on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Leonard Melvin Stevens as a director on 22 September 2016 (1 page)
12 May 2016Appointment of Gregory John Ross-Sampson as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Gregory John Ross-Sampson as a director on 11 May 2016 (2 pages)
18 March 2016Appointment of Genesta Luxmoore as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Genesta Luxmoore as a director on 16 March 2016 (2 pages)
22 January 2016Director's details changed for Mr Patrick Louis De Vink on 18 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Patrick Louis De Vink on 18 January 2016 (2 pages)
11 January 2016Annual return made up to 9 January 2016 no member list (4 pages)
11 January 2016Annual return made up to 9 January 2016 no member list (4 pages)
30 October 2015Total exemption full accounts made up to 31 May 2015 (18 pages)
30 October 2015Total exemption full accounts made up to 31 May 2015 (18 pages)
29 September 2015Termination of appointment of Elizabeth Alice Dawson as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Elizabeth Alice Dawson as a director on 28 September 2015 (1 page)
25 September 2015Termination of appointment of Michael Fitzpatrick as a director on 22 September 2015 (1 page)
25 September 2015Termination of appointment of Michael Fitzpatrick as a director on 22 September 2015 (1 page)
26 August 2015Termination of appointment of Davina Katherine O'donoghue as a director on 1 July 2015 (1 page)
26 August 2015Appointment of Mr Patrick Louis De Vink as a director on 1 July 2015 (2 pages)
26 August 2015Termination of appointment of Davina Katherine O'donoghue as a director on 1 July 2015 (1 page)
26 August 2015Appointment of Mr Patrick Louis De Vink as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr Patrick Louis De Vink as a director on 1 July 2015 (2 pages)
26 August 2015Termination of appointment of Davina Katherine O'donoghue as a director on 1 July 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
13 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
13 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
29 September 2014Total exemption full accounts made up to 31 May 2014 (18 pages)
29 September 2014Total exemption full accounts made up to 31 May 2014 (18 pages)
24 September 2014Appointment of Ms Davina Katherine O'donoghue as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Ms Davina Katherine O'donoghue as a director on 23 September 2014 (2 pages)
23 September 2014Termination of appointment of Neil Simon Cox as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Heather Jane Mathew as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Heather Jane Mathew as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Neil Simon Cox as a director on 23 September 2014 (1 page)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2014Memorandum and Articles of Association (22 pages)
22 May 2014Memorandum and Articles of Association (22 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (6 pages)
21 October 2013Appointment of Mr Leonard Melvin Stevens as a director (2 pages)
21 October 2013Appointment of Mr Leonard Melvin Stevens as a director (2 pages)
20 September 2013Appointment of Mrs Elizabeth Alice Dawson as a director (2 pages)
20 September 2013Appointment of Mrs Elizabeth Alice Dawson as a director (2 pages)
17 April 2013Company name changed small steps sfp LIMITED\certificate issued on 17/04/13
  • NE01 ‐
(3 pages)
17 April 2013Company name changed small steps sfp LIMITED\certificate issued on 17/04/13
  • NE01 ‐
(3 pages)
15 February 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
15 February 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
9 January 2013Incorporation (45 pages)
9 January 2013Incorporation (45 pages)