Halifax
HX3 0TH
Director Name | Mrs Donna Milward |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Miss Kirstie Nicole Kershaw |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mrs Gemma Clare Bennett |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(15 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mrs Hazel Manley |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2019(16 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mrs Gemma Lisa Baldwin |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Child Care Practitioner |
Country of Residence | England |
Correspondence Address | 23 Copley Glen Halifax HX3 0UB |
Director Name | Gill Hall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 5 Longwood Close Birdcage Lane Halifax West Yorkshire HX3 0JZ |
Director Name | Simon Endeacott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Window Cleaner |
Correspondence Address | 165 Saint Stephens Terrace Copley Halifax West Yorkshire HX3 0UH |
Director Name | Rachel Brenchley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Mother |
Correspondence Address | 2 Copley Lane Halifax West Yorkshire HX3 0TT |
Secretary Name | Mrs Paula Dawn Bourboulas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ventnor Terrace Manor Drive Halifax West Yorkshire HX3 0DX |
Director Name | Mrs Paula Dawn Bourboulas |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 2006) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 26 Ventnor Terrace Manor Drive Halifax West Yorkshire HX3 0DX |
Secretary Name | Naomi Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2006) |
Role | Staff Nurse |
Correspondence Address | 8 Copley Glen Wakefield Road Halifax West Yorkshire HX3 0UB |
Secretary Name | Mrs Sarah Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Heath Lea Halifax West Yorkshire HX1 2BX |
Director Name | Lisa Emery |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 43 Green Park Avenue Halifax West Yorkshire HX3 0SR |
Director Name | Mrs Ingrid Karin Hickman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 July 2007) |
Role | Occup Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Lea Avenue Halifax West Yorkshire HX3 0LL |
Secretary Name | Julia Catrin Proom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 284 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AE |
Director Name | Emma Sian Baxter |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2009) |
Role | Self Employed |
Correspondence Address | 19 Copley Glen Copley Halifax West Yorkshire HX3 0UB |
Director Name | Mrs Anna Louise Greaves |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2008) |
Role | Royal Mail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Copley Drive Halifax West Yorkshire HX3 0US |
Director Name | Mrs Joanne Burns |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 31 Larch Close Wheatley Halifax West Yorkshire HX2 0SS |
Director Name | Mrs Sally Louise Gaukroger |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 17 July 2009) |
Role | Librarian |
Correspondence Address | 16 Station Road Holywell Green Halifax West Yorkshire HX4 9AW |
Director Name | Mrs Anna Louise Greaves |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Copley Drive Halifax West Yorkshire HX3 0US |
Secretary Name | Mrs Samantha Julie Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 2010) |
Role | Secretary |
Correspondence Address | 5 Crow Wood Park Pye Nest Halifax West Yorkshire HX2 7JZ |
Secretary Name | Mrs Anna Victoria Howarth |
---|---|
Status | Resigned |
Appointed | 24 June 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Crow Wood Park Pye Nest Halifax West Yorkshire HX2 7JZ |
Secretary Name | Mrs Lisa Juliet Allott |
---|---|
Status | Resigned |
Appointed | 03 November 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 8 Copley Drive Halifax West Yorkshire HX3 0US |
Director Name | Mrs Adele Victoria Graham |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Copley Drive Halifax West Yorkshire HX3 0US |
Director Name | Mrs Louisa Brooks |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2012) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Road Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mrs Clare Bolger |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2012) |
Role | Project Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Road Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Secretary Name | Mrs Sarah Crosland |
---|---|
Status | Resigned |
Appointed | 04 September 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mr Simon Paul Farrar |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 August 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mrs Deborah Susan Farrah |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 August 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Secretary Name | Mrs Jennifer Collins |
