Company NameSteeper Rehabilitation Limited
DirectorsJohn Antony Midgley and Paul Martin Steeper
Company StatusActive
Company Number05334970
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous NamesNewincco 413 Limited and Steeper Rehabilitation Asia Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMs Emma Claire Harvey-Kitching
StatusCurrent
Appointed18 September 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameMr Alan Dilworth Gallagher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 York Road
Stockport
Cheshire
SK4 4PQ
Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Secretary NameRichard Alexander Cross
NationalityBritish
StatusResigned
Appointed28 June 2005(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Orthopaedic Centre
51 Riverside 2 Medway City
Estate Rochester
Kent
ME2 4DP
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Secretary NameMr John Antony Midgley
NationalityBritish
StatusResigned
Appointed29 February 2008(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Orthopaedic Centre
51 Riverside 2 Medway City
Estate Rochester
Kent
ME2 4DP
Director NameMr Shaun William Joyce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hunslet Trading Estate
Severn Road
Leeds
LS10 1BL
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed20 December 2007(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 February 2008)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiterslsteeper.com

Location

Registered AddressUnit 3, Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rsl Steeper Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

16 December 2005Delivered on: 3 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: Dunedin Enterprise Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 March 2023Memorandum and Articles of Association (9 pages)
9 March 2023Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page)
9 March 2023Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page)
9 March 2023Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
16 November 2022Accounts for a small company made up to 28 February 2022 (10 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
5 November 2021Accounts for a small company made up to 28 February 2021 (10 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 29 February 2020 (10 pages)
23 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
14 October 2019Accounts for a small company made up to 28 February 2019 (10 pages)
13 June 2019Cessation of Rsl Steeper Group Limited as a person with significant control on 11 June 2019 (1 page)
13 June 2019Notification of Steeper Group Holdings Limited as a person with significant control on 11 June 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 28 February 2018 (10 pages)
18 September 2018Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 1 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 1 (2 pages)
15 August 2017Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
15 August 2017Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 September 2016Full accounts made up to 29 February 2016 (9 pages)
21 September 2016Full accounts made up to 29 February 2016 (9 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
11 November 2015Full accounts made up to 28 February 2015 (8 pages)
11 November 2015Full accounts made up to 28 February 2015 (8 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
30 October 2014Full accounts made up to 28 February 2014 (8 pages)
30 October 2014Full accounts made up to 28 February 2014 (8 pages)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
14 November 2013Full accounts made up to 28 February 2013 (8 pages)
14 November 2013Full accounts made up to 28 February 2013 (8 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
20 November 2012Full accounts made up to 29 February 2012 (8 pages)
20 November 2012Full accounts made up to 29 February 2012 (8 pages)
5 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 28 February 2011 (8 pages)
5 July 2011Full accounts made up to 28 February 2011 (8 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 28 February 2010 (8 pages)
29 June 2010Full accounts made up to 28 February 2010 (8 pages)
1 March 2010Director's details changed for Trevor George Corry Thomas on 1 January 2010 (2 pages)
1 March 2010Director's details changed for John Antony Midgley on 1 January 2010 (2 pages)
1 March 2010Secretary's details changed for John Antony Midgley on 1 January 2010 (1 page)
1 March 2010Director's details changed for Dr Gary Sheard on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for John Antony Midgley on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Dr Gary Sheard on 1 January 2010 (2 pages)
1 March 2010Secretary's details changed for John Antony Midgley on 1 January 2010 (1 page)
1 March 2010Director's details changed for Trevor George Corry Thomas on 1 January 2010 (2 pages)
1 March 2010Secretary's details changed for John Antony Midgley on 1 January 2010 (1 page)
1 March 2010Director's details changed for Dr Gary Sheard on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Trevor George Corry Thomas on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for John Antony Midgley on 1 January 2010 (2 pages)
26 June 2009Full accounts made up to 28 February 2009 (8 pages)
26 June 2009Full accounts made up to 28 February 2009 (8 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
30 December 2008Full accounts made up to 29 February 2008 (8 pages)
30 December 2008Full accounts made up to 29 February 2008 (8 pages)
9 July 2008Return made up to 18/01/08; full list of members (3 pages)
9 July 2008Return made up to 18/01/08; full list of members (3 pages)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Director appointed dr gary sheard (2 pages)
14 April 2008Director appointed dr gary sheard (2 pages)
14 April 2008Appointment terminated director james taylor (1 page)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
23 December 2007Full accounts made up to 28 February 2007 (8 pages)
23 December 2007Full accounts made up to 28 February 2007 (8 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
29 January 2007Return made up to 18/01/07; full list of members (3 pages)
29 January 2007Return made up to 18/01/07; full list of members (3 pages)
17 October 2006Full accounts made up to 28 February 2006 (8 pages)
17 October 2006Full accounts made up to 28 February 2006 (8 pages)
22 February 2006Return made up to 18/01/06; full list of members (7 pages)
22 February 2006Return made up to 18/01/06; full list of members (7 pages)
4 January 2006Declaration of assistance for shares acquisition (13 pages)
4 January 2006Declaration of assistance for shares acquisition (13 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
3 January 2006Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 September 2005New secretary appointed;new director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
20 September 2005Registered office changed on 20/09/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
20 September 2005New secretary appointed;new director appointed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
20 September 2005Director resigned (1 page)
8 July 2005Memorandum and Articles of Association (6 pages)
8 July 2005Memorandum and Articles of Association (6 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005Company name changed newincco 413 LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed newincco 413 LIMITED\certificate issued on 04/07/05 (2 pages)
18 January 2005Incorporation (20 pages)
18 January 2005Incorporation (20 pages)