Company NameSticky Fingers Pre-School
Company StatusActive
Company Number04911327
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Collins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2016(13 years after company formation)
Appointment Duration7 years, 7 months
RoleChairperson
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverwood Drive
Halifax
HX3 0TH
Director NameMrs Donna Milward
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMiss Kirstie Nicole Kershaw
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMrs Gemma Clare Bennett
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(15 years after company formation)
Appointment Duration5 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMrs Hazel Manley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(16 years after company formation)
Appointment Duration4 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMrs Gemma Lisa Baldwin
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(20 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day
RoleChild Care Practitioner
Country of ResidenceEngland
Correspondence Address23 Copley Glen
Halifax
HX3 0UB
Director NameGill Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleBanker
Correspondence Address5 Longwood Close
Birdcage Lane
Halifax
West Yorkshire
HX3 0JZ
Director NameSimon Endeacott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleWindow Cleaner
Correspondence Address165 Saint Stephens Terrace
Copley
Halifax
West Yorkshire
HX3 0UH
Director NameRachel Brenchley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleMother
Correspondence Address2 Copley Lane
Halifax
West Yorkshire
HX3 0TT
Secretary NameMrs Paula Dawn Bourboulas
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ventnor Terrace
Manor Drive
Halifax
West Yorkshire
HX3 0DX
Director NameMrs Paula Dawn Bourboulas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 2006)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address26 Ventnor Terrace
Manor Drive
Halifax
West Yorkshire
HX3 0DX
Secretary NameNaomi Gornall
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 29 June 2006)
RoleStaff Nurse
Correspondence Address8 Copley Glen
Wakefield Road
Halifax
West Yorkshire
HX3 0UB
Secretary NameMrs Sarah Louise Wilson
NationalityBritish
StatusResigned
Appointed29 June 2006(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Heath Lea
Halifax
West Yorkshire
HX1 2BX
Director NameLisa Emery
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2008)
RoleCompany Director
Correspondence Address43 Green Park Avenue
Halifax
West Yorkshire
HX3 0SR
Director NameMrs Ingrid Karin Hickman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2006(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 July 2007)
RoleOccup Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Lea Avenue
Halifax
West Yorkshire
HX3 0LL
Secretary NameJulia Catrin Proom
NationalityBritish
StatusResigned
Appointed08 February 2007(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2009)
RoleCompany Director
Correspondence Address284 Stainland Road
Holywell Green
Halifax
West Yorkshire
HX4 9AE
Director NameEmma Sian Baxter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2009)
RoleSelf Employed
Correspondence Address19 Copley Glen
Copley
Halifax
West Yorkshire
HX3 0UB
Director NameMrs Anna Louise Greaves
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2008)
RoleRoyal Mail Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Copley Drive
Halifax
West Yorkshire
HX3 0US
Director NameMrs Joanne Burns
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address31 Larch Close
Wheatley
Halifax
West Yorkshire
HX2 0SS
Director NameMrs Sally Louise Gaukroger
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 17 July 2009)
RoleLibrarian
Correspondence Address16 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
Director NameMrs Anna Louise Greaves
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address29 Copley Drive
Halifax
West Yorkshire
HX3 0US
Secretary NameMrs Samantha Julie Clayton
NationalityBritish
StatusResigned
Appointed17 July 2009(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 2010)
RoleSecretary
Correspondence Address5 Crow Wood Park
Pye Nest
Halifax
West Yorkshire
HX2 7JZ
Secretary NameMrs Anna Victoria Howarth
StatusResigned
Appointed24 June 2010(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Crow Wood Park
Pye Nest
Halifax
West Yorkshire
HX2 7JZ
Secretary NameMrs Lisa Juliet Allott
StatusResigned
Appointed03 November 2010(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 November 2011)
RoleCompany Director
Correspondence Address8 Copley Drive
Halifax
West Yorkshire
HX3 0US
Director NameMrs Adele Victoria Graham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Copley Drive
Halifax
West Yorkshire
HX3 0US
Director NameMrs Louisa Brooks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2012)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMrs Clare Bolger