---|---|
Status | Resigned |
Appointed | 09 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2016) |
Role | Company Director |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Secretary Name | Mrs Lucy Logan |
---|---|
Status | Resigned |
Appointed | 25 September 2016(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 83 Railway Terrace Halifax HX3 0UJ |
Director Name | Mrs Gemma Lisa Baldwin |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2018) |
Role | Child Care Practioner |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mrs Ann Booth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2019(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Director Name | Mrs Sophie Brocklehurst |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(18 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2022) |
Role | Customer Service |
Country of Residence | England |
Correspondence Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
Website | stickyfingerspreschool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 580207822 |
Telephone region | Mobile |
Registered Address | Sticky Fingers Wakefield Road Copley Halifax West Yorkshire HX3 0TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £64,123 |
Cash | £64,123 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
1 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
17 September 2023 | Cessation of Hazel Manley as a person with significant control on 17 September 2023 (1 page) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
27 September 2022 | Notification of Gemma Clare Bennett as a person with significant control on 27 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Sophie Brocklehurst as a director on 19 September 2022 (1 page) |
20 September 2022 | Director's details changed for Miss Kirstie Nicole Halley on 20 September 2022 (2 pages) |
29 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 October 2021 | Notification of Hazel Manley as a person with significant control on 19 October 2021 (2 pages) |
12 October 2021 | Appointment of Mrs Sophie Brocklehurst as a director on 1 October 2021 (2 pages) |
12 October 2021 | Cessation of Gemma Lisa Baldwin as a person with significant control on 1 October 2021 (1 page) |
30 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
26 September 2021 | Termination of appointment of Louise Phillips as a director on 25 September 2021 (1 page) |
26 September 2021 | Termination of appointment of Sarah Lucy Logun as a director on 25 September 2021 (1 page) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
21 September 2019 | Appointment of Mrs Hazel Manley as a director on 21 September 2019 (2 pages) |
21 September 2019 | Appointment of Mrs Ann Booth as a director on 21 September 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
16 October 2018 | Appointment of Mrs Gemma Clare Bennett as a director on 16 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
24 August 2018 | Notification of Gemma Lisa Baldwin as a person with significant control on 23 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Gemma Lisa Baldwin as a director on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Miss Kirstie Nicole Halley as a director on 23 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Emma Jade Matthews as a director on 13 August 2018 (1 page) |
13 August 2018 | Cessation of Jennifer Collins as a person with significant control on 13 August 2018 (1 page) |
13 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 April 2018 | Appointment of Mrs Sarah Lucy Logun as a director on 16 April 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
7 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 March 2017 | Appointment of Miss Gemma Lisa Baldwin as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Miss Gemma Lisa Baldwin as a director on 10 March 2017 (2 pages) |
28 February 2017 | Appointment of Miss Emma Jade Matthews as a director on 27 February 2017 (2 pages) |
28 February 2017 | Appointment of Miss Emma Jade Matthews as a director on 27 February 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Donna Milward as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Donna Milward as a director on 25 January 2017 (2 pages) |
8 January 2017 | Termination of appointment of Lucy Logan as a secretary on 1 January 2017 (1 page) |
8 January 2017 | Appointment of Ms Louise Phillips as a director on 1 January 2017 (2 pages) |
8 January 2017 | Appointment of Ms Louise Phillips as a director on 1 January 2017 (2 pages) |
