Background WavePink WaveYellow Wave

STEPPING STONES NURSERIES LIMITED (03396449)

STEPPING STONES NURSERIES LIMITED (03396449) is an active UK company. incorporated on 2 July 1997. with registered office in Warrington. The company operates in the Education sector, engaged in pre-primary education. STEPPING STONES NURSERIES LIMITED has been registered for 28 years. Current directors include COUTURE, Olivia Jane, RITCHIE, Neil.

Company Number
03396449
Status
active
Type
ltd
Incorporated
2 July 1997
Age
28 years
Address
Stepping Stones Nursery Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
COUTURE, Olivia Jane, RITCHIE, Neil
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPPING STONES NURSERIES LIMITED

STEPPING STONES NURSERIES LIMITED is an active company incorporated on 2 July 1997 with the registered office located in Warrington. The company operates in the Education sector, specifically engaged in pre-primary education. STEPPING STONES NURSERIES LIMITED was registered 28 years ago.(SIC: 85100)

Status

active

Active since 28 years ago

Company No

03396449

LTD Company

Age

28 Years

Incorporated 2 July 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

LITTLE ACORNS NURSERIES LIMITED
From: 5 May 2009To: 20 April 2019
PELICAN CHILDCARE SERVICES LIMITED
From: 6 August 1997To: 5 May 2009
MAGNABUILD LIMITED
From: 2 July 1997To: 6 August 1997
Contact
Address

Stepping Stones Nursery Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Acorn House Houghton Street Warrington Cheshire WA2 7DD
From: 2 July 1997To: 22 August 2022
Timeline

2 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COUTURE, Olivia Jane

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1989
Director
Appointed 01 Jun 2020

RITCHIE, Neil

Active
Higher Lane, LymmWA13 0BG
Born June 1961
Director
Appointed 31 Jul 1997

MCCARTNEY, Yvonne

Resigned
2 Windsor Court Limetree Avenue, WarringtonWA4 2DJ
Secretary
Appointed 11 Dec 2002
Resigned 01 Oct 2009

RITCHIE, Neil

Resigned
14 Bellsfield Close, LymmWA13 0BB
Secretary
Appointed 31 Jul 1997
Resigned 11 Dec 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Jul 1997
Resigned 31 Jul 1997

WATSON, David William

Resigned
26 East View, WarringtonWA4 2QH
Born May 1957
Director
Appointed 31 Jul 1997
Resigned 05 Dec 2002

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 02 Jul 1997
Resigned 31 Jul 1997

Persons with significant control

1

Mr Neil Ritchie

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born June 1961

Nature of Control

Significant influence or control
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Resolution
20 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
2 December 2003
288cChange of Particulars
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
225Change of Accounting Reference Date
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
287Change of Registered Office
Memorandum Articles
13 August 1997
MEM/ARTSMEM/ARTS
Resolution
13 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1997
NEWINCIncorporation