Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST STEPS DAY NURSERY LIMITED
Company Information for

FIRST STEPS DAY NURSERY LIMITED

THE CROFT, ALLTAMI ROAD, BUCKLEY, FLINTSHIRE, CH7 3PG,
Company Registration Number
03759123
Private Limited Company
Active

Company Overview

About First Steps Day Nursery Ltd
FIRST STEPS DAY NURSERY LIMITED was founded on 1999-04-26 and has its registered office in Buckley. The organisation's status is listed as "Active". First Steps Day Nursery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST STEPS DAY NURSERY LIMITED
 
Legal Registered Office
THE CROFT
ALLTAMI ROAD
BUCKLEY
FLINTSHIRE
CH7 3PG
Other companies in CH7
 
Filing Information
Company Number 03759123
Company ID Number 03759123
Date formed 1999-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST STEPS DAY NURSERY LIMITED
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.
Companies with same name FIRST STEPS DAY NURSERY LIMITED
The following companies were found which have the same name as FIRST STEPS DAY NURSERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST STEPS DAY NURSERY (PITSEA) LIMITED MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB Dissolved Company formed on the 2010-01-28
FIRST STEPS DAY NURSERY (RHOS-ON-SEA) LIMITED UNIT 32 ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JA Active Company formed on the 2012-03-13
FIRST STEPS DAY NURSERY (STONE) LLP 53B HIGH STREET STONE STAFFORDSHIRE ST15 8AD Dissolved Company formed on the 2007-01-12
FIRST STEPS DAY NURSERY CHIPPING SODBURY LIMITED 1 MARYBROOK STREET BERKELEY GLOUCESTERSHIRE GL13 9AA Active Company formed on the 2012-08-03
FIRST STEPS DAY NURSERY, GREAT WILBRAHAM LTD 31 CHURCH STREET GREAT WILBRAHAM CAMBRIDGE CAMBRIDGESHIRE CB21 5JQ Active Company formed on the 2014-03-28
FIRST STEPS DAY NURSERY (B&H) LIMITED FIRST STEPS DAY NURSERY ROKESCROFT BASILDON ESSEX SS13 3EA Active Company formed on the 2013-11-22
FIRST STEPS DAY NURSERY & PRE-SCHOOL LIMITED STERLING HOUSE MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY Active Company formed on the 2014-11-06
FIRST STEPS DAY NURSERY (ISLINGTON) LIMITED 70 WOOD STREET LONDON E17 3HT Active - Proposal to Strike off Company formed on the 2016-06-09

Company Officers of FIRST STEPS DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
NANDA MERTON
Company Secretary 2008-01-31
JEANNY REYNARD
Director 1999-12-02
NADIA REYNARD
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE DIANE JONES
Company Secretary 1999-12-02 2008-01-31
CLARE DIANE JONES
Director 1999-12-02 2008-01-31
WILLIAM THOMPSON
Company Secretary 1999-05-14 1999-12-02
SYLVIA ANN THOMPSON
Director 1999-05-14 1999-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-26 1999-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1999-04-26 1999-05-14

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
2024-02-08DIRECTOR APPOINTED MRS NANDA BADRA-INDIRA MERTON
2024-02-08Termination of appointment of Nanda Merton on 2024-01-30
2023-06-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-28PSC04Change of details for Mrs Jeanny Reynard as a person with significant control on 2019-09-27
2020-04-28CH01Director's details changed for Mrs Jeanny Reynard on 2019-09-27
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-05-31CH01Director's details changed for Miss Nadia Reynard on 2019-03-01
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-05-01CH01Director's details changed for Miss Nadia Reynard on 2017-11-30
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MISS NADIA REYNARD
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR NANDA MERTON on 2016-05-11
2016-05-11CH01Director's details changed for Jeanny Reynard on 2016-05-11
2016-04-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0126/04/15 ANNUAL RETURN FULL LIST
2015-06-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0126/04/14 ANNUAL RETURN FULL LIST
2013-05-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0126/04/13 ANNUAL RETURN FULL LIST
2012-08-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0126/04/12 ANNUAL RETURN FULL LIST
2011-08-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0126/04/11 ANNUAL RETURN FULL LIST
2010-08-04AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0126/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNY REYNARD / 26/04/2010
2009-08-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2008-09-11225CURREXT FROM 30/09/2008 TO 30/11/2008
2008-09-10363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-09363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2008-03-05288aSECRETARY APPOINTED NANDA MERTON
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLARE JONES
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-05363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-19363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-05-20363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-10363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-09363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-05-26225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 16 THE LANLES PLAS GOULBOURNE WREXHAM CLWYD LL13 9PZ
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-17288bSECRETARY RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-01CERTNMCOMPANY NAME CHANGED BETCAM LIMITED CERTIFICATE ISSUED ON 02/12/99
1999-06-24288bSECRETARY RESIGNED
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-06-24288bDIRECTOR RESIGNED
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FIRST STEPS DAY NURSERY LIMITED 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 FIRST STEPS DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST STEPS DAY NURSERY LIMITED 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

