Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEP BY STEP PRE-SCHOOL (BILLERICAY)
Company Information for

STEP BY STEP PRE-SCHOOL (BILLERICAY)

55 Crown Street, Brentwood, ESSEX, CM14 4BD,
Company Registration Number
05642138
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Step By Step Pre-school (billericay)
STEP BY STEP PRE-SCHOOL (BILLERICAY) was founded on 2005-12-01 and has its registered office in Brentwood. The organisation's status is listed as "Active". Step By Step Pre-school (billericay) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STEP BY STEP PRE-SCHOOL (BILLERICAY)
 
Legal Registered Office
55 Crown Street
Brentwood
ESSEX
CM14 4BD
Other companies in CM14
 
Charity Registration
Charity Number 1113579
Charity Address BILLERICAY BAPTIST CHURCH, 140 PERRY STREET, BILLERICAY, CM12 0NS
Charter STEP BY STEP PRE-SCHOOL PROVIDES HIGH QUALITY CARE AND EDUCATION TO CHILDREN AGED 2 1/2 TO 4 YEARS OLD.
Filing Information
Company Number 05642138
Company ID Number 05642138
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-12-01
Return next due 2022-12-15
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-13 13:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEP BY STEP PRE-SCHOOL (BILLERICAY)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEP BY STEP PRE-SCHOOL (BILLERICAY)

