Background WavePink WaveYellow Wave

THE FIRST STEP LTD (03172572)

THE FIRST STEP LTD (03172572) is an active UK company. incorporated on 14 March 1996. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. THE FIRST STEP LTD has been registered for 30 years. Current directors include FRYER, Germaine Dominique, HULSE, Alison Madelane, PRIVILEGE, Jessica and 2 others.

Company Number
03172572
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1996
Age
30 years
Address
Old Schoolhouse St. Johns Road, Liverpool, L36 0UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
FRYER, Germaine Dominique, HULSE, Alison Madelane, PRIVILEGE, Jessica, RIGBY, Kevin, THORNTON, Hayley
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIRST STEP LTD

THE FIRST STEP LTD is an active company incorporated on 14 March 1996 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. THE FIRST STEP LTD was registered 30 years ago.(SIC: 87900, 88990)

Status

active

Active since 30 years ago

Company No

03172572

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

23 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

KNOWSLEY DOMESTIC VIOLENCE SUPPORT SERVICES
From: 14 March 1996To: 25 November 2014
Contact
Address

Old Schoolhouse St. Johns Road Huyton Liverpool, L36 0UX,

Previous Addresses

First Step Centre, Peatwood Avenue, Kirkby Liverpool Merseyside L32 7PR
From: 14 March 1996To: 5 October 2016
Timeline

34 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Aug 10
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Dec 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

GRANT, Caroline

Active
St. Johns Road, LiverpoolL36 0UX
Secretary
Appointed 14 Jul 2022

FRYER, Germaine Dominique

Active
St. Johns Road, LiverpoolL36 0UX
Born November 1971
Director
Appointed 06 Dec 2022

HULSE, Alison Madelane

Active
St. Johns Road, LiverpoolL36 0UX
Born March 1976
Director
Appointed 02 Dec 2024

PRIVILEGE, Jessica

Active
St. Johns Road, LiverpoolL36 0UX
Born March 1989
Director
Appointed 06 Dec 2022

RIGBY, Kevin

Active
St. Johns Road, LiverpoolL36 0UX
Born July 1955
Director
Appointed 10 Jul 2019

THORNTON, Hayley

Active
St. Johns Road, LiverpoolL36 0UX
Born December 1975
Director
Appointed 06 Dec 2022

CHOLET, Angela

Resigned
St. Johns Road, LiverpoolL36 0UX
Secretary
Appointed 03 Sept 2021
Resigned 13 Jul 2022

CHOLET, Angela Elizabeth

Resigned
Hobart Drive, LiverpoolL33 4EQ
Secretary
Appointed 14 Mar 1996
Resigned 17 Dec 2020

STEWART, Jessica

Resigned
St. Johns Road, LiverpoolL36 0UX
Secretary
Appointed 17 Dec 2020
Resigned 02 Sept 2021

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 14 Mar 1996
Resigned 14 Mar 1996

BELL, John

Resigned
Birchtree Farm, NorthwichCW8 2RG
Born March 1948
Director
Appointed 19 Apr 2006
Resigned 01 Dec 2015

BROWN, Joan Winifred

Resigned
4 Cronton Road, LiverpoolL15 5BB
Born January 1948
Director
Appointed 14 Mar 1996
Resigned 18 Feb 2004

CRIPPS, Andrew Ronald

Resigned
St. Johns Road, LiverpoolL36 0UX
Born November 1949
Director
Appointed 03 Aug 2010
Resigned 28 Feb 2018

DEAN, Michelle Joanne

Resigned
92 Radway Road, LiverpoolL36 8HH
Born October 1969
Director
Appointed 18 Dec 2007
Resigned 21 Oct 2008

FAGAN, Jeremy David, Rev

Resigned
Shakespeare Avenue, LiverpoolL33 9SH
Born September 1975
Director
Appointed 03 Jan 2008
Resigned 05 Dec 2023