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2012)
RoleProject Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Secretary NameMrs Sarah Crosland
StatusResigned
Appointed04 September 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2015)
RoleCompany Director
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMr Simon Paul Farrar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(10 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 August 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMrs Deborah Susan Farrah
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(10 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 August 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Secretary NameMrs Jennifer Collins
StatusResigned
Appointed09 September 2015(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 September 2016)
RoleCompany Director
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Secretary NameMrs Lucy Logan
StatusResigned
Appointed25 September 2016(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2017)
RoleCompany Director
Correspondence Address83 Railway Terrace
Halifax
HX3 0UJ
Director NameMrs Gemma Lisa Baldwin
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2018)
RoleChild Care Practioner
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMrs Ann Booth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
Director NameMrs Sophie Brocklehurst
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 2022)
RoleCustomer Service
Country of ResidenceEngland
Correspondence AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP

Contact

Websitestickyfingerspreschool.co.uk
Email address[email protected]
Telephone07 580207822
Telephone regionMobile

Location

Registered AddressSticky Fingers Wakefield Road
Copley
Halifax
West Yorkshire
HX3 0TP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£64,123
Cash£64,123

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

1 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
17 September 2023Cessation of Hazel Manley as a person with significant control on 17 September 2023 (1 page)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 September 2022Notification of Gemma Clare Bennett as a person with significant control on 27 September 2022 (2 pages)
20 September 2022Termination of appointment of Sophie Brocklehurst as a director on 19 September 2022 (1 page)
20 September 2022Director's details changed for Miss Kirstie Nicole Halley on 20 September 2022 (2 pages)
29 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 October 2021Notification of Hazel Manley as a person with significant control on 19 October 2021 (2 pages)
12 October 2021Appointment of Mrs Sophie Brocklehurst as a director on 1 October 2021 (2 pages)
12 October 2021Cessation of Gemma Lisa Baldwin as a person with significant control on 1 October 2021 (1 page)
30 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
26 September 2021Termination of appointment of Louise Phillips as a director on 25 September 2021 (1 page)
26 September 2021Termination of appointment of Sarah Lucy Logun as a director on 25 September 2021 (1 page)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 September 2019Appointment of Mrs Hazel Manley as a director on 21 September 2019 (2 pages)
21 September 2019Appointment of Mrs Ann Booth as a director on 21 September 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 October 2018Appointment of Mrs Gemma Clare Bennett as a director on 16 October 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 August 2018Notification of Gemma Lisa Baldwin as a person with significant control on 23 August 2018 (2 pages)
24 August 2018Termination of appointment of Gemma Lisa Baldwin as a director on 24 August 2018 (1 page)
24 August 2018Appointment of Miss Kirstie Nicole Halley as a director on 23 August 2018 (2 pages)
13 August 2018Termination of appointment of Emma Jade Matthews as a director on 13 August 2018 (1 page)
13 August 2018Cessation of Jennifer Collins as a person with significant control on 13 August 2018 (1 page)
13 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 April 2018Appointment of Mrs Sarah Lucy Logun as a director on 16 April 2018 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
7 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 March 2017Appointment of Miss Gemma Lisa Baldwin as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Miss Gemma Lisa Baldwin as a director on 10 March 2017 (2 pages)
28 February 2017Appointment of Miss Emma Jade Matthews as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Miss Emma Jade Matthews as a director on 27 February 2017 (2 pages)
30 January 2017Appointment of Mrs Donna Milward as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Mrs Donna Milward as a director on 25 January 2017 (2 pages)
8 January 2017Termination of appointment of Lucy Logan as a secretary on 1 January 2017 (1 page)
