STEPPAS LIMITED

Status: Active

Address: Delmon House, 36-38 Church Road, Burgess Hill

Incorporation date: 29 Apr 2020

STEPPAT LIMITED

Status: Active

Address: 7 Laburnum Close, Ferndown, Dorset

Incorporation date: 01 Nov 2001

STEPPAZ LIMITED

Status: Active

Address: 11 Whitchurch Parade, Whitchurch Lane, Edgware

Incorporation date: 13 May 2020

STEPPEDIN LIMITED

Status: Active

Address: 167-169 Great Portland Street, Great Portland Street, London

Incorporation date: 23 Mar 2022

STEPPED IN - STEP OUT LTD

Status: Active

Address: Flat 9 Compass Court, Waterside, Gravesend

Incorporation date: 10 Jul 2020

Address: 13 College Crescent, Oakley, Aylesbury

Incorporation date: 07 Mar 2016

STEPPERLANE LIMITED

Status: Active

Address: Green Court The Street, Bredhurst, Gillingham

Incorporation date: 08 Oct 1979

Address: Flat B, 52 Paddington Grove, Bournemouth

Incorporation date: 08 Feb 2023

STEPPERS WORLD LIMITED

Status: Active

Address: Elsley Court, 20-22 Great Titchfield Street, London

Incorporation date: 17 Apr 2023

STEPPES EAST LIMITED

Status: Active

Address: 51 Castle Street, Cirencester, Gloucestershire

Incorporation date: 30 May 1989

Address: 61 St. Thomas Street, Weymouth

Incorporation date: 10 Aug 1959

STEPPES TRAVEL LTD

Status: Active

Address: 51 Castle Street, Cirencester, Gloucestershire

Incorporation date: 24 Jan 1997

STEPPIES LTD

Status: Active

Address: Flat 6 Hale House, 1 Hale Road, Farnham

Incorporation date: 05 Dec 2023

STEPPIN2CLEAN LTD

Status: Active

Address: 138a Kent Road, Nottingham

Incorporation date: 21 Dec 2022

STEPPIN CLEAN LTD.

Status: Active

Address: 102 Whitely Wood Road, Reading

Incorporation date: 07 Nov 2022

STEPPING CORRECT LTD

Status: Active

Address: Flat 168 Wendling Haverstock Road, London

Incorporation date: 05 Nov 2023

STEPPING FORWARD LIMITED

Status: Active

Address: Azets, Ventura Park Road, Tamworth

Incorporation date: 06 Jan 2012

STEPPING HENS LTD

Status: Active

Address: 11 North Street, Melbourne, Derby

Incorporation date: 01 Nov 2019

STEPPING OUTDOORS LIMITED

Status: Active

Address: Appi Forum, Groeslon, Caernarfon

Incorporation date: 27 Jan 2012

STEPPING OUT LIMITED

Status: Active

Address: 4 Quarry Lane, Halesowen

Incorporation date: 07 Apr 2015

Address: Maris Piper Barn The Court Yard Farm Lane, Easenhall, Rugby

Incorporation date: 04 Apr 2022

STEPPINGS MUSIC LIMITED

Status: Active

Address: Suite 1 Telford House, Warwick Road, Carlisle

Incorporation date: 24 Aug 2011

Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 16 Jan 2019

Address: 2 Grafton Close, Gosport

Incorporation date: 04 May 2010

Address: 18 York Avenue, Little Lever, Bolton

Incorporation date: 03 Jul 2020

Address: Omega Court, 350 Cemetery Road, Sheffield

Incorporation date: 17 Nov 2014

Address: 40 Rothwell Way, Peterborough

Incorporation date: 21 Jul 2020

Address: 81 Imperial Road, Birmingham

Incorporation date: 19 Feb 2021

Address: Alpha House,, 296 Kenton Road,, Harrow,

Incorporation date: 20 Mar 2008

Address: 2 Albion Close, Clifford, Wetherby

Incorporation date: 08 Aug 2011

Address: 344 Long Lane, Hillingdon, Uxbridge

Incorporation date: 05 Jul 2013

Address: 344 Long Lane, Hillingdon

Incorporation date: 04 Oct 2020

Address: 7c Hanham Hall, Whittucks Road, Hanham

Incorporation date: 10 Oct 2016

STEPPING STONES ALFRETON LTD

Status: Active - Proposal To Strike Off

Address: 42 Lytton Road, New Barnet, Barnet

Incorporation date: 19 Apr 2010

Address: 1 Rushmills, Bedford Road, Northampton

Incorporation date: 11 Aug 2008

Address: 92 Nore Road, Portishead, Bristol

Incorporation date: 23 Sep 2016

Address: 34 Edge Lane, Chorlton, Manchester

Incorporation date: 19 Feb 2018

Address: 7 Cottage Street, Macclesfield

Incorporation date: 03 May 2019

Address: 7g Mobbs Miller House, Christchurch Road, Northampton

Incorporation date: 17 Oct 2012

Address: Camomile House 6 Embassy Drive, Edgbaston, Birmingham

Incorporation date: 09 Jan 2019

Address: 1st Floor Womanby House, Jones Court, Cardiff

Incorporation date: 30 Sep 2010

STEPPING STONES CHILDCARE AND FUNZONE LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Drake Avenue, Penkridge

