Background WavePink WaveYellow Wave

STEPPING STONE PROJECTS (02647645)

STEPPING STONE PROJECTS (02647645) is an active UK company. incorporated on 20 September 1991. with registered office in Heywood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STEPPING STONE PROJECTS has been registered for 34 years. Current directors include ASHBY, Susan Veronica, BERRY, David Leslie, COX, Nicholas Joseph and 7 others.

Company Number
02647645
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 1991
Age
34 years
Address
2 The Quadrant, Heywood, OL10 1NG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHBY, Susan Veronica, BERRY, David Leslie, COX, Nicholas Joseph, DAVIES, Martin, GRYCUK, Steven James, HARDWICK, Janet, LILLEY, Elisabeth Therese, LYONS, Alexander David, ORR, Michaela Louise, ROYLE, Colin Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPPING STONE PROJECTS

STEPPING STONE PROJECTS is an active company incorporated on 20 September 1991 with the registered office located in Heywood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STEPPING STONE PROJECTS was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02647645

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 20 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

THE STEPPING STONE PROJECT (ROCHDALE)
From: 20 September 1991To: 8 June 2012
Contact
Address

2 The Quadrant Green Lane Heywood, OL10 1NG,

Previous Addresses

PO Box 153 Rochdale OL16 1FR
From: 20 September 1991To: 5 March 2024
Timeline

31 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TAIT, Christopher

Active
Green Lane, HeywoodOL10 1NG
Secretary
Appointed 27 Nov 2019

ASHBY, Susan Veronica

Active
Green Lane, HeywoodOL10 1NG
Born December 1961
Director
Appointed 25 Mar 1998

BERRY, David Leslie

Active
Green Lane, HeywoodOL10 1NG
Born May 1950
Director
Appointed 01 Mar 2007

COX, Nicholas Joseph

Active
Green Lane, HeywoodOL10 1NG
Born September 1954
Director
Appointed 06 Jun 2018

DAVIES, Martin

Active
Green Lane, HeywoodOL10 1NG
Born July 1966
Director
Appointed 21 Feb 2025

GRYCUK, Steven James

Active
Green Lane, HeywoodOL10 1NG
Born November 1984
Director
Appointed 27 Apr 2022

HARDWICK, Janet

Active
Green Lane, HeywoodOL10 1NG
Born July 1957
Director
Appointed 06 Jun 2018

LILLEY, Elisabeth Therese

Active
Green Lane, HeywoodOL10 1NG
Born November 1971
Director
Appointed 28 Jul 2021

LYONS, Alexander David

Active
Green Lane, HeywoodOL10 1NG
Born June 1978
Director
Appointed 27 Apr 2022

ORR, Michaela Louise

Active
Green Lane, HeywoodOL10 1NG
Born October 1988
Director
Appointed 08 Feb 2024

ROYLE, Colin Thomas

Active
Green Lane, HeywoodOL10 1NG
Born August 1980
Director
Appointed 30 Jun 2021

BARLOW, Kathleen Ann

Resigned
PO BOX 153, RochdaleOL16 1FR
Secretary
Appointed 01 Apr 2007
Resigned 27 Nov 2019

GALLAGHER, Jacqueline

Resigned
17 Kinders Fold Shore, LittleboroughOL15 9LT
Secretary
Appointed 11 Sept 2003
Resigned 30 Apr 2007

GLUCK, Simon

Resigned
16 Withnell Road, ManchesterM19 1GH
Secretary
Appointed 30 Sept 1992
Resigned 31 Dec 1994

LUNNESS, Trevor

Resigned
36 Linton Avenue, BuryBL9 6NL
Secretary
Appointed 26 Jun 1991
Resigned 30 Sept 1992

MCDONNELL, Sheena Patricia

Resigned
10 Thornham Old Road, OldhamOL2 5UN
Secretary
Appointed 26 May 1995
Resigned 11 Sept 2003