8 January 2017Appointment of Ms Louise Phillips as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of Ms Louise Phillips as a director on 1 January 2017 (2 pages)
8 January 2017Termination of appointment of Lucy Logan as a secretary on 1 January 2017 (1 page)
26 September 2016Appointment of Mrs Jennifer Collins as a director on 25 September 2016 (2 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
26 September 2016Termination of appointment of Jennifer Collins as a secretary on 25 September 2016 (1 page)
26 September 2016Appointment of Mrs Lucy Logan as a secretary on 25 September 2016 (2 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
26 September 2016Termination of appointment of Jennifer Collins as a secretary on 25 September 2016 (1 page)
26 September 2016Appointment of Mrs Jennifer Collins as a director on 25 September 2016 (2 pages)
26 September 2016Termination of appointment of Julie White as a director on 25 September 2016 (1 page)
26 September 2016Termination of appointment of Julie White as a director on 25 September 2016 (1 page)
26 September 2016Appointment of Mrs Lucy Logan as a secretary on 25 September 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 March 2016Appointment of Mrs Jennifer Collins as a secretary on 9 September 2015 (2 pages)
14 March 2016Appointment of Mrs Jennifer Collins as a secretary on 9 September 2015 (2 pages)
5 October 2015Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page)
5 October 2015Annual return made up to 25 September 2015 no member list (2 pages)
5 October 2015Annual return made up to 25 September 2015 no member list (2 pages)
5 October 2015Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page)
5 October 2015Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page)
5 October 2015Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
6 October 2014Annual return made up to 25 September 2014 no member list (3 pages)
28 August 2014Termination of appointment of Danielle Sampson as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Deborah Susan Farrah as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Simon Paul Farrar as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Simon Paul Farrar as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Deborah Susan Farrah as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Danielle Sampson as a director on 26 August 2014 (1 page)
5 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 January 2014Appointment of Mrs Danielle Sampson as a director (2 pages)
12 January 2014Appointment of Mrs Danielle Sampson as a director (2 pages)
30 December 2013Termination of appointment of Marie Souter as a director (1 page)
30 December 2013Appointment of Mr Simon Paul Farrar as a director (2 pages)
30 December 2013Termination of appointment of Marie Souter as a director (1 page)
30 December 2013Appointment of Mrs Deborah Susan Farrah as a director (2 pages)
30 December 2013Appointment of Mr Simon Paul Farrar as a director (2 pages)
30 December 2013Appointment of Mrs Deborah Susan Farrah as a director (2 pages)
24 October 2013Appointment of Mrs Julie White as a director (2 pages)
24 October 2013Appointment of Mrs Sarah Crosland as a secretary (1 page)
24 October 2013Appointment of Mrs Sarah Crosland as a secretary (1 page)
24 October 2013Appointment of Mrs Julie White as a director (2 pages)
8 October 2013Annual return made up to 25 September 2013 no member list (2 pages)
8 October 2013Annual return made up to 25 September 2013 no member list (2 pages)
16 September 2013Termination of appointment of Hannah Love as a director (1 page)
16 September 2013Appointment of Mrs Marie Elaine Souter as a director (2 pages)
16 September 2013Termination of appointment of Zoe Russell as a director (1 page)
16 September 2013Termination of appointment of Sheona Roberts as a director (1 page)
16 September 2013Appointment of Mrs Marie Elaine Souter as a director (2 pages)
16 September 2013Termination of appointment of Sheona Roberts as a director (1 page)
16 September 2013Termination of appointment of Zoe Russell as a director (1 page)
16 September 2013Termination of appointment of Hannah Love as a director (1 page)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 March 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
18 March 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
15 October 2012Annual return made up to 25 September 2012 no member list (2 pages)
15 October 2012Annual return made up to 25 September 2012 no member list (2 pages)
14 October 2012Registered office address changed from Sticky Fingers Copley Primary School Wakefield Road Halifax West Yorkshire HX3 0TP England on 14 October 2012 (1 page)
14 October 2012Registered office address changed from Sticky Fingers Copley Primary School Wakefield Road Halifax West Yorkshire HX3 0TP England on 14 October 2012 (1 page)
