Gomersal
Cleckheaton
BD19 4PY
Director Name | Gail Butcher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Childcare Worker |
Country of Residence | United Kingdom |
Correspondence Address | 231 Oxford Road Gomersal Cleckheaton BD19 4PY |
Director Name | Mrs Camille Snaddon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Childcare Worker |
Country of Residence | United Kingdom |
Correspondence Address | 231 Oxford Road Gomersal Cleckheaton BD19 4PY |
Telephone | 01729 840217 |
---|---|
Telephone region | Settle |
Registered Address | 231 Oxford Road Gomersal Cleckheaton BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
50 at £1 | Camille Eshelby 50.00% Ordinary |
---|---|
50 at £1 | Gail Butcher 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 August 2023 | Director's details changed for Samuel Joseph Chontow on 27 July 2023 (2 pages) |
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
21 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
15 March 2022 | Cessation of Camille Snaddon as a person with significant control on 8 March 2022 (1 page) |
15 March 2022 | Cessation of Gail Butcher as a person with significant control on 8 March 2022 (1 page) |
15 March 2022 | Notification of Samuel Chontow as a person with significant control on 8 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Camille Snaddon as a director on 8 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Gail Butcher as a director on 8 March 2022 (1 page) |
9 March 2022 | Appointment of Samuel Joseph Chontow as a director on 8 March 2022 (2 pages) |
1 February 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
2 April 2019 | Registered 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 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
15 November 2017 | Notification of Camille Snaddon as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Camille Snaddon as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
15 November 2017 | Notification of Gail Butcher as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Notification of Gail Butcher as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 July 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
12 July 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Gail Butcher on 1 March 2015 (2 pages) |
10 December 2015 | Director's details changed for Gail Butcher on 1 March 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Camille Snaddon on 1 March 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Camille Snaddon on 1 March 2015 (2 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 January 2015 | Director's details changed for Camille Eshelby on 25 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Camille Eshelby on 25 January 2015 (2 pages) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|