8 January 2017 | Termination of appointment of Lucy Logan as a secretary on 1 January 2017 (1 page) |
26 September 2016 | Appointment of Mrs Jennifer Collins as a director on 25 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
26 September 2016 | Termination of appointment of Jennifer Collins as a secretary on 25 September 2016 (1 page) |
26 September 2016 | Appointment of Mrs Lucy Logan as a secretary on 25 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
26 September 2016 | Termination of appointment of Jennifer Collins as a secretary on 25 September 2016 (1 page) |
26 September 2016 | Appointment of Mrs Jennifer Collins as a director on 25 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Julie White as a director on 25 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Julie White as a director on 25 September 2016 (1 page) |
26 September 2016 | Appointment of Mrs Lucy Logan as a secretary on 25 September 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 March 2016 | Appointment of Mrs Jennifer Collins as a secretary on 9 September 2015 (2 pages) |
14 March 2016 | Appointment of Mrs Jennifer Collins as a secretary on 9 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page) |
5 October 2015 | Annual return made up to 25 September 2015 no member list (2 pages) |
5 October 2015 | Annual return made up to 25 September 2015 no member list (2 pages) |
5 October 2015 | Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Sarah Crosland as a secretary on 17 July 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 October 2014 | Annual return made up to 25 September 2014 no member list (3 pages) |
6 October 2014 | Annual return made up to 25 September 2014 no member list (3 pages) |
28 August 2014 | Termination of appointment of Danielle Sampson as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Deborah Susan Farrah as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Simon Paul Farrar as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Simon Paul Farrar as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Deborah Susan Farrah as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Danielle Sampson as a director on 26 August 2014 (1 page) |
5 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 January 2014 | Appointment of Mrs Danielle Sampson as a director (2 pages) |
12 January 2014 | Appointment of Mrs Danielle Sampson as a director (2 pages) |
30 December 2013 | Termination of appointment of Marie Souter as a director (1 page) |
30 December 2013 | Appointment of Mr Simon Paul Farrar as a director (2 pages) |
30 December 2013 | Termination of appointment of Marie Souter as a director (1 page) |
30 December 2013 | Appointment of Mrs Deborah Susan Farrah as a director (2 pages) |
30 December 2013 | Appointment of Mr Simon Paul Farrar as a director (2 pages) |
30 December 2013 | Appointment of Mrs Deborah Susan Farrah as a director (2 pages) |
24 October 2013 | Appointment of Mrs Julie White as a director (2 pages) |
24 October 2013 | Appointment of Mrs Sarah Crosland as a secretary (1 page) |
24 October 2013 | Appointment of Mrs Sarah Crosland as a secretary (1 page) |
24 October 2013 | Appointment of Mrs Julie White as a director (2 pages) |
8 October 2013 | Annual return made up to 25 September 2013 no member list (2 pages) |
8 October 2013 | Annual return made up to 25 September 2013 no member list (2 pages) |
16 September 2013 | Termination of appointment of Hannah Love as a director (1 page) |
16 September 2013 | Appointment of Mrs Marie Elaine Souter as a director (2 pages) |
16 September 2013 | Termination of appointment of Zoe Russell as a director (1 page) |
16 September 2013 | Termination of appointment of Sheona Roberts as a director (1 page) |
16 September 2013 | Appointment of Mrs Marie Elaine Souter as a director (2 pages) |
16 September 2013 | Termination of appointment of Sheona Roberts as a director (1 page) |
16 September 2013 | Termination of appointment of Zoe Russell as a director (1 page) |
16 September 2013 | Termination of appointment of Hannah Love as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 March 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
15 October 2012 | Annual return made up to 25 September 2012 no member list (2 pages) |
15 October 2012 | Annual return made up to 25 September 2012 no member list (2 pages) |
14 October 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mrs Hannah Love as a director (2 pages) |
8 October 2012 | Appointment of Mrs Hannah Love as a director (2 pages) |
31 July 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mrs Sheona Roberts as a director (2 pages) |
30 July 2012 | Appointment of Mrs Sheona Roberts as a director (2 pages) |