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FIRST STEPS DAY NURSERY LIMITED

Intangible Assets
Patents
We have not found any records of FIRST STEPS DAY NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST STEPS DAY NURSERY LIMITED
Trademarks
We have not found any records of FIRST STEPS DAY NURSERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST STEPS DAY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-4 GBP £29,631 Payments to Clients
Borough of Poole 2015-3 GBP £20,789 Transfer payments
Somerset County Council 2015-3 GBP £963 Payments to Clients
Sandwell Metroplitan Borough Council 2015-3 GBP £19,791
Sandwell Metroplitan Borough Council 2015-2 GBP £21,826
Borough of Poole 2015-2 GBP £18,178 Transfer payments
Hull City Council 2015-2 GBP £73 CYPS - Childrens Safeguarding
Somerset County Council 2015-2 GBP £1,155 Grants & Subscriptions
Sandwell Metroplitan Borough Council 2015-1 GBP £14,345
Hull City Council 2015-1 GBP £321 CYPS - Childrens Safeguarding
Somerset County Council 2015-1 GBP £17,802 Payments to Clients
Borough of Poole 2014-12 GBP £12,009 Transfer payments
Cambridgeshire County Council 2014-12 GBP £7,777 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2014-12 GBP £10,989
Gloucestershire County Council 2014-12 GBP £875
Sandwell Metroplitan Borough Council 2014-11 GBP £12,454
Cambridgeshire County Council 2014-11 GBP £6,561 Care & Ed Childcare Settings
Hull City Council 2014-10 GBP £710 CYPS - Childrens Safeguarding
Sandwell Metroplitan Borough Council 2014-10 GBP £14,763
Borough of Poole 2014-10 GBP £15,859 Transfer payments
Borough of Poole 2014-9 GBP £32,000 Works
Sandwell Metroplitan Borough Council 2014-9 GBP £5,750
East Riding Council 2014-9 GBP £525
Somerset County Council 2014-9 GBP £22,951 Payments to Clients
Borough of Poole 2014-8 GBP £12,405 Transfer payments
East Riding Council 2014-8 GBP £985
Cambridgeshire County Council 2014-8 GBP £6,731 Care & Ed Childcare Settings
Hull City Council 2014-7 GBP £277 CYPS - Childrens Safeguarding
Somerset County Council 2014-7 GBP £13,845 Payments to Clients
Sandwell Metroplitan Borough Council 2014-7 GBP £13,187
East Riding Council 2014-6 GBP £7,425
Sandwell Metroplitan Borough Council 2014-6 GBP £18,581
Cumbria County Council 2014-6 GBP £8,567
Cambridgeshire County Council 2014-6 GBP £8,557 Care & Ed Childcare Settings
East Riding Council 2014-5 GBP £1,032
Sandwell Metroplitan Borough Council 2014-5 GBP £14,387
Borough of Poole 2014-5 GBP £14,013 Transfer payments
Somerset County Council 2014-5 GBP £630 Grants & Subscriptions
Hull City Council 2014-5 GBP £491 CYPS - Localities & Safeguarding
Cumbria County Council 2014-5 GBP £23,333
Sandwell Metroplitan Borough Council 2014-4 GBP £16,079
Cambridgeshire County Council 2014-4 GBP £8,297 Care & Ed Childcare Settings
Hull City Council 2014-4 GBP £36 CYPS - Localities & Safeguarding
Somerset County Council 2014-4 GBP £27,378 Payments to Clients
East Riding Council 2014-3 GBP £2,895
Somerset County Council 2014-3 GBP £2,638 Payments to Clients
Cambridgeshire County Council 2014-3 GBP £629 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2014-3 GBP £8,303
Cambridgeshire County Council 2014-2 GBP £6,897 Care & Ed Childcare Settings
