Background WavePink WaveYellow Wave

THE NEXT STEP TRUST (05711840)

THE NEXT STEP TRUST (05711840) is an active UK company. incorporated on 16 February 2006. with registered office in Halifax. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE NEXT STEP TRUST has been registered for 20 years. Current directors include CAWTHORN, Maureen Sneddon, MOONEY, John Spencer, NAYLOR, Christine Ann and 3 others.

Company Number
05711840
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 2006
Age
20 years
Address
The Hoover Building, Halifax, HX1 2DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CAWTHORN, Maureen Sneddon, MOONEY, John Spencer, NAYLOR, Christine Ann, PEARSON, Emily Jayne, STRADESKI, Leigh-Anne, WALSH, Julie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEXT STEP TRUST

THE NEXT STEP TRUST is an active company incorporated on 16 February 2006 with the registered office located in Halifax. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE NEXT STEP TRUST was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05711840

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

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

The Hoover Building Westfield Street Halifax, HX1 2DN,

Previous Addresses

162a King Cross Road Halifax West Yorkshire HX1 3LN
From: 16 February 2006To: 7 April 2021
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Sept 15
Director Joined
Oct 16
Loan Secured
Nov 16
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Jan 22
Director Joined
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MOONEY, John Spencer

Active
Westfield Street, HalifaxHX1 2DN
Secretary
Appointed 01 Mar 2006

CAWTHORN, Maureen Sneddon

Active
Westfield Street, HalifaxHX1 2DN
Born July 1963
Director
Appointed 01 Sept 2008

MOONEY, John Spencer

Active
Westfield Street, HalifaxHX1 2DN
Born February 1965
Director
Appointed 01 Mar 2006

NAYLOR, Christine Ann

Active
Westfield Street, HalifaxHX1 2DN
Born January 1947
Director
Appointed 14 Mar 2006

PEARSON, Emily Jayne

Active
Westfield Street, HalifaxHX1 2DN
Born April 1982
Director
Appointed 21 Jun 2023

STRADESKI, Leigh-Anne

Active
Discovery Road, HalifaxHX1 2NE
Born August 1957
Director
Appointed 27 Nov 2013

WALSH, Julie

Active
Westfield Street, HalifaxHX1 2DN
Born May 1964
Director
Appointed 30 Jan 2019

PEARSON, Jonathan Christopher

Resigned
10 Goldfields Close, HalifaxHX4 8LD
Secretary
Appointed 16 Feb 2006
Resigned 01 Mar 2006

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 16 Feb 2006
Resigned 16 Feb 2006

HARRIS, Christine May

Resigned
1 Mccrea, The Royal, HalifaxHX1 2NS
Born June 1947
Director
Appointed 05 Dec 2007
Resigned 27 Nov 2013

PEARCE, David

Resigned
162a King Cross Road, HalifaxHX1 3LN
Born February 1969
Director
Appointed 19 Jan 2012
Resigned 31 Jul 2013

PEARSON, Graham

Resigned
Stonecroft Mount, Sowerby BridgeHX6 2SB
Born February 1948
Director
Appointed 01 Jul 2012
Resigned 31 Dec 2016

PEARSON, Jonathan Christopher

Resigned
162a King Cross Road, West YorkshireHX1 3LN
Born December 1961
Director
Appointed 01 Mar 2006
Resigned 01 Jul 2019

PEARSON, Tracey Jane

Resigned
10 Goldfields Close, HalifaxHX4 8LD
Born February 1964
Director
Appointed 16 Feb 2006
Resigned 03 Mar 2006

PEERS, Andrew

Resigned
Westfield Street, HalifaxHX1 2DN
Born April 1974
Director
Appointed 06 Oct 2016
Resigned 31 Dec 2021

STUBBS, Andrew John

Resigned
2 Randolph Street, HalifaxHX3 6DY
Born August 1968
Director
Appointed 01 Sept 2006
Resigned 22 Nov 2007

THOMSON, Helen

Resigned
King Cross Road, HalifaxHX1 3LN
Born May 1958
Director
Appointed 10 Dec 2011
Resigned 14 Nov 2017

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 16 Feb 2006
Resigned 16 Feb 2006
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Memorandum Articles
8 June 2017
MAMA
Statement Of Companys Objects
8 June 2017
CC04CC04
Statement Of Companys Objects
30 May 2017
CC04CC04
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Memorandum Articles
17 February 2009
MEM/ARTSMEM/ARTS
Resolution
17 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Incorporation Company
16 February 2006
NEWINCIncorporation