ALLEN, Jane Ann

Resigned
PO BOX 153OL16 1FR
Born March 1963
Director
Appointed 27 Nov 2013
Resigned 24 Nov 2021

ANDREW, Des

Resigned
14 Knowle Syke Street, RochdaleOL12 9PG
Born September 1950
Director
Appointed 27 Feb 1997
Resigned 25 May 2016

ASHLEY, Jane Bonita

Resigned
6 Malvern Close, RochdaleOL16 3HQ
Born December 1963
Director
Appointed 27 Feb 1997
Resigned 28 Sept 2001

BALDWIN, Clive

Resigned
14 East View, RochdaleOL12 6SF
Born April 1962
Director
Appointed 17 Jan 1995
Resigned 27 Feb 1997

BLANCHON, Terry

Resigned
11 Mosley Avenue, BuryBL0 9UH
Born January 1937
Director
Appointed 30 Jul 1997
Resigned 28 Apr 2008

BRYANT, Timothy

Resigned
41 High Street, BuryBL8 3AG
Born October 1967
Director
Appointed 25 Mar 1992
Resigned 30 Mar 1994

COURTNEY, Brian

Resigned
1 High Park, LittleboroughOL20
Born August 1949
Director
Appointed 06 Dec 2007
Resigned 26 Jul 2017

DU PLESSIS, Pauline Rosalie

Resigned
29 Oaklands Road, BuryBL0 0LR
Born June 1952
Director
Appointed 10 Sept 2008
Resigned 27 Nov 2019

DU PLESSIS, Pauline Rosalie

Resigned
29 Oaklands Road, BuryBL0 0LR
Born June 1952
Director
Appointed 29 Nov 2001
Resigned 12 Oct 2005

EARL, David Ernest

Resigned
PO BOX 153OL16 1FR
Born December 1945
Director
Appointed 24 Nov 2010
Resigned 26 Nov 2014

HOWELL, Jean, Dr

Resigned
24 Mitton Road, ClitheroeBB7 9RX
Born March 1949
Director
Appointed 01 Mar 2007
Resigned 27 Mar 2008

HUTSON, Alice Ii

Resigned
PO BOX 153OL16 1FR
Born November 1936
Director
Appointed 11 Dec 2009
Resigned 19 Sept 2011

JOHNSON, Ian Lawrence, The Reverend

Resigned
The Rectory, SouthamptonSO15 2BR
Born December 1944
Director
Appointed 01 Feb 1993
Resigned 17 Jan 1995

LAMING, Diane

Resigned
Church Stile, RochdaleOL16 1QE
Born January 1962
Director
Appointed 02 Dec 2015
Resigned 13 Jul 2022

LEIGH, Joe

Resigned
Bradleigh, BoltonBL6 4DT
Born February 1949
Director
Appointed 26 Jan 2005
Resigned 14 Dec 2006

LOUDEN, Michael

Resigned
39 Holtby Street, ManchesterM9 4AS
Born March 1961
Director
Appointed 31 Aug 1993
Resigned 25 May 1994

LUNNESS, Trevor

Resigned
36 Linton Avenue, BuryBL9 6NL
Born October 1947
Director
Appointed 26 Jun 1991
Resigned 30 Apr 1997

MARTIN, Paul

Resigned
291 Whitworth Road, RochdaleOL12 6ER
Born February 1963
Director
Appointed 26 Jun 1991
Resigned 27 Feb 1997

MCGUCKIAN, Stephen

Resigned
Church Stile, RochdaleOL16 1QE
Born February 1957
Director
Appointed 02 Dec 2015
Resigned 05 Jan 2019
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Miscellaneous
8 June 2012
MISCMISC
Auditors Resignation Company
17 May 2012
AUDAUD
Auditors Resignation Company
25 April 2012
AUDAUD
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
26 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288cChange of Particulars
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
287Change of Registered Office
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
7 November 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
224224
Incorporation Company
20 September 1991
NEWINCIncorporation