Background WavePink WaveYellow Wave

NEXT STEPS MENTAL HEALTHCARE LIMITED (09526697)

NEXT STEPS MENTAL HEALTHCARE LIMITED (09526697) is an active UK company. incorporated on 7 April 2015. with registered office in Sale. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. NEXT STEPS MENTAL HEALTHCARE LIMITED has been registered for 11 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, PLATT, Oliver Richard.

Company Number
09526697
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, PLATT, Oliver Richard
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT STEPS MENTAL HEALTHCARE LIMITED

NEXT STEPS MENTAL HEALTHCARE LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Sale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. NEXT STEPS MENTAL HEALTHCARE LIMITED was registered 11 years ago.(SIC: 86102)

Status

active

Active since 11 years ago

Company No

09526697

LTD Company

Age

11 Years

Incorporated 7 April 2015

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

K BOND HEALTHCARE LTD
From: 7 April 2015To: 4 February 2024
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

5 Brooklands Road Sale M33 3SD England
From: 13 March 2023To: 11 September 2024
651a Mauldeth Road West Chorlton Manchester M21 7SA England
From: 7 April 2015To: 13 March 2023
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Dec 22
Funding Round
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Mar 23
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FINNEY, Robert James

Active
Brooklands Road, SaleM33 3SD
Born December 1971
Director
Appointed 12 Dec 2022

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 12 Dec 2022

PLATT, Oliver Richard

Active
Brooklands Road, SaleM33 3SD
Born March 1983
Director
Appointed 18 Sept 2024

BOND, Kirsten

Resigned
Rhodes Top, GlossopSK13 1GE
Born August 1970
Director
Appointed 07 Apr 2015
Resigned 15 Dec 2023

LOUCOPOULOS, Yannis Alexandros

Resigned
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 12 Dec 2022
Resigned 22 May 2023

STEAD HOWARTH, Nicola

Resigned
Brooklands Road, SaleM33 3SD
Born May 1970
Director
Appointed 17 Nov 2023
Resigned 18 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2022

Mr Kirsten Bond

Ceased
Chorlton, ManchesterM21 7SA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2022

Miss Georgina Latham

Ceased
Chorlton, ManchesterM21 7SA
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Certificate Change Of Name Company
4 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Incorporation Company
7 April 2015
NEWINCIncorporation