Ashton Under Lyne
Lancashire
OL6 7NQ
Director Name | Mr Wajdi Elhadi Elturkie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Mrs Sim Kean Chung |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Earls Lane Kelsall Tarporley Cheshire CW6 0QR |
Director Name | Mr Lap-Yan Chung |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Earls Lane Kelsall Tarporley Cheshire CW6 0QR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mrs Sim Kean Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Nursery Man |
Country of Residence | United Kingdom |
Correspondence Address | 4 Earls Lane Kelsall Tarporley Cheshire CW6 0QR |
Website | hoolebankdaynursery.co.uk |
---|---|
Telephone | 01244 324422 |
Telephone region | Chester |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Eve Maria Elturkie 50.00% Ordinary |
---|---|
1 at £1 | Wajdi Elhadi Elturkie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,248 |
Cash | £160,960 |
Current Liabilities | £32,656 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
14 June 2016 | Delivered on: 24 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2014 | Delivered on: 18 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Hillcroft, mannings lane, hoole village, chester (title number CH220712). Outstanding |
29 June 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
9 March 2021 | Director's details changed for Mrs Eve Maria Elturkie on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Wajdi Elhadi Elturkie on 9 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
10 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
16 January 2020 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 16 January 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
25 January 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
10 July 2018 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
24 June 2016 | Registration of charge 033083680002, created on 14 June 2016 (26 pages) |
24 June 2016 | Registration of charge 033083680002, created on 14 June 2016 (26 pages) |
3 June 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 July 2015 | Termination of appointment of Lap-Yan Chung as a director on 30 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Lap-Yan Chung as a director on 30 June 2015 (1 page) |
9 March 2015 | Registered office address changed from Hill Croft Hoole Bank Chester Cheshire CH2 4ES to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Hill Croft Hoole Bank Chester Cheshire CH2 4ES to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Hill Croft Hoole Bank Chester Cheshire CH2 4ES to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 March 2015 (1 page) |
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 December 2014 | Registration of charge 033083680001, created on 17 December 2014 (12 pages) |
18 December 2014 | Registration of charge 033083680001, created on 17 December 2014 (12 pages) |
17 December 2014 | Termination of appointment of Sim Kean Chung as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Wajdi Elhadi Elturkie as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Sim Kean Chung as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Eve Maria Elturkie as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Sim Kean Chung as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Eve Maria Elturkie as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Sim Kean Chung as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Wajdi Elhadi Elturkie as a director on 17 December 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Sim Kean Chung on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Lap-Yan Chung on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sim Kean Chung on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Lap-Yan Chung on 19 February 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
31 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 August 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
18 August 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
19 February 1998 | Ad 31/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
19 February 1998 | Ad 31/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Incorporation (17 pages) |
28 January 1997 | Incorporation (17 pages) |