Company NameW Childcare Learning Centre Limited
DirectorAhleya Hussain
Company StatusActive
Company Number09509796
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Ahleya Hussain
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(8 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Piccadily
Bradford
BD1 3NN
Director NameMr Israr Ahmed
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Community Centre 197 Woodhouse Street
Leeds
West Yorkshire
LS6 2NY
Director NameMiss Amendeep Kaur Sohal
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Harehills Lane
Leeds
LS9 7BD
Director NameMiss Shanaz Gul
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhouse Community Centre 197 Woodhouse Street
Leeds
West Yorkshire
LS6 2NY

Location

Registered Address23a Piccadilly
Bradford
BD1 3NN
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amendeep Kaur Sohal
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 July 2022 (1 year, 9 months ago)
Next Return Due24 July 2023 (overdue)

Filing History

18 November 2023Compulsory strike-off action has been discontinued (1 page)
17 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
18 October 2023Compulsory strike-off action has been suspended (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 December 2018Registered office address changed from Woodhouse Community Centre 197 Woodhouse Street Leeds West Yorkshire LS6 2NY to 282 Harehills Lane Leeds LS9 7BD on 11 December 2018 (1 page)
11 December 2018Termination of appointment of Shanaz Gul as a director on 11 December 2018 (1 page)
25 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 December 2016Director's details changed for Miss Shahnaz Gul on 1 December 2016 (2 pages)
12 December 2016Director's details changed for Miss Shahnaz Gul on 1 December 2016 (2 pages)
26 October 2016Appointment of Miss Shahnaz Gul as a director on 15 October 2016 (2 pages)
26 October 2016Appointment of Miss Shahnaz Gul as a director on 15 October 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 September 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
17 September 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
9 July 2015Director's details changed for Miss Amendeep Kaur Sohal on 25 March 2015 (2 pages)
9 July 2015Director's details changed for Miss Amendeep Kaur Sohal on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of Israr Ahmed as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Israr Ahmed as a director on 25 March 2015 (1 page)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)