Background WavePink WaveYellow Wave

STEP TRAINING AND LEARNING LIMITED (NI050625)

STEP TRAINING AND LEARNING LIMITED (NI050625) is an active UK company. incorporated on 11 May 2004. with registered office in Dungannon. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 2 other business activities. STEP TRAINING AND LEARNING LIMITED has been registered for 21 years. Current directors include MCALISKEY, Bernadette Josephine, MCALISKEY, Fintan Michael, MCGINN, Pamela Victoria and 1 others.

Company Number
NI050625
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
The Junction, Dungannon, BT70 1BS
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
MCALISKEY, Bernadette Josephine, MCALISKEY, Fintan Michael, MCGINN, Pamela Victoria, MCNEILL, John
SIC Codes
68202, 70229, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEP TRAINING AND LEARNING LIMITED

STEP TRAINING AND LEARNING LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Dungannon. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 2 other business activities. STEP TRAINING AND LEARNING LIMITED was registered 21 years ago.(SIC: 68202, 70229, 96090)

Status

active

Active since 21 years ago

Company No

NI050625

LTD Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

Overdue

11 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

AINLEY LIMITED
From: 11 May 2004To: 16 June 2004
Contact
Address

The Junction 12 Beechvalley Way Dungannon, BT70 1BS,

Previous Addresses

Unit T7 Dungannon Enterprise Centre 2 Coalisland Road Dungannon, Co Tyrone BT71 6JT
From: 11 May 2004To: 28 September 2016
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Jun 13
Director Left
May 17
Director Joined
May 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCALISKEY, Fintan Michael

Active
12 Beechvalley Way, DungannonBT70 1BS
Secretary
Appointed 21 Feb 2012

MCALISKEY, Bernadette Josephine

Active
12 Beechvalley Way, DungannonBT70 1BS
Born April 1947
Director
Appointed 25 May 2004

MCALISKEY, Fintan Michael

Active
12 Beechvalley Way, DungannonBT70 1BS
Born January 1979
Director
Appointed 25 May 2004

MCGINN, Pamela Victoria

Active
12 Beechvalley Way, DungannonBT70 1BS
Born December 1985
Director
Appointed 14 Feb 2013

MCNEILL, John

Active
12 Beechvalley Way, DungannonBT70 1BS
Born January 1964
Director
Appointed 16 May 2017

SCHILLER, Margaret

Resigned
Unit T7, 2 Coalisland RoadBT71 6JT
Secretary
Appointed 11 May 2004
Resigned 21 Feb 2012

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 11 May 2004
Resigned 25 May 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 11 May 2004
Resigned 25 May 2004

MCGLONE, Ann Marie

Resigned
12 Beechvalley Way, DungannonBT70 1BS
Born September 1959
Director
Appointed 25 May 2004
Resigned 16 May 2017

SCHILLER, Margaret

Resigned
Unit T7, 2 Coalisland RoadBT71 6JT
Born March 1966
Director
Appointed 25 May 2004
Resigned 21 Feb 2012
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Secretary Company With Name
27 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
5 June 2008
371SR(NI)371SR(NI)
Legacy
15 April 2008
AC(NI)AC(NI)
Legacy
31 May 2007
371S(NI)371S(NI)
Legacy
30 March 2007
AC(NI)AC(NI)
Legacy
25 July 2006
371A(NI)371A(NI)
Legacy
24 March 2006
AC(NI)AC(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
UDM+A(NI)UDM+A(NI)
Legacy
6 July 2004
295(NI)295(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
6 July 2004
296(NI)296(NI)
Legacy
16 June 2004
CNRES(NI)CNRES(NI)
Legacy
11 May 2004
MEM(NI)MEM(NI)
Legacy
11 May 2004
ARTS(NI)ARTS(NI)
Legacy
11 May 2004
G23(NI)G23(NI)
Legacy
11 May 2004
G21(NI)G21(NI)