30 July 2012 | Appointment of Mrs Zoe Russell as a director (2 pages) |
30 July 2012 | Appointment of Mrs Zoe Russell as a director (2 pages) |
29 July 2012 | Registered office address changed from 21 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 29 July 2012 (1 page) |
29 July 2012 | Termination of appointment of Katie Masters as a director (1 page) |
29 July 2012 | Termination of appointment of Louisa Brooks as a director (1 page) |
29 July 2012 | Termination of appointment of Katie Masters as a director (1 page) |
29 July 2012 | Registered office address changed from 21 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 29 July 2012 (1 page) |
29 July 2012 | Termination of appointment of Clare Bolger as a director (1 page) |
29 July 2012 | Termination of appointment of Clare Bolger as a director (1 page) |
29 July 2012 | Termination of appointment of Louisa Brooks as a director (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
11 June 2012 | Memorandum and Articles of Association (9 pages) |
11 June 2012 | Memorandum and Articles of Association (9 pages) |
8 March 2012 | Appointment of Mrs Louisa Brooks as a director (2 pages) |
8 March 2012 | Appointment of Mrs Clare Bolger as a director (2 pages) |
8 March 2012 | Appointment of Mrs Louisa Brooks as a director (2 pages) |
8 March 2012 | Appointment of Mrs Clare Bolger as a director (2 pages) |
26 February 2012 | Termination of appointment of Adele Graham as a director (1 page) |
26 February 2012 | Termination of appointment of Adele Graham as a director (1 page) |
18 November 2011 | Registered office address changed from 8 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 8 Copley Drive Halifax West Yorkshire HX3 0US United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Termination of appointment of Lisa Allott as a secretary (1 page) |
18 November 2011 | Termination of appointment of Lisa Allott as a secretary (1 page) |
18 November 2011 | Termination of appointment of Lisa Allott as a secretary (1 page) |
18 November 2011 | Termination of appointment of Lisa Allott as a secretary (1 page) |
19 October 2011 | Annual return made up to 25 September 2011 no member list (3 pages) |
19 October 2011 | Annual return made up to 25 September 2011 no member list (3 pages) |
8 August 2011 | Appointment of Mrs Adele Victoria Graham as a director (2 pages) |
8 August 2011 | Appointment of Mrs Adele Victoria Graham as a director (2 pages) |
8 August 2011 | Termination of appointment of Gemma Watkins as a director (1 page) |
8 August 2011 | Termination of appointment of Anna Greaves as a director (1 page) |
8 August 2011 | Appointment of Mrs Katie Louise Masters as a director (2 pages) |
8 August 2011 | Termination of appointment of Anna Greaves as a director (1 page) |
8 August 2011 | Termination of appointment of Gemma Watkins as a director (1 page) |
8 August 2011 | Appointment of Mrs Katie Louise Masters as a director (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
13 November 2010 | Appointment of Mrs Lisa Allott as a secretary (1 page) |
13 November 2010 | Appointment of Mrs Lisa Allott as a secretary (1 page) |
11 November 2010 | Appointment of Mrs Lisa Juliet Allott as a secretary (1 page) |
11 November 2010 | Registered office address changed from 5 Crow Wood Park Pye Nest Halifax West Yorkshire HX2 7JZ England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 5 Crow Wood Park Pye Nest Halifax West Yorkshire HX2 7JZ England on 11 November 2010 (1 page) |
11 November 2010 | Appointment of Mrs Lisa Juliet Allott as a secretary (1 page) |
3 November 2010 | Termination of appointment of Anna Howarth as a secretary (1 page) |
3 November 2010 | Termination of appointment of Anna Howarth as a secretary (1 page) |
11 October 2010 | Annual return made up to 25 September 2010 no member list (3 pages) |
11 October 2010 | Director's details changed for Mrs Anna Louise Greaves on 25 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 no member list (3 pages) |
11 October 2010 | Director's details changed for Mrs Anna Louise Greaves on 25 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Tanya Seager as a director (1 page) |
24 September 2010 | Termination of appointment of Nicola Scott as a director (1 page) |
24 September 2010 | Termination of appointment of Nicola Scott as a director (1 page) |
24 September 2010 | Termination of appointment of Tanya Seager as a director (1 page) |
24 September 2010 | Appointment of Mrs Gemma Watkins as a director (2 pages) |
24 September 2010 | Appointment of Mrs Gemma Watkins as a director (2 pages) |
16 September 2010 | Appointment of Mrs Anna Victoria Howarth as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Anna Victoria Howarth as a secretary (1 page) |