Current Directors
Officer Role Date Appointed
LAURA CATHERINE IRVIN
Company Secretary 2017-11-08
CLAIRE-LOUISE BOHLE
Director 2016-02-08
LAURA CATHERINE IRVIN
Director 2017-11-08
MARIA GEORGINA NUNNEY
Director 2016-11-30
LOIS ROSE TRICKETT
Director 2017-11-08
SAMANTHA CLARE TRICKETT
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNE MARIE HEATLEY
Company Secretary 2015-11-11 2017-11-08
KATHERINE ANNE HUSSEY
Director 2016-12-02 2017-11-08
ANDREA GILLIAN JOYCE
Director 2014-11-12 2017-11-08
CLARE MELISSA CHRISTIE
Director 2016-11-30 2017-02-21
OLGA CARTER
Director 2016-02-08 2016-12-02
VICTORIA KATHRYN CHARLES-CARBERRY
Director 2015-11-11 2016-02-08
ANDREA GILLIAN JOYCE
Company Secretary 2014-11-12 2015-11-11
ZOE CUSHING
Director 2014-11-12 2015-11-11
CLAIRE ELIZABETH FITZSIMONS
Director 2014-11-12 2015-11-11
AMY GWENLLIAN LEE
Director 2014-11-12 2015-11-11
SAMANTHA LEHMAN
Company Secretary 2013-11-14 2014-11-12
SOPHIE AMANDA GOULD
Director 2010-11-17 2014-11-12
SAMANTHA LEHMAN
Director 2013-11-14 2014-11-12
KIRSTY PATINA DOMAKIN
Company Secretary 2012-11-07 2013-11-14
ALISON JAYNE DEARLOVE
Director 2010-11-17 2013-11-14
KIRSTY PATINA DOMAKIN
Director 2012-11-07 2013-11-14
SOPHIE AMANDA GOULD
Company Secretary 2011-11-09 2012-11-07
DANIELLE SUSAN BURNHAM
Company Secretary 2010-11-17 2011-11-09
CHRISTINE CLARKE
Director 2010-11-17 2011-11-09
KAREN RUTH DAVIS
Director 2010-11-17 2011-11-09
CARLA JACQUELINE THOROGOOD
Company Secretary 2008-11-12 2010-11-17
NICOLA DIANE DOLE
Director 2007-11-07 2010-11-17
NATALIE LISA KING
Director 2009-11-11 2010-11-17
SARAH SUZANNE RENNETT
Company Secretary 2007-07-19 2008-11-12
LISA JANE CAMPBELL
Director 2007-11-07 2008-11-12
TRACEY CLARE HORNER
Director 2005-12-05 2008-11-12
JANET MARIA GARDENER
Company Secretary 2006-09-18 2007-07-19
GAYE MICHELLE DIXON
Company Secretary 2005-12-05 2006-09-18
UK SECRETARIES LTD
Company Secretary 2005-12-01 2005-12-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27APPOINTMENT TERMINATED, DIRECTOR GAYE MICHELLE DIXON
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GAYE MICHELLE DIXON
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-05AA01Previous accounting period extended from 31/08/18 TO 31/12/18
2019-04-05AA01Previous accounting period extended from 31/08/18 TO 31/12/18
2019-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY CLARE HORNER
2019-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY CLARE HORNER
2019-01-10PSC07CESSATION OF CLAIRE-LOUISE BOHLE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LOIS ROSE TRICKETT
2019-01-10PSC07CESSATION OF CLAIRE-LOUISE BOHLE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10AP01DIRECTOR APPOINTED MRS GAYE MICHELLE DIXON
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED LOIS ROSE TRICKETT
2017-12-07AP01DIRECTOR APPOINTED SAMANTHA CLARE TRICKETT
2017-12-07AP03Appointment of Laura Catherine Irvin as company secretary on 2017-11-08
2017-12-07AP01DIRECTOR APPOINTED LAURA CATHERINE IRVIN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUSSEY
2017-12-07TM02Termination of appointment of Johanne Marie Heatley on 2017-11-08
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JOYCE
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MELISSA CHRISTIE
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PEARCE
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR OLGA CARTER
2016-12-15AP01DIRECTOR APPOINTED MRS KATHERINE ANNE HUSSEY
2016-12-09AP01DIRECTOR APPOINTED MRS MARIA GEORGINA NUNNEY
2016-12-09AP01DIRECTOR APPOINTED MRS CLARE MELISSA CHRISTIE
2016-05-29AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-10AP01DIRECTOR APPOINTED MRS CLAIRE-LOUISE BOHLE
2016-02-10AP01DIRECTOR APPOINTED MRS OLGA CARTER
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHARLES-CARBERRY
2015-12-30AR0101/12/15 NO MEMBER LIST
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR AMY LEE
2015-12-30AP01DIRECTOR APPOINTED MRS HELEN PATRICIA WILLSON
2015-12-30AP01DIRECTOR APPOINTED MRS MARIA ELIZABETH PEARCE
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITHERS
2015-12-30AP03SECRETARY APPOINTED MRS JOHANNE MARIE HEATLEY
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ZOE CUSHING
2015-12-30AP01DIRECTOR APPOINTED MRS VICTORIA KATHRYN CHARLES-CARBERRY
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FITZSIMONS
2015-12-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREA JOYCE
2015-05-31AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-26AR0101/12/14 NO MEMBER LIST
2015-01-26AP01DIRECTOR APPOINTED MRS ZOE CUSHING
2015-01-26AP01DIRECTOR APPOINTED MRS AMY GWENLLIAN LEE
2015-01-26AP01DIRECTOR APPOINTED MRS ANDREA GILLIAN JOYCE
2015-01-26AP03SECRETARY APPOINTED MRS ANDREA GILLIAN JOYCE
2015-01-26AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH FITZSIMONS
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY SMITHERS
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEHMAN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE AMANDA GOULD
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA LEHMAN