8 October 2012Appointment of Mrs Hannah Love as a director (2 pages)
8 October 2012Appointment of Mrs Hannah Love as a director (2 pages)
31 July 2012Registered office address changed from C/O Copley Primary School Wakefield Road Wakefield Road Copley Halifax West Yorkshire HX3 0TP England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from C/O Copley Primary School Wakefield Road Wakefield Road Copley Halifax West Yorkshire HX3 0TP England on 31 July 2012 (1 page)
30 July 2012Appointment of Mrs Sheona Roberts as a director (2 pages)
30 July 2012Appointment of Mrs Sheona Roberts as a director (2 pages)
30 July 2012Appointment of Mrs Zoe Russell as a director (2 pages)
30 July 2012Appointment of Mrs Zoe Russell as a director (2 pages)
29 July 2012Registered office address changed from 21 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 29 July 2012 (1 page)
29 July 2012Termination of appointment of Katie Masters as a director (1 page)
29 July 2012Termination of appointment of Louisa Brooks as a director (1 page)
29 July 2012Termination of appointment of Katie Masters as a director (1 page)
29 July 2012Registered office address changed from 21 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 29 July 2012 (1 page)
29 July 2012Termination of appointment of Clare Bolger as a director (1 page)
29 July 2012Termination of appointment of Clare Bolger as a director (1 page)
29 July 2012Termination of appointment of Louisa Brooks as a director (1 page)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
11 June 2012Memorandum and Articles of Association (9 pages)
11 June 2012Memorandum and Articles of Association (9 pages)
8 March 2012Appointment of Mrs Louisa Brooks as a director (2 pages)
8 March 2012Appointment of Mrs Clare Bolger as a director (2 pages)
8 March 2012Appointment of Mrs Louisa Brooks as a director (2 pages)
8 March 2012Appointment of Mrs Clare Bolger as a director (2 pages)
26 February 2012Termination of appointment of Adele Graham as a director (1 page)
26 February 2012Termination of appointment of Adele Graham as a director (1 page)
18 November 2011Registered office address changed from 8 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 8 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 18 November 2011 (1 page)
18 November 2011Termination of appointment of Lisa Allott as a secretary (1 page)
18 November 2011Termination of appointment of Lisa Allott as a secretary (1 page)
18 November 2011Termination of appointment of Lisa Allott as a secretary (1 page)
18 November 2011Termination of appointment of Lisa Allott as a secretary (1 page)
19 October 2011Annual return made up to 25 September 2011 no member list (3 pages)
19 October 2011Annual return made up to 25 September 2011 no member list (3 pages)
8 August 2011Appointment of Mrs Adele Victoria Graham as a director (2 pages)
8 August 2011Appointment of Mrs Adele Victoria Graham as a director (2 pages)
8 August 2011Termination of appointment of Gemma Watkins as a director (1 page)
8 August 2011Termination of appointment of Anna Greaves as a director (1 page)
8 August 2011Appointment of Mrs Katie Louise Masters as a director (2 pages)
8 August 2011Termination of appointment of Anna Greaves as a director (1 page)
8 August 2011Termination of appointment of Gemma Watkins as a director (1 page)
8 August 2011Appointment of Mrs Katie Louise Masters as a director (2 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
13 November 2010Appointment of Mrs Lisa Allott as a secretary (1 page)
13 November 2010Appointment of Mrs Lisa Allott as a secretary (1 page)
11 November 2010Appointment of Mrs Lisa Juliet Allott as a secretary (1 page)
11 November 2010Registered office address changed from 5 Crow Wood Park Pye Nest Halifax West Yorkshire HX2 7JZ England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 5 Crow Wood Park Pye Nest Halifax West Yorkshire HX2 7JZ England on 11 November 2010 (1 page)
11 November 2010Appointment of Mrs Lisa Juliet Allott as a secretary (1 page)
3 November 2010Termination of appointment of Anna Howarth as a secretary (1 page)
3 November 2010Termination of appointment of Anna Howarth as a secretary (1 page)
11 October 2010Annual return made up to 25 September 2010 no member list (3 pages)
11 October 2010Director's details changed for Mrs Anna Louise Greaves on 25 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 no member list (3 pages)
11 October 2010Director's details changed for Mrs Anna Louise Greaves on 25 September 2010 (2 pages)
24 September 2010Termination of appointment of Tanya Seager as a director (1 page)
24 September 2010Termination of appointment of Nicola Scott as a director (1 page)
24 September 2010Termination of appointment of Nicola Scott as a director (1 page)
24 September 2010Termination of appointment of Tanya Seager as a director (1 page)
24 September 2010Appointment of Mrs Gemma Watkins as a director (2 pages)
