Scarborough
North Yorkshire
YO11 2TD
Director Name | Miss Ella-Rose Wood |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Gareth Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Trinity Road Scarborough North Yorkshire YO11 2TD |
Website | jitterbugs-nursery.co.uk |
---|---|
Telephone | 01723 370977 |
Telephone region | Scarborough |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Gareth Wood 50.00% Ordinary |
---|---|
50 at £1 | Linda Susan Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,992 |
Cash | £67,966 |
Current Liabilities | £43,115 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 December 2019 | Change of share class name or designation (2 pages) |
24 November 2019 | Appointment of Miss Ella-Rose Wood as a director on 1 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 December 2015 | Termination of appointment of Gareth Anthony Wood as a secretary on 9 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Gareth Anthony Wood as a secretary on 9 December 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2010 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2010 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2010 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (13 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (13 pages) |
25 October 2012 | Annual return made up to 2 March 2007 (6 pages) |
25 October 2012 | Annual return made up to 2 March 2007 (6 pages) |
25 October 2012 | Annual return made up to 2 March 2009 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 2 March 2005 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 2 March 2008. List of shareholders has changed (8 pages) |
25 October 2012 | Annual return made up to 2 March 2009 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 2 March 2006 (6 pages) |
25 October 2012 | Annual return made up to 2 March 2005 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 2 March 2009 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 2 March 2006 (6 pages) |
25 October 2012 | Annual return made up to 2 March 2008. List of shareholders has changed (8 pages) |
25 October 2012 | Annual return made up to 2 March 2008. List of shareholders has changed (8 pages) |
25 October 2012 | Annual return made up to 2 March 2005 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 2 March 2006 (6 pages) |
25 October 2012 | Annual return made up to 2 March 2007 (6 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
18 February 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
18 February 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Registered office address changed from , 50 Norwood Street, Scarborough, North Yorkshire, YO12 7ER on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from , 50 Norwood Street, Scarborough, North Yorkshire, YO12 7ER on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from , 50 Norwood Street, Scarborough, North Yorkshire, YO12 7ER on 2 June 2010 (1 page) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders
|
6 April 2010 | Director's details changed for Linda Susan Wood on 25 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders
|
6 April 2010 | Director's details changed for Linda Susan Wood on 25 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders
|
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members
|
22 March 2006 | Return made up to 02/03/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Ad 01/01/05--------- £ si 99@1 (2 pages) |
19 May 2005 | Ad 01/01/05--------- £ si 99@1 (2 pages) |
9 May 2005 | Return made up to 02/03/05; full list of members (6 pages) |
9 May 2005 | Return made up to 02/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 02/03/04; full list of members
|
22 March 2004 | Return made up to 02/03/04; full list of members
|
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (2 pages) |
9 March 2003 | Director resigned (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (2 pages) |
9 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | Incorporation (18 pages) |
2 March 2003 | Incorporation (18 pages) |