Company NameSpringstep Consultancy Limited
DirectorsAndrea Lesley Ramsbottom and Andrew Christopher Ramsbottom
Company StatusActive
Company Number06502030
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Andrea Lesley Ramsbottom
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Director NameMr Andrew Christopher Ramsbottom
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Secretary NameMrs Andrea Lesley Ramsbottom
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoston House 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBoston House
214 High Street
Boston Spa
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrea Lesley Ramsbottom
50.00%
Ordinary
50 at £1Andrew Christopher Ramsbottom
50.00%
Ordinary

Financials

Year2014
Net Worth£17,595
Cash£13,686
Current Liabilities£17,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

29 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
19 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
22 February 2023Change of details for Mr Andrew Christopher Ramsbottom as a person with significant control on 29 November 2022 (2 pages)
22 February 2023Change of details for Mrs Andrea Lesley Ramsbottom as a person with significant control on 29 November 2022 (2 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew Christopher Ramsbottom on 12 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew Christopher Ramsbottom on 12 February 2010 (2 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (1 page)
15 March 2010Director's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (2 pages)
15 March 2010Secretary's details changed for Andrea Lesley Ramsbottom on 12 February 2010 (1 page)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
26 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
25 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 March 2009Director's change of particulars / andrew ramsbottom / 09/03/2009 (1 page)
25 March 2009Director and secretary's change of particulars / andrea ramsbottom / 09/03/2009 (1 page)
25 March 2009Director and secretary's change of particulars / andrea ramsbottom / 09/03/2009 (1 page)
25 March 2009Director's change of particulars / andrew ramsbottom / 09/03/2009 (1 page)
2 April 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 March 2008Registered office changed on 01/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2008Registered office changed on 01/03/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
1 March 2008Director appointed andrew christopher ramsbottom (1 page)
1 March 2008Director appointed andrew christopher ramsbottom (1 page)
1 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
29 February 2008Director and secretary appointed andrea lesley ramsbottom (1 page)
29 February 2008Director and secretary appointed andrea lesley ramsbottom (1 page)
28 February 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
28 February 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
12 February 2008Incorporation (16 pages)
12 February 2008Incorporation (16 pages)