Background WavePink WaveYellow Wave

MINISTEPS NURSERY LIMITED (08050312)

MINISTEPS NURSERY LIMITED (08050312) is an active UK company. incorporated on 30 April 2012. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MINISTEPS NURSERY LIMITED has been registered for 13 years. Current directors include DEWJI-ALIU, Azmeena, MERALI, Afzal, MERALI, Mariam and 5 others.

Company Number
08050312
Status
active
Type
ltd
Incorporated
30 April 2012
Age
13 years
Address
38 Station Road, Harrow, HA2 7SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEWJI-ALIU, Azmeena, MERALI, Afzal, MERALI, Mariam, MERALI, Nizar Roshanali, Dr, MERALI, Raziya, MERALI, Shiraz Sultanali, NURMOHAMED, Jamila, NURMOHAMED, Yusuf
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINISTEPS NURSERY LIMITED

MINISTEPS NURSERY LIMITED is an active company incorporated on 30 April 2012 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MINISTEPS NURSERY LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08050312

LTD Company

Age

13 Years

Incorporated 30 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SCARLET SPRING LTD
From: 30 April 2012To: 16 July 2014
Contact
Address

38 Station Road North Harrow Harrow, HA2 7SE,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 12 September 2025
26 Red Lion Square London WC1R 4AG
From: 3 January 2014To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY England
From: 30 April 2012To: 3 January 2014
Timeline

19 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
1
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

DEWJI-ALIU, Azmeena

Active
Station Road, HarrowHA2 7SE
Born March 1979
Director
Appointed 28 Feb 2019

MERALI, Afzal

Active
Wolsey Road, NorthwoodHA6 2 HW
Born October 1977
Director
Appointed 15 Jul 2014

MERALI, Mariam

Active
Wolsey Road, NorthwoodHA6 2 HW
Born June 1983
Director
Appointed 24 Sept 2014

MERALI, Nizar Roshanali, Dr

Active
Wolsey Road, NorthwoodHA6 2HW
Born July 1952
Director
Appointed 15 Jul 2014

MERALI, Raziya

Active
Station Road, HarrowHA2 7SE
Born April 1960
Director
Appointed 28 Feb 2019

MERALI, Shiraz Sultanali

Active
141 Duckshill Road, NorthwoodHA6 2SQ
Born April 1952
Director
Appointed 30 Apr 2012

NURMOHAMED, Jamila

Active
Ducks Hill Road, MiddlesexHA6 2SQ
Born August 1979
Director
Appointed 24 Sept 2014

NURMOHAMED, Yusuf

Active
131 Ducks Hill Road, NorthwoodHA6 2SQ
Born June 1973
Director
Appointed 15 Jul 2014

MERALI, Shirin

Resigned
141 Duckshill Road, NorthwoodHA6 2SQ
Born September 1951
Director
Appointed 30 Apr 2012
Resigned 19 Jul 2014

Persons with significant control

5

1 Active
4 Ceased

Mariam Merali

Active
Wolsey Road, NorthwoodHA6 2 HW
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2018

Dr Nizar Roshanali Merali

Ceased
Wolsey Road, NorthwoodHA6 2HW
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018

Mrs Farida Merali

Ceased
Wolsey Road, NorthwoodHA6 2HW
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018

Mr Ben Sherwood

Ceased
Pall Mall, LondonSW1Y 5JG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018

Peter Cathcart

Ceased
2 Swakeleys Road, IckenhamUB10 8BG
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 November 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Memorandum Articles
28 July 2014
MEM/ARTSMEM/ARTS
Resolution
28 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Incorporation Company
30 April 2012
NEWINCIncorporation