Background WavePink WaveYellow Wave

FIRST STEP OPPORTUNITY GROUP (04767369)

FIRST STEP OPPORTUNITY GROUP (04767369) is an active UK company. incorporated on 16 May 2003. with registered office in Hornchurch. The company operates in the Education sector, engaged in pre-primary education. FIRST STEP OPPORTUNITY GROUP has been registered for 22 years. Current directors include ANDERSON, Bruce Mclaren, FLOWER, Martin Roger, GORSUCH, Ian Malcolm and 4 others.

Company Number
04767369
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 2003
Age
22 years
Address
First Step, Hornchurch, RM12 5PP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERSON, Bruce Mclaren, FLOWER, Martin Roger, GORSUCH, Ian Malcolm, MCCORRY, Roisin Mary, POWELL, Simon Richard, TOPPS, Lynn, WEBB, Gillian
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STEP OPPORTUNITY GROUP

FIRST STEP OPPORTUNITY GROUP is an active company incorporated on 16 May 2003 with the registered office located in Hornchurch. The company operates in the Education sector, specifically engaged in pre-primary education. FIRST STEP OPPORTUNITY GROUP was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04767369

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

Age

22 Years

Incorporated 16 May 2003

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 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

First Step Tangmere Crescent Hornchurch, RM12 5PP,

Previous Addresses

Russell New the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 16 May 2003To: 28 July 2014
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

ANDERSON, Bruce Mclaren

Active
11 Courtenay Gardens, UpminsterRM14 1DH
Born January 1934
Director
Appointed 11 Apr 2005

FLOWER, Martin Roger

Active
Tangmere Crescent, HornchurchRM12 5PP
Born May 1948
Director
Appointed 11 Mar 2020

GORSUCH, Ian Malcolm

Active
Tangmere Crescent, HornchurchRM12 5PP
Born November 1958
Director
Appointed 22 May 2023

MCCORRY, Roisin Mary

Active
Tangmere Crescent, HornchurchRM12 5PP
Born August 1960
Director
Appointed 24 Nov 2008

POWELL, Simon Richard

Active
Tangmere Crescent, HornchurchRM12 5PP
Born March 1985
Director
Appointed 30 Oct 2023

TOPPS, Lynn

Active
Tangmere Crescent, HornchurchRM12 5PP
Born February 1962
Director
Appointed 26 Jul 2021

WEBB, Gillian

Active
Foxhall Road, UpminsterRM14 2DD
Born June 1947
Director
Appointed 01 May 2015

GRANT, Duncan

Resigned
49 Broadclyst Gardens, Thorpe BaySS1 3QZ
Secretary
Appointed 16 May 2003
Resigned 08 Sept 2006

BAILEY, Sally Ann

Resigned
25 Berther Road, HornchurchRM11 3HU
Born September 1963
Director
Appointed 16 May 2003
Resigned 15 Jul 2004

BARRETT, Corinne

Resigned
Shoreham Road, SteyningBN44 3TN
Born February 1972
Director
Appointed 22 Mar 2010
Resigned 02 Jan 2012

BRATEMAN, Nolan Stephen

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born December 1950
Director
Appointed 24 Jan 2018
Resigned 13 Mar 2019

BYRNE, Stephen Michael

Resigned
11 Lamberhurst Road, DagenhamRM8 1PR
Born December 1963
Director
Appointed 12 Sept 2005
Resigned 20 Oct 2008

CAST, Nicola Jane

Resigned
148 Front Lane, UpminsterRM14 1LL
Born July 1965
Director
Appointed 16 Jan 2006
Resigned 14 Nov 2014

CHRISTINE, Wheeler

Resigned
74a Front Lane, UpminsterRM14 1XW
Born July 1949
Director
Appointed 26 Mar 2007
Resigned 01 Jul 2011

CODY, Elizabeth Ruth

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born August 1994
Director
Appointed 14 Dec 2020
Resigned 31 Aug 2022

COE, Colin

Resigned
Cornsland Close, UpminsterRM14 1TQ
Born August 1949
Director
Appointed 16 May 2003
Resigned 31 Aug 2022

GRANT, Duncan

Resigned
49 Broadclyst Gardens, Thorpe BaySS1 3QZ
Born June 1947
Director
Appointed 16 May 2003
Resigned 08 Sept 2006

HAMBLIN, Cathryn Ann

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born February 1959
Director
Appointed 14 Sept 2016
Resigned 17 Jul 2019

HYDE, Mark Lawrence

Resigned
138 Carlton Road, RomfordRM2 5BD
Born November 1960
Director
Appointed 16 May 2003
Resigned 20 May 2004

LIPMAN, Charles

Resigned
Shoreham Road, SteyningBN44 3TN
Born June 1937
Director
Appointed 04 Feb 2010
Resigned 16 Sept 2013

NEWMAN, Eileen

Resigned
Tavistock Gardens, IlfordIG3 9BE
Born February 1955
Director
Appointed 15 Sept 2008
Resigned 01 Sept 2014

PAIN, Margaret Ellen

Resigned
51 Tawny Avenue, UpminsterRM14 2EP
Born December 1939
Director
Appointed 16 May 2003
Resigned 23 Jul 2003

PETERS, Brian William Charles

Resigned
Gaynes Court, UpminsterRM14 2JH
Born April 1947
Director
Appointed 22 Feb 2007
Resigned 31 Mar 2024

PUGH, Ciara Emily

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born August 1993
Director
Appointed 17 Jul 2019
Resigned 29 Jan 2022

REEVE, Karen Louise

Resigned
258 Wennington Road, RainhamRM13 9UU
Born September 1961
Director
Appointed 12 Sept 2005
Resigned 06 Dec 2006

SAWYER, Neil Leslie

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born September 1972
Director
Appointed 28 Sept 2015
Resigned 03 Apr 2025

SODEINDE, Olugbemiro, Dr

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born January 1951
Director
Appointed 16 Jul 2012
Resigned 12 Dec 2018

SWEETINGHAM, Mark George

Resigned
London Road, OngarCM5 9PN
Born August 1951
Director
Appointed 01 Jul 2014
Resigned 27 Jul 2017

THOMPSON, Maria

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born April 1956
Director
Appointed 02 Mar 2023
Resigned 26 Jun 2023

VAN DEN HENDE, Linda Joy

Resigned
93 Sunnyside Gardens, UpminsterRM14 3DP
Born December 1948
Director
Appointed 13 Oct 2008
Resigned 29 Feb 2024

WEBB, Gill

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born June 1947
Director
Appointed 17 Sept 2012
Resigned 19 Jul 2014

WILLIAMS, Margaret Elaine

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born December 1943
Director
Appointed 17 Sept 2012
Resigned 31 Jul 2017

WILLIAMS, Margaret Elaine

Resigned
Kersey Court, FromeBA11 3NE
Born December 1943
Director
Appointed 16 May 2003
Resigned 06 Jul 2010

WILLIAMSON, Sophie Charlotte

Resigned
Tangmere Crescent, HornchurchRM12 5PP
Born March 1992
Director
Appointed 17 Jul 2019
Resigned 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Memorandum Articles
15 July 2014
MAMA
Resolution
15 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Resolution
24 February 2014
RESOLUTIONSResolutions
Resolution
24 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
353353
Legacy
27 June 2008
190190
Legacy
27 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
18 October 2004
287Change of Registered Office
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288cChange of Particulars
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Resolution
7 April 2004
RESOLUTIONSResolutions
Incorporation Company
16 May 2003
NEWINCIncorporation