2014-01-24AR0101/12/13 NO MEMBER LIST
2014-01-24AP01DIRECTOR APPOINTED MR NICHOLAS SMITHERS
2014-01-24AP01DIRECTOR APPOINTED MRS KERRY SMITHERS
2014-01-24AP01DIRECTOR APPOINTED MRS SAMANTHA LEHMAN
2014-01-24AP03SECRETARY APPOINTED MRS SAMANTHA LEHMAN
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE AMANDA GOULD / 12/09/2013
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY DOMAKIN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY DOMAKIN
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JAYNE DEARLOVE
2013-12-23AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-29AR0101/12/12 NO MEMBER LIST
2013-01-29AP03SECRETARY APPOINTED MRS KIRSTY PATINA DOMAKIN
2013-01-29AP01DIRECTOR APPOINTED MRS KIRSTY PATINA DOMAKIN
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE GOULD
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-20AR0101/12/11 NO MEMBER LIST
2011-11-25AP01DIRECTOR APPOINTED MRS KAREN LEWIS
2011-11-17AP03SECRETARY APPOINTED MRS SOPHIE AMANDA GOULD
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE SUSAN BURNHAM
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RUTH DAVIS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLARKE
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-13AR0101/12/10 NO MEMBER LIST
2011-01-11AP03SECRETARY APPOINTED MRS DANIELLE SUSAN BURNHAM
2011-01-11AP01DIRECTOR APPOINTED MRS CHRISTINE CLARKE
2011-01-11AP01DIRECTOR APPOINTED MRS ALISON JAYNE DEARLOVE
2011-01-11AP01DIRECTOR APPOINTED MRS KAREN RUTH DAVIS
2011-01-11AP01DIRECTOR APPOINTED MRS SOPHIE AMANDA GOULD
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCGOWAN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LOIZIDES
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE KING
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DOLE
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY CARLA THOROGOOD
2010-01-15AR0101/12/09 NO MEMBER LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MCGOWAN / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELAINE LOIZIDES / 12/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DIANE DOLE / 12/01/2010
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RENNETT
2009-12-30AP01DIRECTOR APPOINTED MRS NATALIE LISA KING
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM BILLERICAY BAPTIST CHURCH 140 PERRY STREET BILLERICAY ESSEX CM12 0NS
2009-11-21AA31/08/09 TOTAL EXEMPTION FULL
2009-06-22AA31/08/08 TOTAL EXEMPTION FULL
2009-01-12363aANNUAL RETURN MADE UP TO 01/12/08
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY SARAH RENNETT
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR TRACEY HORNER
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR LISA CAMPBELL
2009-01-02288aDIRECTOR APPOINTED MRS SARAH SUZANNE RENNETT
2008-11-14288aSECRETARY APPOINTED MRS CARLA JACQUELINE THOROGOOD
2008-11-14288aDIRECTOR APPOINTED MRS MARIE ELAINE LOIZIDES
2008-06-30AA31/08/07 TOTAL EXEMPTION FULL
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MARIE LOISIDES
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE WINTERFORD
2008-04-28288bAPPOINTMENT TERMINATE, DIRECTOR CARLA THOROGOOD LOGGED FORM
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR ANNE PINKNEY
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to STEP BY STEP PRE-SCHOOL (BILLERICAY) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEP BY STEP PRE-SCHOOL (BILLERICAY)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEP BY STEP PRE-SCHOOL (BILLERICAY) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due After One Year 2011-09-01 £ 1,374
Creditors Due Within One Year 2012-09-01 £ 1,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEP BY STEP PRE-SCHOOL (BILLERICAY)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 40,857
Cash Bank In Hand 2011-09-01 £ 37,057
Current Assets 2012-09-01 £ 41,819
Current Assets 2011-09-01 £ 38,024
Debtors 2012-09-01 £ 792
Debtors 2011-09-01 £ 792
Fixed Assets 2012-09-01 £ 3,277
Fixed Assets 2011-09-01 £ 3,550
Shareholder Funds 2012-09-01 £ 43,664
Shareholder Funds 2011-09-01 £ 40,200
Stocks Inventory 2012-09-01 £ 170
Stocks Inventory 2011-09-01 £ 175
Tangible Fixed Assets 2012-09-01 £ 3,277
Tangible Fixed Assets 2011-09-01 £ 3,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEP BY STEP PRE-SCHOOL (BILLERICAY) registering or being granted any patents
Domain Names
We do not have the domain name information for STEP BY STEP PRE-SCHOOL (BILLERICAY)
Trademarks
We have not found any records of STEP BY STEP PRE-SCHOOL (BILLERICAY) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEP BY STEP PRE-SCHOOL (BILLERICAY). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as STEP BY STEP PRE-SCHOOL (BILLERICAY) are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where STEP BY STEP PRE-SCHOOL (BILLERICAY) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEP BY STEP PRE-SCHOOL (BILLERICAY) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEP BY STEP PRE-SCHOOL (BILLERICAY) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1