Second Steps Day Nursery Limited

DataGardener
second steps day nursery limited
live
Micro

Second Steps Day Nursery Limited

07678676Private Limited With Share Capital

1 Pride Point Drive, Pride Park, Derby, DE248BX
Incorporated

22/06/2011

Company Age

14 years

Directors

4

Employees

24

SIC Code

88910

Risk

very low risk

Company Overview

Registration, classification & business activity

Second Steps Day Nursery Limited (07678676) is a private limited with share capital incorporated on 22/06/2011 (14 years old) and registered in derby, DE248BX. The company operates under SIC code 88910 - child day-care activities.

Second steps day nursery limited is an education management company based out of rutland house 90-92 baxter avenue, southend on sea, essex, united kingdom.

Private Limited With Share Capital
SIC: 88910
Micro
Incorporated 22/06/2011
DE248BX
24 employees

Financial Overview

Total Assets

£2.10M

Liabilities

£1.74M

Net Assets

£363.8K

Turnover

£772.3K

Cash

£119.1K

Key Metrics

24

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-04-2026
Legacy
Category:Accounts
Date:15-04-2026
Legacy
Category:Other
Date:15-04-2026
Legacy
Category:Other
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2025
Legacy
Category:Accounts
Date:18-03-2025
Legacy
Category:Other
Date:18-03-2025
Legacy
Category:Other
Date:18-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2024
Legacy
Category:Accounts
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-04-2023
Legacy
Category:Accounts
Date:06-04-2023
Legacy
Category:Other
Date:06-04-2023
Legacy
Category:Other
Date:06-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Memorandum Articles
Category:Incorporation
Date:11-04-2021
Resolution
Category:Resolution
Date:11-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-08-2012
Change Of Name Notice
Category:Change Of Name
Date:09-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Incorporation Company
Category:Incorporation
Date:22-06-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

1 Pride Point Drive, Pride Park, Derby, DE248BXRegistered

Contact

01206545671
www.secondsteps.co.uk
1 Pride Point Drive, Pride Park, Derby, DE248BX