Background WavePink WaveYellow Wave

STEPCHANGE VOLUNTARY ARRANGEMENTS LIMITED (08056168)

STEPCHANGE VOLUNTARY ARRANGEMENTS LIMITED (08056168) is an active UK company. incorporated on 3 May 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. STEPCHANGE VOLUNTARY ARRANGEMENTS LIMITED has been registered for 13 years. Current directors include BROWNRIDGE, Vikki Joanne.

Company Number
08056168
Status
active
Type
ltd
Incorporated
3 May 2012
Age
13 years
Address
123 Albion Street, Leeds, LS2 8ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWNRIDGE, Vikki Joanne
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPCHANGE VOLUNTARY ARRANGEMENTS LIMITED

STEPCHANGE VOLUNTARY ARRANGEMENTS LIMITED is an active company incorporated on 3 May 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. STEPCHANGE VOLUNTARY ARRANGEMENTS LIMITED was registered 13 years ago.(SIC: 74990, 99999)

Status

active

Active since 13 years ago

Company No

08056168

LTD Company

Age

13 Years

Incorporated 3 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

123 Albion Street Leeds, LS2 8ER,

Previous Addresses

Wade House Merrion Centre Leeds West Yorkshire LS2 8NG
From: 26 November 2013To: 17 May 2021
C/O C/O Wrigleys Solicitors 19 Cookridge Street Leeds LS2 3AG United Kingdom
From: 3 May 2012To: 26 November 2013
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Nov 17
Director Joined
May 18
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BROWNRIDGE, Vikki Joanne

Active
Albion Street, LeedsLS2 8ER
Born October 1976
Director
Appointed 01 May 2023

BRADFORD, Rachel Julia

Resigned
Merrion Centre, LeedsLS2 8NG
Secretary
Appointed 16 Oct 2014
Resigned 17 Mar 2016

O'CONNOR, Michael Cornelius

Resigned
Merrion Centre, LeedsLS2 8NG
Secretary
Appointed 17 Mar 2016
Resigned 17 Nov 2017

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 04 Sept 2013
Resigned 16 Oct 2014

ANDREW, Philip Richard

Resigned
Albion Street, LeedsLS2 8ER
Born March 1971
Director
Appointed 30 May 2018
Resigned 30 Apr 2023

BRADFORD, Rachel Julia

Resigned
Merrion Centre, LeedsLS2 8NG
Born February 1983
Director
Appointed 29 Oct 2015
Resigned 17 Mar 2016

LYNCH, Malcolm John

Resigned
Merrion Centre, LeedsLS2 8NG
Born April 1955
Director
Appointed 03 May 2012
Resigned 04 Sept 2013

NICHOLSON, Stephen John

Resigned
Merrion Centre, LeedsLS2 8NG
Born June 1963
Director
Appointed 04 Sept 2013
Resigned 31 Oct 2015

O'CONNOR, Michael Cornelius

Resigned
Merrion Centre, LeedsLS2 8NG
Born December 1956
Director
Appointed 29 Oct 2015
Resigned 17 Nov 2017

Persons with significant control

1

Albion Street, LeedsLS2 8ER

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

52

Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 October 2018
AAMDAAMD
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
26 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Move Registers To Sail Company
27 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Incorporation Company
3 May 2012
NEWINCIncorporation