Company NameFrontstep Staffing And Support Services Ltd
DirectorCharles Olumide Ojo
Company StatusActive
Company Number11941565
CategoryPrivate Limited Company
Incorporation Date11 April 2019(5 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Charles Olumide Ojo
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilsons Park Monsall Road
Manchester
M40 8WN
Secretary NameRachael Oladeru
StatusCurrent
Appointed14 October 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWilsons Park Monsall Road
Manchester
M40 8WN
Director NameMr Adetunji Falekulo
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address29 Wethersfield Road
Colchester
Essex
CO2 0BB

Location

Registered AddressWilsons Park
Monsall Road
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (3 pages)
23 December 2022Company name changed frontstep housing & care solutions LTD\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-23
(3 pages)
23 December 2022Registered office address changed from Room B, Ground Floor, Building 1 Monsall Road Manchester M40 8WN England to Wilsons Park Monsall Road Manchester M40 8WN on 23 December 2022 (1 page)
26 September 2022Company name changed front step housing LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
(3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (3 pages)
11 July 2022Change of details for Mr Charles Olumide Ojo as a person with significant control on 11 July 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (3 pages)
23 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
24 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 March 2021Director's details changed for Mr Charles Olumide Ojo on 25 March 2021 (2 pages)
11 February 2021Registered office address changed from 3-9 Hyde Road Manchester M12 6BQ England to Room B, Ground Floor, Building 1 Monsall Road Manchester M40 8WN on 11 February 2021 (1 page)
15 October 2020Appointment of Rachael Oladeru as a secretary on 14 October 2020 (2 pages)
24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
(3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
18 August 2020Cessation of Adetunji Falekulo as a person with significant control on 17 August 2020 (1 page)
18 August 2020Notification of Charles Olumide Ojo as a person with significant control on 17 August 2020 (2 pages)
18 August 2020Termination of appointment of Adetunji Falekulo as a director on 17 August 2020 (1 page)
2 August 2020Registered office address changed from 1419 Ashton Old Road Manchester Lancashire M11 1HJ United Kingdom to 3-9 Hyde Road Manchester M12 6BQ on 2 August 2020 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
23 July 2020Director's details changed for Mr Adetunji Falekulo on 14 July 2020 (2 pages)
20 July 2020Director's details changed for Mr Charles Olumide Ojo on 20 July 2020 (2 pages)
15 July 2020Appointment of Mr Charles Olumide Ojo as a director on 14 July 2020 (2 pages)
9 July 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 April 2019Incorporation
Statement of capital on 2019-04-11
  • GBP 1
(29 pages)