Background WavePink WaveYellow Wave

FIRST STEPS (BATH) (02656485)

FIRST STEPS (BATH) (02656485) is an active UK company. incorporated on 22 October 1991. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. FIRST STEPS (BATH) has been registered for 34 years. Current directors include ANDREWS, Simon, BARRATT HACKING, Elisabeth, FARWELL, Tracey and 9 others.

Company Number
02656485
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 1991
Age
34 years
Address
Woodhouse Road, Bath, BA2 1SY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ANDREWS, Simon, BARRATT HACKING, Elisabeth, FARWELL, Tracey, GOODE, Lysha, MICHAEL, Isobel Margaret, MIRI, Mir Abdullah, NORTH, Meg Ruth, ROSE, Janet Anne, Dr, SALKELD, James Alexander Graham, SLOAN, Marina, WHEELER, Valerie, WITT, Jayanna
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STEPS (BATH)

FIRST STEPS (BATH) is an active company incorporated on 22 October 1991 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. FIRST STEPS (BATH) was registered 34 years ago.(SIC: 88910, 88990)

Status

active

Active since 34 years ago

Company No

02656485

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

Age

34 Years

Incorporated 22 October 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 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 12 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

FIRST STEPS CENTRE FOR CHILDREN AND FAMILIES (BATH)
From: 20 April 2004To: 27 February 2007
FIRST STEPS NURSERY (BATH)
From: 22 October 1991To: 20 April 2004
Contact
Address

Woodhouse Road Twerton Bath, BA2 1SY,

Timeline

44 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Left
Apr 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ELLIOTT, Sarah Jane

Active
Woodhouse Road, BathBA2 1SY
Secretary
Appointed 17 Sept 2013

ANDREWS, Simon

Active
Woodhouse Road, BathBA2 1SY
Born February 1983
Director
Appointed 30 Apr 2019

BARRATT HACKING, Elisabeth

Active
Woodhouse Road, BathBA2 1SY
Born December 1958
Director
Appointed 21 Jul 2020

FARWELL, Tracey

Active
Woodhouse Road, BathBA2 1SY
Born December 1971
Director
Appointed 07 Nov 2024

GOODE, Lysha

Active
Woodhouse Road, BathBA2 1SY
Born July 1977
Director
Appointed 16 Jul 2024

MICHAEL, Isobel Margaret

Active
Woodhouse Road, BathBA2 1SY
Born May 1969
Director
Appointed 18 Jul 2017

MIRI, Mir Abdullah

Active
Woodhouse Road, BathBA2 1SY
Born February 1990
Director
Appointed 16 Jul 2024

NORTH, Meg Ruth

Active
Woodhouse Road, BathBA2 1SY
Born February 1954
Director
Appointed 18 Sept 2012

ROSE, Janet Anne, Dr

Active
Woodhouse Road, BathBA2 1SY
Born February 1963
Director
Appointed 15 Jun 2016

SALKELD, James Alexander Graham

Active
Woodhouse Road, BathBA2 1SY
Born August 1975
Director
Appointed 16 Jul 2024

SLOAN, Marina

Active
Woodhouse Road, BathBA2 1SY
Born April 1968
Director
Appointed 22 Jan 2019

WHEELER, Valerie

Active
Symes Park, BathBA1 4PA
Born January 1946
Director
Appointed 10 Jul 1996

WITT, Jayanna

Active
Woodhouse Road, BathBA2 1SY
Born August 1987
Director
Appointed 17 Oct 2023

COOK, Linda Janet

Resigned
59 Brook Road, BathBA2 3RS
Secretary
Appointed 06 Sept 2000
Resigned 04 Sept 2002

HODGES, Ann Christine

Resigned
137 The Hollow, BathBA2 1NJ
Secretary
Appointed 22 Oct 1991
Resigned 06 Sept 2000

JONES, Lesley Christine

Resigned
7 Priory Road, BristolBS31 2BX
Secretary
Appointed 01 Apr 2004
Resigned 08 Sept 2004

MCCARTHY, Marie

Resigned
38 Poolemead Road, BathBA2 1QP
Secretary
Appointed 04 Sept 2002
Resigned 31 Mar 2004

MCKISSOCK, Penelope Lewis

Resigned
Amesbury House, TimsburyBA2 0HF
Secretary
Appointed 08 Sept 2004
Resigned 26 Oct 2005

NORTH, Meg

Resigned
29 Ashley Avenue, BathBA1 3DS
Secretary
Appointed 26 Oct 2005
Resigned 24 Feb 2007

PENDLE, Sue

Resigned
4 Cambridge Place, BathBA2 6AB
Secretary
Appointed 24 Sept 2007
Resigned 17 Sept 2013

TRENTHAM, Naomi Sarah

Resigned
BA2
Secretary
Appointed 22 Sept 2009
Resigned 31 Aug 2012

BAKER, Tracey Ann

Resigned
26 Cleeve Green, BathBA2 1SD
Born April 1967
Director
Appointed 22 Oct 1991
Resigned 10 Jul 1996

BAKER, Wayne Anthony

Resigned
Elton Road, BristolBS15 1ND
Born February 1975
Director
Appointed 15 Jun 2016
Resigned 24 Jan 2018

BEYER, John

Resigned
68 Charlton Road, BristolBS18 2JE
Born September 1943
Director
Appointed 22 Oct 1991
Resigned 06 Jul 1995

BOURKE, Patricia Anne

Resigned
Shaftesbury Mews, BathBA2 3LU
Born January 1972
Director
Appointed 22 Sept 2009
Resigned 17 Jul 2012

BROWN, Douglas

Resigned
Woodhouse Road, BathBA2 1SY
Born January 1963
Director
Appointed 05 Feb 2013
Resigned 20 Oct 2020

BURRIDGE, Ann Margaret

Resigned
45 Cranwells Park, BathBA1 2YE
Born February 1935
Director
Appointed 26 Apr 1993
Resigned 10 Sept 2003

CHIKHANI, Sarah

Resigned
Woodhouse Road, BathBA2 1SY
Born June 1984
Director
Appointed 15 Sept 2015
Resigned 22 Jan 2019

CODD, Anthony Rex

Resigned
12 Van Diemens Lane, BathBA1 5TW
Born December 1938
Director
Appointed 26 Oct 2005
Resigned 01 May 2006

COOK, Linda Janet

Resigned
59 Brook Road, BathBA2 3RS
Born August 1960
Director
Appointed 06 Sept 2000
Resigned 04 Sept 2002

DAWSON, Jane Frances

Resigned
58 Newbridge Hill, BathBA1 3PU
Born April 1935
Director
Appointed 22 Oct 1991
Resigned 10 Sept 2003

HATHERILL, Pauline Elizabeth

Resigned
114 The Hollow, BathBA2 1NF
Born May 1949
Director
Appointed 26 Apr 1993
Resigned 28 Sept 1995

HODGES, Ann Christine

Resigned
137 The Hollow, BathBA2 1NJ
Born April 1959
Director
Appointed 22 Oct 1991
Resigned 06 Sept 2000

JONES, Lesley Christine

Resigned
7 Priory Road, BristolBS31 2BX
Born March 1946
Director
Appointed 10 Sept 2003
Resigned 08 Sept 2004

KANE, Alison

Resigned
Woodhouse Road, BathBA2 1SY
Born July 1958
Director
Appointed 21 Sept 2010
Resigned 20 Mar 2012
Fundings
Financials
Latest Activities

Filing History

170

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