Background WavePink WaveYellow Wave

STEPS COMMUNITY NURSERY (HIGH GREEN) (04334254)

STEPS COMMUNITY NURSERY (HIGH GREEN) (04334254) is an active UK company. incorporated on 4 December 2001. with registered office in Sheffield. The company operates in the Education sector, engaged in pre-primary education. STEPS COMMUNITY NURSERY (HIGH GREEN) has been registered for 24 years. Current directors include BOND, Christy, GARRATT, Charlotte, SANDERSON, Lauren and 2 others.

Company Number
04334254
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 2001
Age
24 years
Address
The Campus Pack Horse Lane, Sheffield, S35 3HY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BOND, Christy, GARRATT, Charlotte, SANDERSON, Lauren, SIMPSON, Andrea Jane, TYLER, Sarah Joyce
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPS COMMUNITY NURSERY (HIGH GREEN)

STEPS COMMUNITY NURSERY (HIGH GREEN) is an active company incorporated on 4 December 2001 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in pre-primary education. STEPS COMMUNITY NURSERY (HIGH GREEN) was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04334254

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

Age

24 Years

Incorporated 4 December 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

STEPS COMMUNITY NURSERY
From: 4 December 2001To: 11 April 2003
Contact
Address

The Campus Pack Horse Lane High Green Sheffield, S35 3HY,

Previous Addresses

Paces Campus Pack Horse Lane, High Green Sheffield South Yorkshire S35 3HY
From: 4 December 2001To: 6 December 2021
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Oct 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Apr 16
Director Left
May 17
Director Left
Jun 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

GOLDSWORTHY, Debra

Active
Pack Horse Lane, SheffieldS35 3HY
Secretary
Appointed 01 Mar 2024

BOND, Christy

Active
Pack Horse Lane, SheffieldS35 3HY
Born May 1992
Director
Appointed 23 Oct 2024

GARRATT, Charlotte

Active
Pack Horse Lane, SheffieldS35 3HY
Born January 1991
Director
Appointed 11 Jun 2025

SANDERSON, Lauren

Active
Pack Horse Lane, SheffieldS35 3HY
Born August 1987
Director
Appointed 06 Nov 2023

SIMPSON, Andrea Jane

Active
Pack Horse Lane, SheffieldS35 3HY
Born March 1967
Director
Appointed 07 Nov 2023

TYLER, Sarah Joyce

Active
Pack Horse Lane, SheffieldS35 3HY
Born July 1976
Director
Appointed 25 Feb 2016

HAGUE, Lorraine

Resigned
Pack Horse Lane, SheffieldS35 3HY
Secretary
Appointed 04 Dec 2001
Resigned 06 Mar 2024

BARTLETT, Alice

Resigned
Pack Horse Lane, SheffieldS35 3HY
Born July 1984
Director
Appointed 07 Nov 2023
Resigned 10 Oct 2024

BULLMAN, Julie

Resigned
Pack Horse Lane, SheffieldS35 3HY
Born July 1967
Director
Appointed 10 Mar 2006
Resigned 02 Jan 2024

COOK, Lia Marie

Resigned
6 Yoredale Avenue, SheffieldS35 2ZW
Born July 1968
Director
Appointed 04 Dec 2001
Resigned 26 Sept 2002

COSGROVE, Claire Louise

Resigned
40 Greno View Road, SheffieldS35 4GX
Born April 1969
Director
Appointed 04 Dec 2001
Resigned 04 Sept 2006

FEARN, Christine

Resigned
1 Willow Crescent, SheffieldS35 1QS
Born January 1965
Director
Appointed 04 Dec 2001
Resigned 09 Oct 2002

GEE, Daniel Paul

Resigned
Paces Campus, SheffieldS35 3HY
Born September 1979
Director
Appointed 07 Nov 2013
Resigned 15 Sept 2014

JONES, Sarah Elizabeth

Resigned
22 Low Croft, WombwellS73 0DX
Born November 1973
Director
Appointed 25 Mar 2005
Resigned 19 Sept 2007

KING, Rachel Marie

Resigned
Pack Horse Lane, SheffieldS35 3HY
Born November 1979
Director
Appointed 09 Mar 2010
Resigned 08 Jun 2022

RAMTAHAL, Alicia, Dr

Resigned
Paces Campus, SheffieldS35 3HY
Born June 1974
Director
Appointed 09 Mar 2010
Resigned 24 May 2017

REDDY, Lynn

Resigned
Paces Campus, SheffieldS35 3HY
Born July 1974
Director
Appointed 10 Mar 2006
Resigned 12 Mar 2010

RICHARDS, Rosalyn

Resigned
15 Thorncliffe View, SheffieldS35 3XU
Born June 1969
Director
Appointed 01 Nov 2005
Resigned 19 Sept 2007

ROBSON, Julie

Resigned
11a Mellor Lea Farm Garth, SheffieldS35 9TY
Born March 1967
Director
Appointed 07 May 2004
Resigned 04 Sept 2006

RODGERS, Alison Margaret

Resigned
41 Carr View Road, RotherhamS61 2BJ
Born September 1965
Director
Appointed 04 Dec 2001
Resigned 17 Dec 2004

SMITH, Sarah Louise

Resigned
Paces Campus, SheffieldS35 3HY
Born October 1972
Director
Appointed 27 Feb 2007
Resigned 09 Mar 2010

WILSON, Rachael Helen

Resigned
Paces Campus, SheffieldS35 3HY
Born December 1982
Director
Appointed 13 Oct 2011
Resigned 07 Nov 2013
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2003
AAAnnual Accounts
Memorandum Articles
16 April 2003
MEM/ARTSMEM/ARTS
Resolution
16 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
225Change of Accounting Reference Date
Incorporation Company
4 December 2001
NEWINCIncorporation