Bond Street
Bury
Lancashire
BL9 7BE
Director Name | Miss Annie Rebecca Owen |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Director Name | Mandy Jane Owen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches The Gardens, Edgworth Bolton Lancashire BL7 0RZ |
Secretary Name | Mr David Gareth Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches The Gardens, Turton Bolton Lancs BL7 0RZ |
Director Name | Mr David Gareth Owen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Director Name | Miss Emma Louise Owen |
---|---|
Date of Birth | April 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2024) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
Website | www.educareforearlyyears.co.uk |
---|
Registered Address | 9 Brenton Business Complex Bond Street Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | A.j. Owen 50.00% Ordinary |
---|---|
1 at £1 | D.g. Owen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,947 |
Cash | £17,576 |
Current Liabilities | £167,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
17 July 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2014 | Delivered on: 9 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
11 May 2021 | Appointment of Miss Emma Louise Owen as a director on 6 May 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
31 July 2020 | Registration of charge 031668750002, created on 17 July 2020 (10 pages) |
31 July 2020 | Registration of charge 031668750004, created on 17 July 2020 (10 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 November 2019 | Termination of appointment of Mandy Jane Owen as a director on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of David Gareth Owen as a director on 26 November 2019 (1 page) |
27 November 2019 | Appointment of Miss Annie Rebecca Owen as a director on 26 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of David Gareth Owen as a secretary on 26 November 2019 (1 page) |
27 November 2019 | Appointment of Mrs Jessica Anne Lago as a director on 26 November 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Registration of charge 031668750001 (8 pages) |
9 April 2014 | Registration of charge 031668750001 (8 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Appointment of Mr David Gareth Owen as a director (2 pages) |
9 September 2011 | Appointment of Mr David Gareth Owen as a director (2 pages) |
7 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from the Beeches, the Gardens Edgworth Bolton Lancashire BL7 0RZ on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from the Beeches, the Gardens Edgworth Bolton Lancashire BL7 0RZ on 22 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mandy Jane Owen on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mandy Jane Owen on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mandy Jane Owen on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 17 hardcastle gardens bolton lancashire BL2 4NZ (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 17 hardcastle gardens bolton lancashire BL2 4NZ (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Location of register of members (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
12 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
26 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 March 1999 | Return made up to 01/03/99; no change of members
|
12 March 1999 | Return made up to 01/03/99; no change of members
|
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
19 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
19 February 1998 | Return made up to 01/03/98; no change of members (4 pages) |
8 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
8 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
6 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
11 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
11 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
1 August 1996 | Accounting reference date notified as 30/06 (1 page) |
1 August 1996 | Accounting reference date notified as 30/06 (1 page) |
1 March 1996 | Incorporation (14 pages) |
1 March 1996 | Incorporation (14 pages) |