Company NameEducare For Early Years Limited
DirectorsJessica Anne Lago and Annie Rebecca Owen
Company StatusActive
Company Number03166875
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jessica Anne Lago
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMiss Annie Rebecca Owen
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMandy Jane Owen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
The Gardens, Edgworth
Bolton
Lancashire
BL7 0RZ
Secretary NameMr David Gareth Owen
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
The Gardens, Turton
Bolton
Lancs
BL7 0RZ
Director NameMr David Gareth Owen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
Director NameMiss Emma Louise Owen
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2024)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE

Contact

Websitewww.educareforearlyyears.co.uk

Location

Registered Address9 Brenton Business Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1A.j. Owen
50.00%
Ordinary
1 at £1D.g. Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£407,947
Cash£17,576
Current Liabilities£167,719

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

17 July 2020Delivered on: 31 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Educare holme bank new hall hey road rossendale.
Outstanding
17 July 2020Delivered on: 31 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Educare holme bank new hall hey road rossendale.
Outstanding
17 July 2020Delivered on: 31 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Educare brockhall the nursery damson close brockhall village blackburn.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 May 2021Appointment of Miss Emma Louise Owen as a director on 6 May 2021 (2 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
31 July 2020Registration of charge 031668750002, created on 17 July 2020 (10 pages)
31 July 2020Registration of charge 031668750004, created on 17 July 2020 (10 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 November 2019Termination of appointment of Mandy Jane Owen as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of David Gareth Owen as a director on 26 November 2019 (1 page)
27 November 2019Appointment of Miss Annie Rebecca Owen as a director on 26 November 2019 (2 pages)
27 November 2019Termination of appointment of David Gareth Owen as a secretary on 26 November 2019 (1 page)
27 November 2019Appointment of Mrs Jessica Anne Lago as a director on 26 November 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Registration of charge 031668750001 (8 pages)
9 April 2014Registration of charge 031668750001 (8 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Appointment of Mr David Gareth Owen as a director (2 pages)
9 September 2011Appointment of Mr David Gareth Owen as a director (2 pages)
7 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Registered office address changed from the Beeches, the Gardens Edgworth Bolton Lancashire BL7 0RZ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from the Beeches, the Gardens Edgworth Bolton Lancashire BL7 0RZ on 22 March 2010 (1 page)
2 March 2010Director's details changed for Mandy Jane Owen on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mandy Jane Owen on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mandy Jane Owen on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 17 hardcastle gardens bolton lancashire BL2 4NZ (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Registered office changed on 13/03/06 from: 17 hardcastle gardens bolton lancashire BL2 4NZ (1 page)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Location of register of members (1 page)
17 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 March 2005Return made up to 01/03/05; full list of members (2 pages)
14 March 2005Return made up to 01/03/05; full list of members (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2004Return made up to 01/03/04; full list of members (6 pages)
12 March 2004Return made up to 01/03/04; full list of members (6 pages)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 March 2003Return made up to 01/03/03; full list of members (6 pages)
10 March 2003Return made up to 01/03/03; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2002Return made up to 01/03/02; full list of members (6 pages)
26 February 2002Return made up to 01/03/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 March 2001Return made up to 01/03/01; full list of members (6 pages)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 March 1999Return made up to 01/03/99; no change of members
  • 363(287) ‐ Registered office changed on 12/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1999Return made up to 01/03/99; no change of members
  • 363(287) ‐ Registered office changed on 12/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Return made up to 01/03/98; no change of members (4 pages)
19 February 1998Return made up to 01/03/98; no change of members (4 pages)
8 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
8 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
6 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
11 March 1997Return made up to 01/03/97; full list of members (6 pages)
11 March 1997Return made up to 01/03/97; full list of members (6 pages)
1 August 1996Accounting reference date notified as 30/06 (1 page)
1 August 1996Accounting reference date notified as 30/06 (1 page)
1 March 1996Incorporation (14 pages)
1 March 1996Incorporation (14 pages)