24 September 2010Appointment of Mrs Gemma Watkins as a director (2 pages)
16 September 2010Appointment of Mrs Anna Victoria Howarth as a secretary (1 page)
16 September 2010Appointment of Mrs Anna Victoria Howarth as a secretary (1 page)
16 September 2010Termination of appointment of Samantha Clayton as a secretary (1 page)
16 September 2010Termination of appointment of Samantha Clayton as a secretary (1 page)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
7 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
7 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
5 August 2009Secretary appointed mrs samantha julie clayton (1 page)
5 August 2009Secretary appointed mrs samantha julie clayton (1 page)
5 August 2009Director appointed mrs anna louise greaves (1 page)
5 August 2009Director appointed mrs anna louise greaves (1 page)
24 July 2009Appointment terminated director sally gaukroger (1 page)
24 July 2009Registered office changed on 24/07/2009 from 284 stainland road holywell green halifax west yorkshire HX4 9AE united kingdom (1 page)
24 July 2009Appointment terminated secretary julia proom (1 page)
24 July 2009Appointment terminated director sally gaukroger (1 page)
24 July 2009Appointment terminated secretary julia proom (1 page)
24 July 2009Registered office changed on 24/07/2009 from 284 stainland road holywell green halifax west yorkshire HX4 9AE united kingdom (1 page)
23 June 2009Director appointed tanya seager (2 pages)
23 June 2009Director appointed tanya seager (2 pages)
15 June 2009Director appointed miss nicola lynne scott (1 page)
15 June 2009Director appointed miss nicola lynne scott (1 page)
9 June 2009Secretary's change of particulars / julia proom / 01/05/2009 (1 page)
9 June 2009Appointment terminated director emma baxter (1 page)
9 June 2009Secretary's change of particulars / julia proom / 01/05/2009 (1 page)
9 June 2009Appointment terminated director emma baxter (1 page)
9 June 2009Appointment terminated director joanne burns (1 page)
9 June 2009Registered office changed on 09/06/2009 from 11 avondale place halifax west yorkshire HX3 0DY (1 page)
9 June 2009Registered office changed on 09/06/2009 from 11 avondale place halifax west yorkshire HX3 0DY (1 page)
9 June 2009Appointment terminated director joanne burns (1 page)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
30 September 2008Appointment terminated director lisa emery (1 page)
30 September 2008Appointment terminated director lisa emery (1 page)
30 September 2008Director appointed mrs sally louise gaukroger (1 page)
30 September 2008Appointment terminated director anna greaves (1 page)
30 September 2008Director appointed mrs joanne burns (1 page)
30 September 2008Director appointed mrs joanne burns (1 page)
30 September 2008Annual return made up to 25/09/08 (3 pages)
30 September 2008Annual return made up to 25/09/08 (3 pages)
30 September 2008Appointment terminated director anna greaves (1 page)
30 September 2008Director appointed mrs sally louise gaukroger (1 page)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
27 September 2007Annual return made up to 25/09/07 (2 pages)
27 September 2007Annual return made up to 25/09/07 (2 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
14 June 2007Location of register of members (non legible) (1 page)
14 June 2007Location of register of members (non legible) (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of register of members (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Registered office changed on 09/02/07 from: 3 heath lea halifax west yorkshire HX1 2BX (1 page)
9 February 2007Registered office changed on 09/02/07 from: 3 heath lea halifax west yorkshire HX1 2BX (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
9 October 2006Annual return made up to 25/09/06 (2 pages)
9 October 2006Annual return made up to 25/09/06 (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: sticky fingers pre-school 26 ventnor terrace manor drive halifax west yorkshire HX3 0DX (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Registered office changed on 19/07/06 from: sticky fingers pre-school 26 ventnor terrace manor drive halifax west yorkshire HX3 0DX (1 page)
19 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Annual return made up to 25/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 2005Annual return made up to 25/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
2 February 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
2 February 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
21 October 2004Annual return made up to 25/09/04 (4 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Annual return made up to 25/09/04 (4 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Memorandum and Articles of Association (19 pages)
27 February 2004Memorandum and Articles of Association (19 pages)
25 September 2003Incorporation (22 pages)
25 September 2003Incorporation (22 pages)