Company NameGarforth Day Nursery Ltd
DirectorsCharlotte Amy Freeman and Emma Snowden Walker
Company StatusActive
Company Number07279103
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Charlotte Amy Freeman
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(8 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Mill House, 2 Beaconsfield Court
Garforth
Leeds
LS25 1QH
Director NameMs Emma Snowden Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(8 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Mill House, 2 Beaconsfield Court
Garforth
Leeds
LS25 1QH
Director NameTeresa Helen Westmoreland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleChild Carer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Beaconsfield Court
Garforth
Leeds
LS25 1QH
Director NameMrs Yvonne Michelle Huntley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleChild Carer
Country of ResidenceEngland
Correspondence Address4-6 Beaconsfield Court
Garforth
Leeds
LS25 1QH
Director NameMrs Christine Maria Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleChild Carer
Country of ResidenceEngland
Correspondence Address4-6 Beaconsfield Court
Garforth
Leeds
LS25 1QH
Secretary NameChristine Maria Roberts
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address4-6 Beaconsfield Court
Garforth
Leeds
LS25 1QH

Contact

Websitegarforthkidsclub.co.uk

Location

Registered AddressGrays Mill House, 2 Beaconsfield Court
Garforth
Leeds
LS25 1QH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

150 at £1Christine Maria Roberts
37.50%
Ordinary
150 at £1Yvonne Michelle Huntley
37.50%
Ordinary
100 at £1Teresa Helen Westmoreland
25.00%
Ordinary

Financials

Year2014
Net Worth£35,108
Cash£3,755
Current Liabilities£42,255

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
22 October 2020Previous accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
3 April 2019Notification of Grays Mill Limited as a person with significant control on 2 April 2019 (2 pages)
3 April 2019Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1QH to Grays Mill House, 2 Beaconsfield Court Garforth Leeds LS25 1QH on 3 April 2019 (1 page)
3 April 2019Cessation of Yvonne Michelle Huntley as a person with significant control on 2 April 2019 (1 page)
3 April 2019Termination of appointment of Yvonne Michelle Huntley as a director on 2 April 2019 (1 page)
3 April 2019Appointment of Ms Charlotte Amy Freeman as a director on 2 April 2019 (2 pages)
3 April 2019Termination of appointment of Christine Maria Roberts as a secretary on 2 April 2019 (1 page)
3 April 2019Cessation of Christine Maria Roberts as a person with significant control on 2 April 2019 (1 page)
3 April 2019Termination of appointment of Christine Maria Roberts as a director on 2 April 2019 (1 page)
3 April 2019Appointment of Ms Emma Snowden Walker as a director on 2 April 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 400
(4 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 400
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Termination of appointment of Teresa Helen Westmoreland as a director on 31 October 2015 (2 pages)
23 February 2016Termination of appointment of Teresa Helen Westmoreland as a director on 31 October 2015 (2 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 400
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 400
(4 pages)
13 June 2014Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1EQ United Kingdom on 13 June 2014 (1 page)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 400
(4 pages)
13 June 2014Registered office address changed from 4-6 Beaconsfield Court Garforth Leeds LS25 1EQ United Kingdom on 13 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Registered office address changed from 1St Floor Suite Amadeus House 6 Lidgett Lane Garforth Leeds LS25 1EQ United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 1St Floor Suite Amadeus House 6 Lidgett Lane Garforth Leeds LS25 1EQ United Kingdom on 25 March 2013 (1 page)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Christine Maria Roberts on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Yvonne Michelle Huntley on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Teresa Helen Westmoreland on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 109 Wakefield Road Garforth Leeds West Yorkshire LS25 1AT United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 109 Wakefield Road Garforth Leeds West Yorkshire LS25 1AT United Kingdom on 1 March 2012 (1 page)
1 March 2012Director's details changed for Teresa Helen Westmoreland on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Christine Maria Roberts on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 109 Wakefield Road Garforth Leeds West Yorkshire LS25 1AT United Kingdom on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mrs Christine Maria Roberts on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Teresa Helen Westmoreland on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Christine Maria Roberts on 1 March 2012 (1 page)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)