Company NameGummy Bears Nursery Limited
DirectorSamuel Joseph Chontow
Company StatusActive
Company Number09304355
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameSamuel Joseph Chontow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
Director NameGail Butcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleChildcare Worker
Country of ResidenceUnited Kingdom
Correspondence Address231 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
Director NameMrs Camille Snaddon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleChildcare Worker
Country of ResidenceUnited Kingdom
Correspondence Address231 Oxford Road
Gomersal
Cleckheaton
BD19 4PY

Contact

Telephone01729 840217
Telephone regionSettle

Location

Registered Address231 Oxford Road
Gomersal
Cleckheaton
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

50 at £1Camille Eshelby
50.00%
Ordinary
50 at £1Gail Butcher
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 August 2023Director's details changed for Samuel Joseph Chontow on 27 July 2023 (2 pages)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
21 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
15 March 2022Cessation of Camille Snaddon as a person with significant control on 8 March 2022 (1 page)
15 March 2022Cessation of Gail Butcher as a person with significant control on 8 March 2022 (1 page)
15 March 2022Notification of Samuel Chontow as a person with significant control on 8 March 2022 (2 pages)
9 March 2022Termination of appointment of Camille Snaddon as a director on 8 March 2022 (1 page)
9 March 2022Termination of appointment of Gail Butcher as a director on 8 March 2022 (1 page)
9 March 2022Appointment of Samuel Joseph Chontow as a director on 8 March 2022 (2 pages)
1 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (7 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
2 April 2019Registered office address changed from 213 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY to 231 Oxford Road Gomersal Cleckheaton BD19 4PY on 2 April 2019 (1 page)
20 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 October 2017 (6 pages)
15 November 2017Notification of Camille Snaddon as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Notification of Camille Snaddon as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
15 November 2017Notification of Gail Butcher as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Notification of Gail Butcher as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 July 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
12 July 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Director's details changed for Gail Butcher on 1 March 2015 (2 pages)
10 December 2015Director's details changed for Gail Butcher on 1 March 2015 (2 pages)
10 December 2015Director's details changed for Mrs Camille Snaddon on 1 March 2015 (2 pages)
10 December 2015Director's details changed for Mrs Camille Snaddon on 1 March 2015 (2 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
30 January 2015Director's details changed for Camille Eshelby on 25 January 2015 (2 pages)
30 January 2015Director's details changed for Camille Eshelby on 25 January 2015 (2 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(36 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(36 pages)