Background WavePink WaveYellow Wave

FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD (07520405)

FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD (07520405) is an active UK company. incorporated on 8 February 2011. with registered office in Lichfield. The company operates in the Education sector, engaged in pre-primary education. FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD has been registered for 15 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
07520405
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD

FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD is an active company incorporated on 8 February 2011 with the registered office located in Lichfield. The company operates in the Education sector, specifically engaged in pre-primary education. FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD was registered 15 years ago.(SIC: 85100)

Status

active

Active since 15 years ago

Company No

07520405

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA
From: 20 September 2016To: 28 January 2026
Grove House 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR
From: 9 March 2011To: 20 September 2016
119 Bunbury Road Northfield Birmingham West Midlands B31 2NB England
From: 8 February 2011To: 9 March 2011
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Oct 13
Funding Round
Sept 16
Loan Cleared
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Loan Secured
Jan 26
Owner Exit
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 19 Oct 2017

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 06 Sept 2016
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

DUBOIS, Peter Mark

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1969
Director
Appointed 06 Sept 2016
Resigned 19 Nov 2018

GOULD, Andrew Martin Nicholas

Resigned
Wolverley Village, KidderminsterDY11 5XE
Born October 1954
Director
Appointed 08 Feb 2011
Resigned 06 Sept 2016

GOULD, Deborah Ruth

Resigned
Wolverley, KidderminsterDY11 5XE
Born January 1958
Director
Appointed 08 Feb 2011
Resigned 06 Sept 2016

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Born October 1967
Director
Appointed 06 Sept 2016
Resigned 26 Jan 2026

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 18 Oct 2018
Resigned 29 Oct 2025

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 19 Nov 2018
Resigned 28 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LichfieldWS13 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Resolution
9 September 2016
RESOLUTIONSResolutions
Resolution
9 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Incorporation Company
8 February 2011
NEWINCIncorporation