FILDES, Valerie Julia

Resigned
Flat 15, LiverpoolL17 3AS
Born February 1967
Director
Appointed 01 Feb 2001
Resigned 16 Feb 2007

HARRIS, Nicola

Resigned
St. Johns Road, LiverpoolL36 0UX
Born December 1982
Director
Appointed 10 Jul 2019
Resigned 20 Oct 2024

HASKELL, William Samuel

Resigned
55 Easton Road, LiverpoolL36 4NY
Born October 1958
Director
Appointed 01 Feb 2001
Resigned 06 Nov 2001

LITTLE, Jean Irene

Resigned
3 Regent Road, WallaseyL45 8JT
Born August 1928
Director
Appointed 14 Mar 1996
Resigned 25 Jul 2001

LIVINGSTONE, Malka

Resigned
St. Johns Road, LiverpoolL36 0UX
Born December 1969
Director
Appointed 06 Dec 2022
Resigned 01 Jan 2026

MARSDEN, Susan

Resigned
38 Malvern Road, WirralL45 8NW
Born September 1957
Director
Appointed 24 Sept 1997
Resigned 07 Sept 2000

MCGRATH, Noreen

Resigned
59 Ormskirk Road, KnowsleyL34 8HB
Born April 1949
Director
Appointed 14 Mar 1996
Resigned 16 May 2011

MORGAN, Kelly Frances

Resigned
First Step Centre, Peatwood, LiverpoolL32 7PR
Born March 1974
Director
Appointed 28 Nov 2011
Resigned 19 Nov 2013

PEARSON, Lisa Mary

Resigned
St. Johns Road, LiverpoolL36 0UX
Born November 1982
Director
Appointed 28 Sept 2016
Resigned 09 Feb 2021

ROCHE, Heather

Resigned
St. Johns Road, LiverpoolL36 0UX
Born October 1975
Director
Appointed 06 Dec 2022
Resigned 30 Mar 2025

SMITH, Samuel

Resigned
124 Herondale Road, LiverpoolL18 1LB
Born September 1940
Director
Appointed 24 Sept 1997
Resigned 27 Dec 2008

STOKES, Kelly

Resigned
St. Johns Road, LiverpoolL36 0UX
Born December 1977
Director
Appointed 28 May 2013
Resigned 17 Mar 2017

WALKER, Linda Ann

Resigned
20 Camp Road, LiverpoolL25 7TS
Born April 1947
Director
Appointed 14 Mar 1996
Resigned 12 Aug 1998

WATERS, Carol

Resigned
24 Birkin Close, KirkbyL32 6RJ
Born December 1960
Director
Appointed 05 Mar 2002
Resigned 05 Oct 2016

WATSON, Liza Helen

Resigned
9 Rimsdale Close, LiverpoolL17 6EX
Born March 1969
Director
Appointed 24 Sept 1997
Resigned 28 Oct 2012

WESTON, Mary Elizabeth

Resigned
St. Johns Road, LiverpoolL36 0UX
Born February 1959
Director
Appointed 16 May 2018
Resigned 06 Dec 2022

WHITE, Gerald Henry

Resigned
135 Bleak Hill Road, St HelensWA10 6DW
Born April 1950
Director
Appointed 14 Mar 1996
Resigned 24 Sept 1997

Persons with significant control

4

1 Active
3 Ceased

Miss Jessica Privilege

Active
St. Johns Road, LiverpoolL36 0UX
Born March 1989

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2026

Mrs Malka Livingstone

Ceased
St. Johns Road, LiverpoolL36 0UX
Born December 1969

Nature of Control

Significant influence or control as trust
Notified 06 Dec 2022
Ceased 14 Dec 2025

Mrs Mary Elizabeth Weston

Ceased
St. Johns Road, LiverpoolL36 0UX
Born February 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Dec 2020
Ceased 06 Dec 2022

Rev Jeremy David Fagan

Ceased
St. Johns Road, LiverpoolL36 0UX
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

128

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
16 February 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Incorporation Company
14 March 1996
NEWINCIncorporation