16 September 2010 | Termination of appointment of Samantha Clayton as a secretary (1 page) |
16 September 2010 | Termination of appointment of Samantha Clayton as a secretary (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
7 October 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
5 August 2009 | Secretary appointed mrs samantha julie clayton (1 page) |
5 August 2009 | Secretary appointed mrs samantha julie clayton (1 page) |
5 August 2009 | Director appointed mrs anna louise greaves (1 page) |
5 August 2009 | Director appointed mrs anna louise greaves (1 page) |
24 July 2009 | Appointment terminated director sally gaukroger (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 284 stainland road holywell green halifax west yorkshire HX4 9AE united kingdom (1 page) |
24 July 2009 | Appointment terminated secretary julia proom (1 page) |
24 July 2009 | Appointment terminated director sally gaukroger (1 page) |
24 July 2009 | Appointment terminated secretary julia proom (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 284 stainland road holywell green halifax west yorkshire HX4 9AE united kingdom (1 page) |
23 June 2009 | Director appointed tanya seager (2 pages) |
23 June 2009 | Director appointed tanya seager (2 pages) |
15 June 2009 | Director appointed miss nicola lynne scott (1 page) |
15 June 2009 | Director appointed miss nicola lynne scott (1 page) |
9 June 2009 | Secretary's change of particulars / julia proom / 01/05/2009 (1 page) |
9 June 2009 | Appointment terminated director emma baxter (1 page) |
9 June 2009 | Secretary's change of particulars / julia proom / 01/05/2009 (1 page) |
9 June 2009 | Appointment terminated director emma baxter (1 page) |
9 June 2009 | Appointment terminated director joanne burns (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 11 avondale place halifax west yorkshire HX3 0DY (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 11 avondale place halifax west yorkshire HX3 0DY (1 page) |
9 June 2009 | Appointment terminated director joanne burns (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
30 September 2008 | Appointment terminated director lisa emery (1 page) |
30 September 2008 | Appointment terminated director lisa emery (1 page) |
30 September 2008 | Director appointed mrs sally louise gaukroger (1 page) |
30 September 2008 | Appointment terminated director anna greaves (1 page) |
30 September 2008 | Director appointed mrs joanne burns (1 page) |
30 September 2008 | Director appointed mrs joanne burns (1 page) |
30 September 2008 | Annual return made up to 25/09/08 (3 pages) |
30 September 2008 | Annual return made up to 25/09/08 (3 pages) |
30 September 2008 | Appointment terminated director anna greaves (1 page) |
30 September 2008 | Director appointed mrs sally louise gaukroger (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
27 September 2007 | Annual return made up to 25/09/07 (2 pages) |
27 September 2007 | Annual return made up to 25/09/07 (2 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
14 June 2007 | Location of register of members (non legible) (1 page) |
14 June 2007 | Location of register of members (non legible) (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Location of register of members (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 3 heath lea halifax west yorkshire HX1 2BX (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 3 heath lea halifax west yorkshire HX1 2BX (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
9 October 2006 | Annual return made up to 25/09/06 (2 pages) |
9 October 2006 | Annual return made up to 25/09/06 (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
19 July 2006 | Registered 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 2006 | Secretary resigned (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Registered 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 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Annual return made up to 25/09/05
|
17 October 2005 | Annual return made up to 25/09/05
|
17 October 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
2 February 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
2 February 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
21 October 2004 | Annual return made up to 25/09/04 (4 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Annual return made up to 25/09/04 (4 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Memorandum and Articles of Association (19 pages) |
27 February 2004 | Memorandum and Articles of Association (19 pages) |
25 September 2003 | Incorporation (22 pages) |
25 September 2003 | Incorporation (22 pages) |