Harrogate
HG1 5PD
Director Name | Mrs Tracy Kennedy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Play Leader |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 15/17 North Park Road Harrogate HG1 5PD |
Director Name | Mrs Lisa Makin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Playgroup Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 15/17 North Park Road Harrogate HG1 5PD |
Director Name | Mrs Deborah Wood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Playgroup Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 15/17 North Park Road Harrogate HG1 5PD |
Director Name | Mrs Joanne Gurney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Playgroup Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 15/17 North Park Road Harrogate HG1 5PD |
Registered Address | Stuart House 15/17 North Park Road Harrogate HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
20 at £1 | Deborah Wood 20.00% Ordinary |
---|---|
20 at £1 | Janine Dawson 20.00% Ordinary |
20 at £1 | Joanne Gurney 20.00% Ordinary |
20 at £1 | Lisa Makin 20.00% Ordinary |
20 at £1 | Tracy Kennedy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,578 |
Current Liabilities | £960 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 July 2017 | Notification of Tracy Kennedy as a person with significant control on 6 April 2016 (2 pages) |
---|---|
20 July 2017 | Notification of Lisa Makin as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Janine Dawson as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Deborah Wood as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
8 December 2016 | Micro company accounts made up to 31 August 2016 (4 pages) |
7 November 2016 | Termination of appointment of Joanne Gurney as a director on 31 August 2016 (1 page) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
27 October 2015 | Micro company accounts made up to 31 August 2015 (4 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 April 2015 | Micro company accounts made up to 31 August 2014 (4 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
26 October 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
28 June 2011 | Incorporation (23 pages) |