Cottingham
East Yorkshire
HU16 4EA
Director Name | Miss Alice Rose Rennison |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(19 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Student |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Director Name | Mrs Margaret Rose Whincup |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Secretary Name | Joanne Louise Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 August 2006) |
Role | Secretary |
Correspondence Address | Swallow House 98 Main Road Newport Brough East Yorkshire HU15 2RG |
Director Name | Christopher Alan Rennison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2006) |
Role | Regional Manager |
Correspondence Address | Swallow House 98 Main Road Newport Brough East Yorkshire HU15 2RG |
Director Name | Mr Paul Sanderson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Ditton Green Woodditton Newmarket Suffolk CB8 9SQ |
Director Name | Mrs Victoria Jane Sanderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2004) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 28 Ditton Green Wood Ditton Newmarket Suffolk CB8 9SQ |
Director Name | Alexandra Elizabeth Whincup |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2004) |
Role | Nursing Sister |
Country of Residence | England |
Correspondence Address | 3 Albion Street Otley West Yorkshire LS21 1BY |
Director Name | Mr David John Whincup |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 12 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Director Name | Mrs Joanne Louise Rennison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 April 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Secretary Name | Mr David John Whincup |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longmans Lane Cottingham East Yorkshire HU16 4EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | educarenursery.co.uk |
---|
Registered Address | Badelynge Pond Mill Lane Beverley East Yorkshire HU17 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
1 at £1 | Margaret Rose Whincup 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,768 |
Cash | £38,882 |
Current Liabilities | £70,780 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
24 July 2018 | Delivered on: 24 July 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
17 March 2017 | Delivered on: 28 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 November 2001 | Delivered on: 6 December 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 November 2023 | Registered office address changed from 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD England to Badelynge Pond Mill Lane Beverley East Yorkshire HU17 9DH on 14 November 2023 (1 page) |
31 May 2023 | Director's details changed for Miss Alice Rose Rennison on 17 April 2023 (2 pages) |
14 March 2023 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
14 February 2023 | Change of details for Miss Alice Rose Rennison as a person with significant control on 6 February 2023 (2 pages) |
14 February 2023 | Change of details for Miss Alice Rose Rennison as a person with significant control on 6 February 2023 (2 pages) |
13 February 2023 | Registered office address changed from C/O Educare Nursery Limited 4 Longmans Lane Cottingham East Yorkshire HU16 4EA to 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD on 13 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
13 February 2023 | Cessation of Margaret Rose Whincup as a person with significant control on 6 February 2023 (1 page) |
13 February 2023 | Change of details for Miss Alice Rose Rennison as a person with significant control on 6 February 2023 (2 pages) |
13 February 2023 | Satisfaction of charge 032707540002 in full (1 page) |
13 February 2023 | Termination of appointment of Margaret Rose Whincup as a director on 6 February 2023 (1 page) |
13 February 2023 | Appointment of Mr Brian Godfrey Burley as a director on 13 February 2023 (2 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 November 2020 | Change of details for Mrs Margaret Rose Whincup as a person with significant control on 21 July 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
5 November 2020 | Change of details for Miss Alice Rose Rennison as a person with significant control on 21 July 2020 (2 pages) |
9 September 2020 | Notification of Alice Rose Rennison as a person with significant control on 12 April 2020 (2 pages) |
9 September 2020 | Notification of Margaret Rose Whincup as a person with significant control on 12 April 2020 (2 pages) |
9 September 2020 | Cessation of David John Whincup as a person with significant control on 12 April 2020 (1 page) |
8 September 2020 | Termination of appointment of David John Whincup as a secretary on 12 April 2020 (1 page) |
8 September 2020 | Termination of appointment of Joanne Louise Rennison as a director on 5 April 2020 (1 page) |
8 September 2020 | Termination of appointment of David John Whincup as a director on 12 April 2020 (1 page) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
24 July 2018 | Registration of charge 032707540003, created on 24 July 2018 (23 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
28 March 2017 | Registration of charge 032707540002, created on 17 March 2017 (8 pages) |
28 March 2017 | Registration of charge 032707540002, created on 17 March 2017 (8 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Appointment of Miss Alice Rose Rennison as a director on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Miss Alice Rose Rennison as a director on 1 May 2016 (2 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Registered office address changed from 1 Canongate Cottingham East Yorkshire HU16 4DG on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Director's details changed for Mrs Joanne Louise Rennison on 1 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Registered office address changed from 1 Canongate Cottingham East Yorkshire HU16 4DG on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Mrs Joanne Louise Rennison on 1 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 1 Canongate Cottingham East Yorkshire HU16 4DG on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Mrs Joanne Louise Rennison on 1 November 2011 (2 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Margaret Rose Whincup on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Whincup on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Whincup on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Whincup on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Joanne Louise Rennison on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Joanne Louise Rennison on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Margaret Rose Whincup on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Margaret Rose Whincup on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Joanne Louise Rennison on 4 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (8 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members
|
14 November 2006 | Return made up to 23/10/06; full list of members
|
13 November 2006 | Director resigned (2 pages) |
13 November 2006 | Director resigned (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (2 pages) |
25 November 2005 | Return made up to 23/10/05; full list of members
|
25 November 2005 | Return made up to 23/10/05; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
8 February 2004 | Return made up to 23/10/03; full list of members; amend (8 pages) |
8 February 2004 | Return made up to 23/10/03; full list of members; amend (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
21 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 November 2002 | Return made up to 23/10/02; full list of members
|
16 November 2002 | Return made up to 23/10/02; full list of members
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | New director appointed (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
6 December 2001 | Particulars of mortgage/charge (4 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members
|
28 October 2001 | Return made up to 23/10/01; full list of members
|
12 October 2001 | Company name changed david christopher associates LTD\certificate issued on 12/10/01 (3 pages) |
12 October 2001 | Company name changed david christopher associates LTD\certificate issued on 12/10/01 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 29/10/00; full list of members (8 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 29/10/99; full list of members
|
4 January 2000 | Return made up to 29/10/99; full list of members
|
9 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: the barn 36 castle road cottingham north humberside HU16 5NA (1 page) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: the barn 36 castle road cottingham north humberside HU16 5NA (1 page) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 April 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
1 April 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
14 November 1997 | Return made up to 29/10/97; full list of members
|
14 November 1997 | Return made up to 29/10/97; full list of members
|
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
29 October 1996 | Incorporation (12 pages) |
29 October 1996 | Incorporation (12 pages) |