Hull City Council 2014-2 GBP £997 CYPS - Localities & Safeguarding
Sandwell Metroplitan Borough Council 2014-2 GBP £13,046
Cumbria County Council 2014-2 GBP £9,909
East Riding Council 2014-2 GBP £5,779
Sandwell Metroplitan Borough Council 2014-1 GBP £8,192
Cumbria County Council 2014-1 GBP £21,966
Somerset County Council 2014-1 GBP £17,802 Payments to Clients
East Riding Council 2014-1 GBP £750
Cumbria County Council 2013-12 GBP £1,440
Sandwell Metroplitan Borough Council 2013-12 GBP £7,477
Cambridgeshire County Council 2013-12 GBP £6,186 Care & Ed Childcare Settings
Hull City Council 2013-12 GBP £1,188 CYPS - Localities & Safeguarding
Sandwell Metroplitan Borough Council 2013-11 GBP £7,768
East Riding Council 2013-11 GBP £6,155
Cambridgeshire County Council 2013-11 GBP £5,245 Care & Ed Childcare Settings
Wakefield Council 2013-11 GBP £543
Cumbria County Council 2013-10 GBP £11,149
Sandwell Metroplitan Borough Council 2013-10 GBP £8,730
East Riding Council 2013-10 GBP £788
Essex County Council 2013-9 GBP £35
Sandwell Metroplitan Borough Council 2013-9 GBP £4,623
East Riding Council 2013-9 GBP £648
Somerset County Council 2013-9 GBP £19,165 Payments to Clients
Cambridgeshire County Council 2013-8 GBP £6,231 Care & Ed Childcare Settings
East Riding Council 2013-8 GBP £788
Somerset County Council 2013-7 GBP £3,160 Payments to Clients
East Riding Council 2013-7 GBP £2,167
Sandwell Metroplitan Borough Council 2013-7 GBP £9,091
Sandwell Metroplitan Borough Council 2013-6 GBP £12,554
Cumbria County Council 2013-6 GBP £8,932
Sandwell Metroplitan Borough Council 2013-5 GBP £7,359
Cumbria County Council 2013-4 GBP £18,168
Sandwell Metroplitan Borough Council 2013-4 GBP £7,359
Somerset County Council 2013-4 GBP £29,705 Payments to Clients
Cambridgeshire County Council 2013-4 GBP £7,734 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2013-3 GBP £8,995
Cambridgeshire County Council 2013-2 GBP £4,625 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2013-2 GBP £14,571
Cumbria County Council 2013-2 GBP £17,916
Sandwell Metroplitan Borough Council 2013-1 GBP £3,419
Cumbria County Council 2013-1 GBP £8,814
Essex County Council 2013-1 GBP £10,806
Cambridgeshire County Council 2012-12 GBP £5,490 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2012-12 GBP £3,497
Cumbria County Council 2012-12 GBP £8,560
Sandwell Metroplitan Borough Council 2012-11 GBP £666
Cambridgeshire County Council 2012-11 GBP £5,112 Care & Ed Childcare Settings
Cumbria County Council 2012-11 GBP £10,039
Cambridgeshire County Council 2012-10 GBP £1,000 Care & Ed Childcare Settings
Cumbria County Council 2012-10 GBP £5,238
Wakefield Council 2012-9 GBP £6,060
Sandwell Metroplitan Borough Council 2012-9 GBP £9,824
Somerset County Council 2012-9 GBP £17,515 Payments to Clients
Cambridgeshire County Council 2012-8 GBP £5,897 Care & Ed Childcare Settings
Wakefield Council 2012-8 GBP £858
Somerset County Council 2012-8 GBP £1,934 Payments to Clients
Somerset County Council 2012-7 GBP £2,260 Payments to Clients
Wakefield Council 2012-7 GBP £1,182
Sandwell Metroplitan Borough Council 2012-7 GBP £7,859
Cambridgeshire County Council 2012-6 GBP £8,329 Care & Ed Childcare Settings
