Background WavePink WaveYellow Wave

STEP4WARD SERVICES UK LIMITED (08019010)

STEP4WARD SERVICES UK LIMITED (08019010) is an active UK company. incorporated on 4 April 2012. with registered office in Ramsgate. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. STEP4WARD SERVICES UK LIMITED has been registered for 14 years. Current directors include BENNETT, Mathew.

Company Number
08019010
Status
active
Type
ltd
Incorporated
4 April 2012
Age
14 years
Address
424 Margate Road, Ramsgate, CT12 6SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BENNETT, Mathew
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEP4WARD SERVICES UK LIMITED

STEP4WARD SERVICES UK LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Ramsgate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. STEP4WARD SERVICES UK LIMITED was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

08019010

LTD Company

Age

14 Years

Incorporated 4 April 2012

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 17 December 2025 (4 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

11 months left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

ACORN HOMES SUPPORTED LIVING LIMITED
From: 4 April 2012To: 19 July 2018
Contact
Address

424 Margate Road Westwood Ramsgate, CT12 6SJ,

Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Joined
Apr 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
Director Left
Mar 19
Owner Exit
Apr 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BENNETT, Mathew

Active
Westwood, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 17 Jan 2018

BENNETT, Janet

Resigned
Margate Road, RamsgateCT12 6SJ
Born October 1951
Director
Appointed 14 Oct 2014
Resigned 17 Jan 2018

BENNETT, Mathew Sidney

Resigned
Margate Road, RamsgateCT12 6SJ
Born August 1979
Director
Appointed 01 Sept 2014
Resigned 14 Oct 2014

KNOWLES, David Laurie Barnard

Resigned
RyeTN31 7EA
Born April 1965
Director
Appointed 06 Apr 2016
Resigned 21 Mar 2019

WARRILOW, Andrew William

Resigned
23 Royal Esplanade, Westbrook, MargateCT9 5DX
Born October 1968
Director
Appointed 04 Apr 2012
Resigned 01 May 2015

Persons with significant control

4

2 Active
2 Ceased

Mr David Laurie Barnard Knowles

Ceased
Westwood, RamsgateCT12 6SJ
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mrs Janet Bennett

Ceased
Westwood, RamsgateCT12 6SJ
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2018

Mr Mathew Bennett

Active
Westwood, RamsgateCT12 6SJ
Born August 1979

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
Westwood, RamsgateCT12 6JS

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
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Resolution
19 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Incorporation Company
4 April 2012
NEWINCIncorporation