STEPPING STONES RESETTLEMENT UNIT LIMITED

Address:
Broadoak, Newnham of Severn, Gloucestershire, GL14 1JF

STEPPING STONES RESETTLEMENT UNIT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03220818. The registration start date is July 5, 1996. The current status is Active.

Company Overview

Company Number 03220818
Company Name STEPPING STONES RESETTLEMENT UNIT LIMITED
Registered Address Broadoak
Newnham of Severn
Gloucestershire
GL14 1JF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-07-05
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-08-02
Returns Last Update 2015-07-05
Confirmation Statement Due Date 2021-07-19
Confirmation Statement Last Update 2020-07-05
Mortgage Charges 34
Mortgage Outstanding 13
Mortgage Satisfied 21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities
88990 Other social work activities without accommodation n.e.c.

Office Location

Address BROADOAK
Post Town NEWNHAM OF SEVERN
County GLOUCESTERSHIRE
Post Code GL14 1JF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVANS, Michelle Jane Secretary (Active) Flat 1, 8, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL /
12 September 2008
British /
Accountant
EVANS, Michelle Jane Director (Active) Flat 1, 8, Montpellier Spa Road, Cheltenham, United Kingdom, GL50 1UL February 1972 /
12 September 2008
British /
Accountant
MCGRAIL, Nicola Director (Active) Ardlamont House, Kames, Tighnabruaich, Argyll, Scotland, PA21 2AH February 1948 /
7 October 2010
British /
United Kingdom
None
QUINLAN, Dominic Francis Director (Active) The Spinney, Elton Corner, Newnham On Severn, Gloucestershire, United Kingdom, GL14 1JG November 1971 /
5 July 1996
British /
United Kingdom
Company Director
COOK, Andrew Robert Secretary (Resigned) 17 Octavia Place, Lydney, Gloucestershire, GL15 5NX /
4 July 1997
/
GUNN, Robert Henry Secretary (Resigned) 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX /
23 June 1999
British /
Nursing Home Proprietor
QUINLAN, Dominic Francis Secretary (Resigned) Old George Cottage, Star Pitch, Mitcheldean, Gloucestershire, GL17 0BP /
5 July 1996
/
TOWERS, John Frank Secretary (Resigned) Beacon Stone Cheltenham Road, Painswick, Gloucestershire, GL6 6UF /
1 July 2004
/
TUDHOPE, Graham Secretary (Resigned) Llwyngwian Fawr, Dyffryn Ardudwy, Gwynedd, LL44 2DY /
23 June 1998
/
CLC SECRETARIAL SERVICES LIMITED Secretary (Resigned) 10 Aldersgate Street, London, EC1A 4HJ /
12 May 2006
/
COOK, Andrew Robert Director (Resigned) 17 Octavia Place, Lydney, Gloucestershire, GL15 5NX March 1955 /
5 July 1996
British /
Chartered Accountant
DELANEY, Michael Director (Resigned) Windrush, Hawsley, Lydbrook, Gloucestershire, GL17 9SS May 1960 /
15 January 2008
British /
Clinical Director
FRETWELL, John Director (Resigned) 47 Knights Way, Newent, Gloucestershire, GL18 1QJ May 1928 /
14 July 1997
British /
Residential Care Home
GUNN, Robert Henry Director (Resigned) 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX December 1946 /
25 June 2001
British /
United Kingdom
Director
MCGRAIL, Nicola Director (Resigned) Wyncolls Farm, Elton, Westbury On Severn, Gloucestreshire, GL14 1LH February 1948 /
5 July 1996
British /
Company Director
QUINLAN, Brendan Michael Director (Resigned) C/O Stepping Stones, Broadoak, Newnham, Gloucestershire, GL14 1JF July 1969 /
5 July 1996
British /
Company Director
TOWERS, John Frank Director (Resigned) Beacon Stone Cheltenham Road, Painswick, Gloucestershire, GL6 6UF May 1959 /
1 July 2004
British /
United Kingdom
Company Director
TUDHOPE, Graham Director (Resigned) Llwyngwian Fawr, Dyffryn Ardudwy, Gwynedd, LL44 2DY July 1961 /
23 June 1998
British /
Director
TURNER, Linda Jane Director (Resigned) Delamere, Popes Hill, Newham On Severn, Gloucestershire, GL14 1LE January 1965 /
14 January 2002
British /
England
Residential Care
TURNER, Martyn Director (Resigned) Delamere, Popes Hill, Newnham, Gloucestershire, GL14 1LE December 1955 /
5 July 1996
British /
England
Company Director
WEBB, David Henry Director (Resigned) Brunsum Chruch End Lane, Shutonger, Tewkesbury, Gloucestershire, GL20 6DA August 1952 /
5 July 1996
British /
England
Company Director
RM NOMINEES LIMITED Nominee Director (Resigned) Second Floor, 80 Great Eastern Street, London, EC2A 3RX /
5 July 1996
/

Competitor

Search similar business entities

Post Town NEWNHAM OF SEVERN
Post Code GL14 1JF
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on STEPPING STONES RESETTLEMENT UNIT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches