Rotherham
South Yorkshire
S60 2DT
Director Name | Mr Ian Olof Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(same day as company formation) |
Role | Child Care |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mrs Jennifer Erin Rowlands |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(same day as company formation) |
Role | Child Care Provider |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Derelene Tracey Sturges |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jennifer Erin Rowlands 50.00% Ordinary |
---|---|
25 at £1 | Ian Olof Thompson 25.00% Ordinary |
25 at £1 | Josephine Anne Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,283 |
Cash | £38,027 |
Current Liabilities | £56,080 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
21 January 2022 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page) |
2 November 2021 | Confirmation statement made on 28 October 2021 with updates (7 pages) |
14 September 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2021 | Memorandum and Articles of Association (19 pages) |
14 September 2021 | Change of share class name or designation (2 pages) |
8 September 2021 | Resolutions
|
1 September 2021 | Cessation of Ian Olof Thompson as a person with significant control on 1 September 2021 (1 page) |
1 September 2021 | Appointment of Derelene Tracey Sturges as a director on 1 September 2021 (2 pages) |
1 September 2021 | Cessation of Josephine Anne Thompson as a person with significant control on 1 September 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 January 2021 | Confirmation statement made on 20 December 2020 with updates (7 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
16 April 2019 | Change of details for Mrs Jennifer Erin Rowlands as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Registered office address changed from C/O Little Dragons Day Nursery Dragon Hall, East Parade Harrogate North Yorkshire HG1 5LB to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 16 April 2019 (1 page) |
16 April 2019 | Director's details changed for Mrs Jennifer Erin Rowlands on 16 April 2019 (2 pages) |
16 April 2019 | Change of details for Josephine Anne Thompson as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Change of details for Ian Olof Thompson as a person with significant control on 16 April 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 March 2019 | Resolutions
|
14 March 2019 | Change of share class name or designation (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
3 December 2018 | Notification of Josephine Anne Thompson as a person with significant control on 1 December 2018 (2 pages) |
3 December 2018 | Statement of capital following an allotment of shares on 1 December 2018
|
3 December 2018 | Notification of Ian Olof Thompson as a person with significant control on 1 December 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
21 December 2017 | Director's details changed for Mrs Jennifer Erin Rowlands on 21 December 2017 (2 pages) |
21 December 2017 | Change of details for Mrs Jennifer Erin Rowlands as a person with significant control on 21 December 2017 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Ian Olof Thompson on 24 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Ian Olof Thompson on 24 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Josephine Anne Thompson on 24 December 2014 (2 pages) |
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Josephine Anne Thompson on 24 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Jennifer Erin Rowlands on 24 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Jennifer Erin Rowlands on 24 December 2014 (2 pages) |
13 January 2014 | Registered office address changed from 1 Victoria Avenue Harrogate North Yorkshire HG1 1EQ United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 1 Victoria Avenue Harrogate North Yorkshire HG1 1EQ United Kingdom on 13 January 2014 (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|