Company NameStep Training Limited
DirectorsAndrew John Harrison and David Patrick Malone
Company StatusActive
Company Number06008657
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Previous NameAmbergrove Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Andrew John Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleVice Principal - Corporate Services
Country of ResidenceEngland
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Secretary NameMr Andrew John Harrison
StatusCurrent
Appointed03 August 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Director NameMe David Patrick Malone
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFe Principal
Country of ResidenceEngland
Correspondence AddressPercival Whitley Centre
Francis Street
Halifax
W. Yorkshire
HX1 3UZ
Director NameMrs Monica Box
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2007)
RolePrincipal
Country of ResidenceEngland
Correspondence Address3 Danesmoor Road
Didsbury
Manchester
M20 3JT
Director NameMs Maria Gilling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 months after company formation)
Appointment Duration2 years (resigned 12 February 2009)
RoleVice President Learning And Ac
Country of ResidenceUnited Kingdom
Correspondence Address10 Haughs Green
Golcar
Huddersfield
HD7 4NF
Director NameMrs Denise Cheng Carter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed25 January 2007(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 July 2020)
RoleVice Principal Finance
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HH
Secretary NameMrs Denise Cheng Carter
NationalityMalaysian
StatusResigned
Appointed25 January 2007(2 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 July 2020)
RoleVice Principal Finance
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HH
Director NameMr Christopher Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Bourne View Road
Netherton
Huddersfield
West Yorkshire
HD4 7JS
Director NameMr John Edward Rees
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2022)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressPercival Whitley Centre
Francis Street
Halifax
W. Yorkshire
HX1 3UZ
Director NameMrs Sharon Clare Bowker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPercival Whitley Centre
Francis Street
Halifax
W. Yorkshire
HX1 3UZ
Secretary NameMrs Sharon Clare Bowker
StatusResigned
Appointed29 July 2020(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleCompany Director
Correspondence AddressPercival Whitley Centre
Francis Street
Halifax
W. Yorkshire
HX1 3UZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPercival Whitley Centre
Francis Street
Halifax
W. Yorkshire
HX1 3UZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

100 at £1Calderdale Colleges Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
10 January 2023Notification of David Patrick Malone as a person with significant control on 10 January 2023 (2 pages)
10 January 2023Appointment of Mr David Patrick Malone as a director on 10 January 2023 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
4 August 2022Appointment of Mr Andrew John Harrison as a secretary on 3 August 2022 (2 pages)
4 August 2022Notification of Andrew John Harrison as a person with significant control on 3 August 2022 (2 pages)
4 August 2022Appointment of Mr Andrew John Harrison as a director on 3 August 2022 (2 pages)
4 August 2022Cessation of Sharon Clare Bowker as a person with significant control on 3 August 2022 (1 page)
4 August 2022Termination of appointment of Sharon Clare Bowker as a secretary on 3 August 2022 (1 page)
4 August 2022Termination of appointment of Sharon Clare Bowker as a director on 3 August 2022 (1 page)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
1 July 2022Cessation of John Edward Rees as a person with significant control on 1 July 2022 (1 page)
1 July 2022Termination of appointment of John Edward Rees as a director on 1 July 2022 (1 page)
23 August 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
19 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 July 2020Appointment of Mrs Sharon Clare Bowker as a secretary on 29 July 2020 (2 pages)
29 July 2020Notification of Sharon Clare Bowker as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Termination of appointment of Denise Cheng Carter as a secretary on 29 July 2020 (1 page)
29 July 2020Appointment of Mrs Sharon Clare Bowker as a director on 29 July 2020 (2 pages)
29 July 2020Cessation of Denise Cheng-Carter as a person with significant control on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Denise Cheng Carter as a director on 29 July 2020 (1 page)
18 September 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
24 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Denise Cheng Carter on 5 October 2009 (2 pages)
15 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Denise Cheng Carter on 5 October 2009 (2 pages)
15 January 2010Director's details changed for Denise Cheng Carter on 5 October 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 February 2009Appointment terminated director maria gilling (1 page)
17 February 2009Appointment terminated director maria gilling (1 page)
12 February 2009Director appointed christopher jones (2 pages)
12 February 2009Director appointed christopher jones (2 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
26 November 2008Return made up to 24/11/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 October 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
2 October 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 December 2007Return made up to 24/11/07; full list of members (2 pages)
19 December 2007Return made up to 24/11/07; full list of members (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
11 January 2007Memorandum and Articles of Association (5 pages)
11 January 2007Memorandum and Articles of Association (5 pages)
3 January 2007Company name changed ambergrove LTD\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed ambergrove LTD\certificate issued on 03/01/07 (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: 39A leicester road salford manchester M7 4AS (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
24 November 2006Incorporation (12 pages)
24 November 2006Incorporation (12 pages)