Incorporation date: 10 Dec 2014

Address: Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London

Incorporation date: 05 Feb 2001

Address: 4 Richmond Road, Cardiff

Incorporation date: 10 Feb 2004

Address: 13 Montmorency Gardens, London

Incorporation date: 16 Jan 2017

Address: Ground Floor Melbury House, Richborne Terrace, London

Incorporation date: 29 Jun 2009

STEPPING STONES CONSTRUCTION AND DEVELOPMENT LIMITED

Status: Active - Proposal To Strike Off

Address: Holmlea Farm Day Green, Hassall, Sandbach

Incorporation date: 08 Apr 2015

Address: 35 Blundell Avenue, Horley

Incorporation date: 27 Oct 2006

Address: 18 Charnwood Close, Andover

Incorporation date: 28 Mar 2019

Address: 4 Drake Avenue, Penkridge, Stafford

Incorporation date: 07 Apr 2014

Address: 62 Wood Street, Maryport, Cumbria

Incorporation date: 11 Sep 2001

Address: 4 Drake Avenue, Penkridge, Stafford

Incorporation date: 20 Nov 2007

Address: 83 North Street, Okehampton

Incorporation date: 23 Jul 2013

Address: 3 Victoria Place, Love Lane, Romsey

Incorporation date: 11 Mar 2018

Address: 55 Crowther Avenue, Calverley, Pudsey

Incorporation date: 11 Jul 2001

Address: 33 Ellenhall Close, Luton

Incorporation date: 18 Jun 2018

Address: 94 Maes Y Sarn, Pentyrch, Cardiff

Incorporation date: 19 Aug 2004

Address: Solar House, 282 Chase Road, London

Incorporation date: 04 Jan 2018

Address: Old Vestry House, Broad Street, Somerton

Incorporation date: 23 Jun 2010

Address: Normacot Grange Road, Normacot Grange Road, Stoke-on-trent

Incorporation date: 04 Mar 2009

Address: 84 Falcon Road, London

Incorporation date: 26 Feb 2016

Address: 72 Veronica Road, Kingswinford

Incorporation date: 07 Oct 2021

Address: 37 St Margarets Street, Canterbury

Incorporation date: 25 Mar 2021

Address: 4 Corner Green, Ringmer, Lewes

Incorporation date: 21 Dec 2012

Address: 19 Tudor Court, Wootton Hope Drive, Wootton, Northampton

Incorporation date: 14 Aug 2017

Address: Sunrise Barn, Brown Edge Farm Newcastle Road South, Brereton, Sandbach

Incorporation date: 24 Mar 2010

Address: Church Of God Of Prophecy, Kitto Road, London

Incorporation date: 15 Jul 1996

Address: 5 Clock Tower Court, Northampton

Incorporation date: 06 Jul 2015

Address: Stepping Stones Nursery Lingley Green Avenue, Great Sankey, Warrington

Incorporation date: 02 Jul 1997

Address: 23 Queen's Place, Dunbar

Incorporation date: 11 Feb 2019

Address: Unit 14, 227 Sea Street, Herne Bay

Incorporation date: 10 Jun 2002

Address: 231 Higher Lane, Lymm

Incorporation date: 10 Jan 2006

Address: Newark Stedding, Crocketford, Dumfries

Incorporation date: 07 Mar 2013

Address: 63 Kilbowie Road, Clydebank

Incorporation date: 18 Dec 2000

Address: 5 Wester Kippielaw Loan, Dalkeith

Incorporation date: 29 Apr 2013

Address: Broadoak, Newnham Of Severn

Incorporation date: 05 Jul 1996

Address: 50 Belle Vue Road, Ashbourne

Incorporation date: 11 Apr 2012

STEPPING STONES (SOUTH) LTD

Status: Active - Proposal To Strike Off

Address: 142-143 Parrock Street, Gravesend

Incorporation date: 21 Jun 2021

Address: Capital Office, 124-128 City Road, London

Incorporation date: 12 Dec 2022

Address: Orchard Barn, Bickenhall, Taunton

Incorporation date: 04 Mar 2009

Address: Longfield Community Children's Centre, Broadcloth Lane, Trowbridge

Incorporation date: 19 Jun 1992

Address: 298 298 Clabby Road, Tempo, Enniskillen

Incorporation date: 22 Sep 2005

Address: 189 Hanworth Road, Hampton

Incorporation date: 03 Oct 2014

Address: 3 Rd Floor, 86-90 Paul Street, London

Incorporation date: 25 Mar 2020

Address: 130 Wilson Street, Wombwell, Barnsley

Incorporation date: 12 May 2014

Address: Steppin' Up Studios St Peter's & St Paul's Church, Osborn Road, Fareham

Incorporation date: 21 Dec 2020

STEPPLE FARM LTD

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 12 Sep 2014

Address: C/o Accountants Plus Upper Floor, Unit 1 Cadzow Park, 82 Muir Street, Hamilton

Incorporation date: 01 Jun 2009