Company NameHoole Bank Day Nursery Limited
DirectorsEve Maria Elturkie and Wajdi Elhadi Elturkie
Company StatusActive
Company Number03308368
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Eve Maria Elturkie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMr Wajdi Elhadi Elturkie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMrs Sim Kean Chung
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Earls Lane
Kelsall
Tarporley
Cheshire
CW6 0QR
Director NameMr Lap-Yan Chung
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Earls Lane
Kelsall
Tarporley
Cheshire
CW6 0QR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMrs Sim Kean Chung
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleNursery Man
Country of ResidenceUnited Kingdom
Correspondence Address4 Earls Lane
Kelsall
Tarporley
Cheshire
CW6 0QR

Contact

Websitehoolebankdaynursery.co.uk
Telephone01244 324422
Telephone regionChester

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Eve Maria Elturkie
50.00%
Ordinary
1 at £1Wajdi Elhadi Elturkie
50.00%
Ordinary

Financials

Year2014
Net Worth£584,248
Cash£160,960
Current Liabilities£32,656

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due30 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

14 June 2016Delivered on: 24 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 18 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Hillcroft, mannings lane, hoole village, chester (title number CH220712).
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
14 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
9 March 2021Director's details changed for Mrs Eve Maria Elturkie on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Wajdi Elhadi Elturkie on 9 March 2021 (2 pages)
9 March 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
16 January 2020Registered 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 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
10 July 2018Registered 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 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 July 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
5 July 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
24 June 2016Registration of charge 033083680002, created on 14 June 2016 (26 pages)
24 June 2016Registration of charge 033083680002, created on 14 June 2016 (26 pages)
3 June 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
14 July 2015Termination of appointment of Lap-Yan Chung as a director on 30 June 2015 (1 page)
14 July 2015Termination of appointment of Lap-Yan Chung as a director on 30 June 2015 (1 page)
9 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(6 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(6 pages)
18 December 2014Registration of charge 033083680001, created on 17 December 2014 (12 pages)
18 December 2014Registration of charge 033083680001, created on 17 December 2014 (12 pages)
17 December 2014Termination of appointment of Sim Kean Chung as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Wajdi Elhadi Elturkie as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Sim Kean Chung as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Mrs Eve Maria Elturkie as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Sim Kean Chung as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mrs Eve Maria Elturkie as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Sim Kean Chung as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr Wajdi Elhadi Elturkie as a director on 17 December 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Sim Kean Chung on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Lap-Yan Chung on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Sim Kean Chung on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Lap-Yan Chung on 19 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 March 2007Return made up to 28/01/07; full list of members (7 pages)
2 March 2007Return made up to 28/01/07; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
31 March 2003Return made up to 28/01/03; full list of members (7 pages)
31 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 February 2001Return made up to 28/01/01; full list of members (6 pages)
23 February 2001Return made up to 28/01/01; full list of members (6 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 February 1999Return made up to 28/01/99; full list of members (6 pages)
23 February 1999Return made up to 28/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 August 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
18 August 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
19 February 1998Ad 31/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1998Return made up to 28/01/98; full list of members (6 pages)
19 February 1998Ad 31/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1998Return made up to 28/01/98; full list of members (6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
28 January 1997Incorporation (17 pages)
28 January 1997Incorporation (17 pages)