Background WavePink WaveYellow Wave

STEP BY STEP SCHOOL LIMITED (04305048)

STEP BY STEP SCHOOL LIMITED (04305048) is an active UK company. incorporated on 16 October 2001. with registered office in Sharpthorne. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. STEP BY STEP SCHOOL LIMITED has been registered for 24 years. Current directors include BROWN, Matthew Binfield, COLYER, Martin Stanley, GAN, Bronwyn and 4 others.

Company Number
04305048
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2001
Age
24 years
Address
Step By Step School, Sharpthorne, RH19 4HP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BROWN, Matthew Binfield, COLYER, Martin Stanley, GAN, Bronwyn, KENNEDY, Paul John, PATEL, Sonal Bhavin, SCOTT, Helen Augusta Allison, SMART, Nicola Claire
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEP BY STEP SCHOOL LIMITED

STEP BY STEP SCHOOL LIMITED is an active company incorporated on 16 October 2001 with the registered office located in Sharpthorne. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. STEP BY STEP SCHOOL LIMITED was registered 24 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 24 years ago

Company No

04305048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

STEP BY STEP: A SCHOOL FOR AUTISTIC CHILDREN LIMITED
From: 16 October 2001To: 13 June 2017
Contact
Address

Step By Step School Grinstead Lane Sharpthorne, RH19 4HP,

Previous Addresses

Neylands Grinstead Lane Sharpthorne East Grinstead West Sussex RH19 4HP
From: 13 November 2014To: 7 September 2022
Sussex House Farningham Road Crowborough East Sussex TN6 2NY
From: 16 October 2001To: 13 November 2014
Timeline

49 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Loan Secured
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Dec 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOLMES, Diana

Active
Grinstead Lane, SharpthorneRH19 4HP
Secretary
Appointed 05 Jun 2024

BROWN, Matthew Binfield

Active
Ryders, Tunbridge WellsTN3 0DX
Born October 1969
Director
Appointed 09 Oct 2023

COLYER, Martin Stanley

Active
Grinstead Lane, East GrinsteadRH19 4HP
Born June 1951
Director
Appointed 10 Mar 2023

GAN, Bronwyn

Active
Grinstead Lane, SharpthorneRH19 4HP
Born July 1968
Director
Appointed 22 Sept 2025

KENNEDY, Paul John

Active
Grinstead Lane, SharpthorneRH19 4HP
Born March 1970
Director
Appointed 04 Dec 2025

PATEL, Sonal Bhavin

Active
Grinstead Lane, East GrinsteadRH19 4HP
Born March 1979
Director
Appointed 13 May 2025

SCOTT, Helen Augusta Allison

Active
Grinstead Lane, SharpthorneRH19 4HP
Born March 1969
Director
Appointed 21 Mar 2022

SMART, Nicola Claire

Active
Grinstead Lane, SharpthorneRH19 4HP
Born June 1966
Director
Appointed 04 Oct 2021

GARLAND, Michael John

Resigned
Glen Cottage, CrowboroughTN6 1TL
Secretary
Appointed 29 Dec 2006
Resigned 26 Jun 2007

HILTON, Samantha Jane

Resigned
12 Williams Way, CrowboroughTN6 2UW
Secretary
Appointed 26 Jun 2007
Resigned 05 Dec 2008

JAMES, Christine Susan

Resigned
Luxford Farm Eridge Road, CrowboroughTN6 2SR
Secretary
Appointed 16 Oct 2001
Resigned 27 Jan 2004

MARSHALL, Amy

Resigned
Grinstead Lane, SharpthorneRH19 4HP
Secretary
Appointed 27 Feb 2023
Resigned 31 Aug 2024

OUTRAM, Jerry Roopnarine

Resigned
21 Dornden Drive, Tunbridge WellsTN3 0AA
Secretary
Appointed 27 Jan 2004
Resigned 29 Dec 2006

STUART, Peter John

Resigned
Grinstead Lane, East GrinsteadRH19 4HP
Secretary
Appointed 05 Dec 2008
Resigned 11 May 2015

BROWNE, John Michael

Resigned
26 Ringley Park Avenue, ReigateRH2 7ET
Born June 1948
Director
Appointed 10 Jan 2005
Resigned 03 Feb 2006

