Company NameLes Enfants Private Day Nurseries Ltd
Company StatusLiquidation
Company Number04449759
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr John David Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address486-490 Wakefield Road
Huddersfield
West Yorkshire
HD5 8PU
Director NameMrs Gillian Joy Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleRetired Library Assistant
Country of ResidenceEngland
Correspondence Address486-490 Wakefield Road
Huddersfield
West Yorkshire
HD5 8PU
Secretary NameMr John David Smith
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address486-490 Wakefield Road
Huddersfield
West Yorkshire
HD5 8PU
Director NameJulie Elizabeth Lodge
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleNursing Manager
Correspondence Address486-490 Wakefield Road
Huddersfield
West Yorkshire
HD5 8PU
Director NameSusan Michelle Best
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(12 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St Bartholomews Court Riverside
Cambridge
Cambridgeshire
CB5 8HG
Director NameSusan Michelle Best
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address486-490 Wakefield Road
Huddersfield
West Yorkshire
HD5 8PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01484 453455
Telephone regionHuddersfield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mrs Julie Elizabeth Lodge
5.00%
Ordinary
50 at £1Mrs Susan Michelle Best
5.00%
Ordinary
450 at £1Mr John David Smith
45.00%
Ordinary
450 at £1Mrs Gillian Joy Smith
45.00%
Ordinary

Financials

Year2014
Net Worth£157,930
Cash£197,865
Current Liabilities£95,560

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 May 2022 (1 year, 11 months ago)
Next Return Due1 June 2023 (overdue)

Filing History

2 June 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
1 June 2017Change of share class name or designation (2 pages)
25 May 2017Statement of company's objects (2 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
12 May 2015Appointment of Susan Michelle Best as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Susan Michelle Best as a director on 1 April 2015 (2 pages)
10 November 2014Director's details changed for Gillian Joy Smith on 10 November 2014 (2 pages)
10 November 2014Director's details changed for John David Smith on 10 November 2014 (2 pages)
10 November 2014Secretary's details changed for John David Smith on 10 November 2014 (1 page)
10 November 2014Director's details changed for Julie Elizabeth Lodge on 10 November 2014 (2 pages)
14 July 2014Termination of appointment of Susan Michelle Best as a director on 14 July 2014 (1 page)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(7 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 July 2012Appointment of Susan Michelle Best as a director (3 pages)
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 June 2010Register(s) moved to registered inspection location (2 pages)
8 June 2010Register inspection address has been changed (2 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (16 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 June 2009Return made up to 18/05/09; full list of members (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 August 2008Return made up to 18/05/08; full list of members (7 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 June 2007Return made up to 18/05/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 June 2006Return made up to 18/05/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 June 2005Return made up to 18/05/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
4 June 2003Return made up to 29/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 June 2003New director appointed (1 page)
17 July 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
17 July 2002Ad 29/05/02-29/05/02 £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2002New director appointed (1 page)
12 June 2002New secretary appointed;new director appointed (1 page)
10 June 2002Registered office changed on 10/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
29 May 2002Incorporation (30 pages)