Company NameM & S Nurseries Ltd
DirectorsDannielle Jade Cook and Michelle Anne Cook
Company StatusActive
Company Number07115798
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Dannielle Jade Cook
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressCentury House West Parade
Halifax
West Yorkshire
HX1 2TE
Director NameMrs Michelle Anne Cook
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCentury House West Parade
Halifax
West Yorkshire
HX1 2TE
Director NameMr Robert William Cook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathmoor Park Road
Illingworth
Halifax
West Yorkshire
HX2 9LR
Director NameMiss Toni Michelle McDanielson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressCentury House West Parade
Halifax
West Yorkshire
HX1 2TE
Director NameMiss Sarah Mitchell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCentury House West Parade
Halifax
West Yorkshire
HX1 2TE
Director NameMiss Stacy Bradley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2016)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House West Parade
Halifax
West Yorkshire
HX1 2TE

Location

Registered AddressCentury House
West Parade
Halifax
West Yorkshire
HX1 2TE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Robert William Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£15,860
Cash£21,612
Current Liabilities£17,061

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 June 2016Appointment of Mrs Michelle Anne Cook as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Stacy Bradley as a director on 27 June 2016 (1 page)
21 March 2016Appointment of Miss Stacy Bradley as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Toni Michelle Mcdanielson as a director on 21 March 2016 (1 page)
16 March 2016Termination of appointment of Sarah Mitchell as a director on 29 February 2016 (1 page)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 July 2014Registered office address changed from Croftmyl West Parade Halifax West Yorkshire HX1 2EQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Croftmyl West Parade Halifax West Yorkshire HX1 2EQ on 7 July 2014 (1 page)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 August 2012Appointment of Miss Dannielle Jade Cook as a director (2 pages)
29 August 2012Appointment of Miss Toni Michelle Mcdanielson as a director (2 pages)
29 August 2012Appointment of Miss Sarah Mitchell as a director (2 pages)
29 August 2012Termination of appointment of Robert Cook as a director (1 page)
28 August 2012Registered office address changed from 36 Heathmoor Park Road Illingworth Halifax West Yorkshire HX2 9LR England on 28 August 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
4 January 2010Incorporation (23 pages)