Cumbria County Council 2012-6 GBP £21,446
Sandwell Metroplitan Borough Council 2012-6 GBP £8,924
Wakefield Council 2012-5 GBP £3,547
Sandwell Metroplitan Borough Council 2012-5 GBP £7,326
Cumbria County Council 2012-5 GBP £3,667
Sandwell Metroplitan Borough Council 2012-4 GBP £7,326
Cumbria County Council 2012-4 GBP £11,663
Cambridgeshire County Council 2012-4 GBP £8,436 Care & Ed Childcare Settings
Somerset County Council 2012-4 GBP £16,839 Payments to Clients
Wakefield Council 2012-4 GBP £1,746
Cambridgeshire County Council 2012-3 GBP £8,456 Care & Ed Childcare Settings
Somerset County Council 2012-3 GBP £746 Payments to Clients
Sandwell Metroplitan Borough Council 2012-3 GBP £9,590
Sandwell Metroplitan Borough Council 2012-2 GBP £14,297
Wakefield Council 2012-2 GBP £5,238
Sandwell Metroplitan Borough Council 2012-1 GBP £5,417
Somerset County Council 2012-1 GBP £12,672 Payments to Clients
Cambridgeshire County Council 2011-12 GBP £6,137 Care & Ed Childcare Settings
Somerset County Council 2011-12 GBP £2,649 Payments to Clients
Sandwell Metroplitan Borough Council 2011-12 GBP £1,593
Somerset County Council 2011-11 GBP £4,000 Grants & Subscriptions
Cambridgeshire County Council 2011-11 GBP £4,985 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2011-10 GBP £8,683
Cambridgeshire County Council 2011-10 GBP £1,500 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2011-9 GBP £8,683
Somerset County Council 2011-9 GBP £9,817 Payments to Clients
Sandwell Metroplitan Borough Council 2011-8 GBP £10,723
Cambridgeshire County Council 2011-8 GBP £5,506 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2011-7 GBP £7,241
Somerset County Council 2011-7 GBP £523 Payments to Clients
Sandwell Metroplitan Borough Council 2011-6 GBP £7,065
Cambridgeshire County Council 2011-6 GBP £6,067 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2011-5 GBP £6,573
Sandwell Metroplitan Borough Council 2011-4 GBP £6,116
Cambridgeshire County Council 2011-4 GBP £6,992 Care & Ed Childcare Settings
Somerset County Council 2011-4 GBP £21,313 Payments to Clients
Somerset County Council 2011-3 GBP £1,021 Payments to Clients
Sandwell Metroplitan Borough Council 2011-3 GBP £5,848
Cambridgeshire County Council 2011-3 GBP £7,750 Care & Ed Childcare Settings
Sandwell Metroplitan Borough Council 2011-2 GBP £5,947
Somerset County Council 2011-1 GBP £19,941 Payments to Clients
Somerset County Council 2010-12 GBP £4,406 Payments to Clients
Cambridgeshire County Council 2010-12 GBP £9,693 Care & Ed Childcare Settings
Cambridgeshire County Council 2010-11 GBP £6,719 Care & Ed Childcare Settings
Devon County Council 2010-10 GBP £10,867
Cambridgeshire County Council 2010-10 GBP £2,000 General Office Expenses & Stationery
Cambridgeshire County Council 2010-8 GBP £5,972 Care & Ed Childcare Settings
Bristol City Council 0-0 GBP £65,139

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST STEPS DAY NURSERY LIMITED 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 FIRST STEPS DAY NURSERY LIMITED 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 FIRST STEPS DAY NURSERY LIMITED 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