BURDGE, Athene

Resigned
Grinstead Lane, SharpthorneRH19 4HP
Born May 1973
Director
Appointed 02 Oct 2017
Resigned 14 Jul 2025

COCHRANE, Charlotte

Resigned
Sussex House, CrowboroughTN6 2NY
Born June 1974
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2014

DE HALDEVANG, Bernard Goetz Michael

Resigned
Grinstead Lane, East GrinsteadRH19 4HP
Born August 1961
Director
Appointed 16 Dec 2015
Resigned 23 Jan 2017

DOBBIE, Hilary

Resigned
Grinstead Lane, East GrinsteadRH19 4HP
Born January 1955
Director
Appointed 16 Dec 2015
Resigned 30 Jan 2018

FIDLER, Donna

Resigned
Greenway Lodge, CrowboroughTN6 3BL
Born October 1947
Director
Appointed 29 Sept 2003
Resigned 27 Jan 2004

GAN, Bron-Wyn

Resigned
Grinstead Lane, SharpthorneRH19 4HP
Born July 1968
Director
Appointed 28 Sept 2020
Resigned 07 Mar 2025

GARLAND, Michael John

Resigned
Sussex House, CrowboroughTN6 2NY
Born March 1958
Director
Appointed 01 Mar 2002
Resigned 01 Oct 2014

GRAVES, Dennis Godfrey

Resigned
Little Marsden Eridge Road, CrowboroughTN6 2SR
Born August 1933
Director
Appointed 29 Sept 2003
Resigned 02 Sept 2004

HAILES, Aisling

Resigned
Grinstead Lane, SharpthorneRH19 4HP
Born July 1993
Director
Appointed 29 Apr 2022
Resigned 29 Apr 2022

HAMEED, Omar Farooq

Resigned
2 The Courtyard, KestonBR2 6HZ
Born July 1968
Director
Appointed 15 Dec 2006
Resigned 10 Jul 2009

HILTON, Samantha Jane

Resigned
Nells Cottage, CrowboroughTN6 2XB
Born January 1970
Director
Appointed 11 Feb 2005
Resigned 26 Jun 2007

HORAN, Daniel Forbes

Resigned
Grinstead Lane, East GrinsteadRH19 4HP
Born July 1975
Director
Appointed 16 Dec 2015
Resigned 26 Jan 2021

IKIN, Brian

Resigned
Grinstead Lane, East GrinsteadRH19 4HP
Born September 1971
Director
Appointed 16 Dec 2014
Resigned 18 Nov 2016

JACKSON, Victoria

Resigned
Springlands Farm, HenfieldBN5 9BP
Born September 1951
Director
Appointed 30 Oct 2006
Resigned 15 Dec 2008

JAMES, Catherine Elizabeth, Dr

Resigned
Grinstead Lane, SharpthorneRH19 4HP
Born December 1962
Director
Appointed 08 May 2017
Resigned 05 Dec 2024

JAMES, Christine Susan

Resigned
Grinstead Lane, East GrinsteadRH19 4HP
Born June 1940
Director
Appointed 26 Jun 2007
Resigned 16 Dec 2014

JAMES, Christine Susan

Resigned
Luxford Farm Eridge Road, CrowboroughTN6 2SR
Born June 1940
Director
Appointed 16 Oct 2001
Resigned 08 Sept 2006

JOSEPH-HORNE, Brian

Resigned
Michaelmas, CrowboroughTN6 1EY
Born July 1931
Director
Appointed 01 Dec 2005
Resigned 02 Nov 2006

KING, Stuart James John

Resigned
Grinstead Lane, SharpthorneRH19 4HP
Born August 1968
Director
Appointed 10 Jul 2009
Resigned 10 Mar 2023

LAMBERT, Tina

Resigned
West Gate, LewesBN7 3BQ
Born December 1968
Director
Appointed 10 Mar 2023
Resigned 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Memorandum Articles
24 June 2022
MAMA
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Resolution
12 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
20 March 2021
MAMA
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Memorandum Articles
3 November 2017
MAMA
Resolution
3 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Resolution
13 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Memorandum Articles
24 February 2016
MAMA
Resolution
26 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
15 April 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
5 December 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
287Change of Registered Office
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
29 April 2002
MEM/ARTSMEM/ARTS
Resolution
29 April 2002
RESOLUTIONSResolutions
Incorporation Company
16 October 2001
NEWINCIncorporation