Background WavePink WaveYellow Wave

FIRST STEP THE HOUSING PARTNERS LIMITED (07140080)

FIRST STEP THE HOUSING PARTNERS LIMITED (07140080) is an active UK company. incorporated on 29 January 2010. with registered office in Huntingdon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIRST STEP THE HOUSING PARTNERS LIMITED has been registered for 16 years. Current directors include TAYLOR, David Norman, TAYLOR, Julie Dawn.

Company Number
07140080
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
The Stables, Huntingdon, PE29 3BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAYLOR, David Norman, TAYLOR, Julie Dawn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STEP THE HOUSING PARTNERS LIMITED

FIRST STEP THE HOUSING PARTNERS LIMITED is an active company incorporated on 29 January 2010 with the registered office located in Huntingdon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIRST STEP THE HOUSING PARTNERS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07140080

LTD Company

Age

16 Years

Incorporated 29 January 2010

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 27 June 2025 (10 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 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Stables Ferrars Court Huntingdon, PE29 3BU,

Previous Addresses

Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP
From: 19 April 2012To: 1 May 2024
33 Heathcliff Avenue Stotfold Hitchin Herts SG5 4EY
From: 13 September 2010To: 19 April 2012
132 Hitchin Road Stotfold, Hitchin Hertfordshire SG5 4HT United Kingdom
From: 29 January 2010To: 13 September 2010
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Nov 10
Director Joined
Aug 12
Funding Round
Apr 13
New Owner
Sept 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, David Norman

Active
Ferrars Court, HuntingdonPE29 3BU
Born January 1967
Director
Appointed 31 Jul 2012

TAYLOR, Julie Dawn

Active
Ferrars Court, HuntingdonPE29 3BU
Born January 1965
Director
Appointed 29 Jan 2010

Persons with significant control

2

Mrs Julie Dawn Taylor

Active
Ferrars Court, HuntingdonPE29 3BU
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2025

Mr David Norman Taylor

Active
Ferrars Court, HuntingdonPE29 3BU
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Incorporation Company
29 January 2010
NEWINCIncorporation