ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Steps To Work

Steps To Work is a liquidation company incorporated on 23 March 1999 with the registered office located in Birmingham, West Midlands. Steps To Work was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
03738249
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated 23 March 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 18 January 2024 (1 year 8 months ago)
Next confirmation dated 18 January 2025
Was due on 1 February 2025 (8 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Group
Next accounts for period 31 March 2024
Was due on 31 December 2024 (9 months ago)
Address
79 Caroline Street
Birmingham
B3 1UP
Address changed on 5 Nov 2024 (11 months ago)
Previous address was Floor 9, Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom
Telephone
01922627555
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Business Manager • British • Lives in England • Born in Oct 1986
Director • Founder & Ceo • British • Lives in England • Born in Apr 1985
Director • Chambers Director • British • Lives in England • Born in Feb 1976
Director • Interim Director In Programme And Operat • British • Lives in England • Born in Oct 1963
Director • Ceo • British • Lives in UK • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Starting Point Recruitment Limited
Amy Elizabeth Deakin, Lakhbir Singh, and 2 more are mutual people.
Active
145 Holdings Limited
Amy Elizabeth Deakin, Paul Martin Cadman, and 1 more are mutual people.
Active
One Thousand Trades Group Limited
Amy Elizabeth Deakin, Paul Martin Cadman, and 1 more are mutual people.
Active
Child Brain Injury Trust
Professor Inez May Brown and Aaron John Jarvis are mutual people.
Active
Walk Through Walls (Ottg) Limited
Paul Martin Cadman and Dr Richard William Fallon are mutual people.
Active
The Technology Supply Chain (TSC) Limited
Paul Martin Cadman and Dr Richard William Fallon are mutual people.
Active
One Thousand Trades Events Limited
Amy Elizabeth Deakin and Paul Martin Cadman are mutual people.
Active
Innovation Awards (Ottg) Limited
Paul Martin Cadman and Dr Richard William Fallon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£2M
Decreased by £1.29M (-39%)
Turnover
£23.1M
Increased by £6.07M (+36%)
Employees
119
Increased by 30 (+34%)
Total Assets
£4.04M
Decreased by £1.29M (-24%)
Total Liabilities
-£1.81M
Decreased by £3.05M (-63%)
Net Assets
£2.22M
Increased by £1.75M (+373%)
Debt Ratio (%)
45%
Decreased by 46.26% (-51%)
Latest Activity
Registered Address Changed
11 Months Ago on 5 Nov 2024
Voluntary Liquidator Appointed
11 Months Ago on 5 Nov 2024
Joe Wilson Resigned
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 22 Jul 2024
Alan Downton Resigned
1 Year 2 Months Ago on 15 Jul 2024
Thomas Michael Clarke-Forrest Resigned
1 Year 3 Months Ago on 3 Jul 2024
Ms Amy Deakin Details Changed
3 Years Ago on 16 Aug 2022
Get Credit Report
Discover Steps To Work's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Nov 2024
Statement of affairs
Submitted on 12 Nov 2024
Appointment of a voluntary liquidator
Submitted on 5 Nov 2024
Resolutions
Submitted on 5 Nov 2024
Registered office address changed from Floor 9, Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to 79 Caroline Street Birmingham B3 1UP on 5 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Joe Wilson as a director on 9 September 2024
Submitted on 11 Sep 2024
Registered office address changed from 139-144 Lichfield Street, Walsall 139-144 Lichfield Street Walsall WS1 1SE England to 139-145 Lichfield Street Walsall WS1 1SE on 24 July 2024
Submitted on 24 Jul 2024
Director's details changed for Ms Amy Deakin on 16 August 2022
Submitted on 24 Jul 2024
Registered office address changed from 139-145 Lichfield Street Walsall WS1 1SE United Kingdom to Floor 9, Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from 139 Lichfield Street, Walsall 139 Lichfield Street Walsall West Midlands WS1 1SE England to 139-144 Lichfield Street, Walsall 139-144 Lichfield Street Walsall WS1 1SE on 23 July 2024
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year