Huddersfield
HD1 1PA
Director Name | Mrs Sukhbir Kaur Kumar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(10 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Secretary Name | Mrs Sukhbir Kaur Kular |
---|---|
Status | Current |
Appointed | 03 September 2012(10 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mr Edwin Hall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Childrens Day Nursery |
Country of Residence | England |
Correspondence Address | 128 Princes Boulevard Bebington Wirral Merseyside CH63 5LP Wales |
Director Name | Mrs Linda Elizabeth Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Childrens Day Nursery |
Country of Residence | England |
Correspondence Address | 128 Princes Boulevard Bebington Wirral Merseyside CH63 5LP Wales |
Secretary Name | Mrs Linda Elizabeth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Childrens Day Nursery |
Country of Residence | England |
Correspondence Address | 128 Princes Boulevard Bebington Wirral Merseyside CH63 5LP Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | bethanydaynursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3272764 |
Telephone region | Liverpool |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | K1k2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,812 |
Cash | £76,437 |
Current Liabilities | £124,690 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 27 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 10 September 2023 (overdue) |
10 September 2012 | Delivered on: 18 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 September 2012 | Delivered on: 8 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 162 eastham rake eastham the wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
3 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 February 2013 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
8 February 2013 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
18 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 September 2012 | Appointment of Mr Gurmit Singh Kular as a director (2 pages) |
14 September 2012 | Appointment of Mrs Sukhbir Kaur Kumar as a director (2 pages) |
14 September 2012 | Appointment of Mrs Sukhbir Kaur Kumar as a director (2 pages) |
14 September 2012 | Appointment of Mr Gurmit Singh Kular as a director (2 pages) |
14 September 2012 | Appointment of Mrs Sukhbir Kaur Kular as a secretary (1 page) |
14 September 2012 | Appointment of Mrs Sukhbir Kaur Kular as a secretary (1 page) |
10 September 2012 | Registered office address changed from 128 Princes Boulevard Bebington Wirral CH63 5LP on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 128 Princes Boulevard Bebington Wirral CH63 5LP on 10 September 2012 (1 page) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 September 2012 | Termination of appointment of Linda Hall as a director (1 page) |
7 September 2012 | Termination of appointment of Linda Hall as a director (1 page) |
7 September 2012 | Termination of appointment of Edwin Hall as a director (1 page) |
7 September 2012 | Termination of appointment of Edwin Hall as a director (1 page) |
7 September 2012 | Termination of appointment of Linda Hall as a secretary (1 page) |
7 September 2012 | Termination of appointment of Linda Hall as a secretary (1 page) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Director's details changed for Mrs Linda Elizabeth Hall on 1 January 2010 (2 pages) |
5 September 2010 | Director's details changed for Mrs Linda Elizabeth Hall on 1 January 2010 (2 pages) |
5 September 2010 | Director's details changed for Mrs Linda Elizabeth Hall on 1 January 2010 (2 pages) |
5 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
4 June 2009 | Ad 20/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 June 2009 | Ad 20/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
19 May 2009 | Nc inc already adjusted 02/04/09 (2 pages) |
19 May 2009 | Nc inc already adjusted 02/04/09 (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
20 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
30 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 October 2005 | Ad 22/08/05--------- £ si 98@1 (2 pages) |
13 October 2005 | Ad 22/08/05--------- £ si 98@1 (2 pages) |
31 August 2005 | Return made up to 27/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 27/08/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members
|
6 September 2004 | Return made up to 27/08/04; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
11 November 2003 | Return made up to 27/08/03; full list of members (7 pages) |
29 October 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
29 October 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Incorporation (16 pages) |