Company NameIzzard Day Nurseries Llp
Company StatusActive
Company NumberOC380529
CategoryLimited Liability Partnership
Incorporation Date27 November 2012(11 years, 4 months ago)

Directors

LLP Designated Member NameRosemary Izzard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House Albion Mills Albion Road
Bradford
West Yorkshire
BD10 9TQ
LLP Designated Member NameMr Matthew Alexander Izzard
Date of BirthMay 1994 (Born 29 years ago)
StatusCurrent
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House Albion Mills Albion Road
Greengates Bradford
Bradford
West Yorkshire
BD10 9TQ
LLP Member NameMr James Edward Izzard
Date of BirthMay 1994 (Born 29 years ago)
StatusCurrent
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House Albion Mills Albion Road
Greengates Bradford
Bradford
West Yorkshire
BD10 9TQ
LLP Member NameMiss Sophie Victoria Louise Izzard
Date of BirthMay 1994 (Born 29 years ago)
StatusCurrent
Appointed01 February 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House Albion Mills Albion Road
Greengates Bradford
Bradford
West Yorkshire
BD10 9TQ
LLP Designated Member NameMr Leslie Anthony Izzard
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House Albion Mills Albion Road
Greengates
Bradford
West Yorkshire
BD10 9TQ

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£88,247
Cash£51,070
Current Liabilities£21,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 October 2023Member's details changed for Mr Matthew Alexander Izzard on 18 October 2023 (2 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Leslie Anthony Izzard as a member on 20 June 2023 (1 page)
22 June 2023Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 July 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 26 July 2016 (1 page)
30 June 2016Change of status notice (2 pages)
30 June 2016Change of status notice (2 pages)
14 May 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLAP01 for Sophie Victoria Louise Izzard
(5 pages)
14 May 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLAP01 for Matthew Alexander Izzard
(5 pages)
14 May 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLAP01 for James Edward Izzard
(5 pages)
14 May 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLAP01 for Matthew Alexander Izzard
(5 pages)
14 May 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLAP01 for Sophie Victoria Louise Izzard
(5 pages)
14 May 2016Second filing of LLAP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed LLAP01 for James Edward Izzard
(5 pages)
16 March 2016Appointment of Miss Sophie Victoria Louise Izzard as a member on 1 February 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/05/2016.
(3 pages)
16 March 2016Appointment of Mr Matthew Alexander Izzard as a member on 1 February 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/05/2016.
(3 pages)
16 March 2016Appointment of Mr James Edward Izzard as a member on 1 February 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/05/2016.
(3 pages)
16 March 2016Appointment of Miss Sophie Victoria Louise Izzard as a member on 1 February 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/05/2016.
(3 pages)
16 March 2016Appointment of Mr Matthew Alexander Izzard as a member on 1 February 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/05/2016.
(3 pages)
16 March 2016Appointment of Mr James Edward Izzard as a member on 1 February 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 14/05/2016.
(3 pages)
20 October 2015Annual return made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 30 September 2015 (3 pages)
19 October 2015Registered office address changed from Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 19 October 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Annual return made up to 27 November 2014 (3 pages)
16 December 2014Annual return made up to 27 November 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 27 November 2013 (3 pages)
17 March 2014Annual return made up to 27 November 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
27 November 2012Incorporation of a limited liability partnership (9 pages)
27 November 2012Incorporation of a limited liability partnership (9 pages)