Denton
Manchester
M34 2GP
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Jeff Ian Cowley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 1998) |
Role | Managing Director |
Correspondence Address | 34 Alma Street Eccles Manchester M30 0EX |
Secretary Name | Rita Anne Cowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1998(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 35a Cavendish Road Ellesmere Park Eccles Manchester Lancashire M30 9EE |
Director Name | Anne Elizabeth Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 02 August 2023) |
Role | Nursery Propriator |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Secretary Name | Stephen Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co 17 St Anns Square Manchester M2 7PW |
Director Name | Stephen Andrew Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(11 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 2012) |
Role | Nursery Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co 17 St Anns Square Manchester M2 7PW |
Secretary Name | Anne Elizabeth Smith |
---|---|
Status | Resigned |
Appointed | 13 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 02 August 2023) |
Role | Company Director |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Elizabeth Mary Ellen Carroll |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2023(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | littledarlingsdaynursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4747475 |
Telephone region | Manchester |
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Anne Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,499 |
Cash | £31,002 |
Current Liabilities | £48,885 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
1 October 1998 | Delivered on: 3 October 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
---|---|
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Secretary's details changed for Anne Smith on 19 February 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 August 2012 | Appointment of Anne Smith as a secretary (1 page) |
27 July 2012 | Termination of appointment of Stephen Smith as a secretary (1 page) |
27 July 2012 | Termination of appointment of Stephen Smith as a director (1 page) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 March 2010 | Secretary's details changed for Stephen Andrew Smith on 20 February 2010 (1 page) |
19 March 2010 | Director's details changed for Stephen Andrew Smith on 20 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Anne Elizabeth Smith on 20 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 August 2009 | Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2009 | Director appointed stephen andrew smith (2 pages) |
18 March 2009 | Return made up to 20/02/09; no change of members (10 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 February 2008 | Return made up to 20/02/08; no change of members (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 March 2002 | Return made up to 20/02/02; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
21 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: c/o 17 saint anns square manchester lancashire M2 7PW (1 page) |
2 June 1999 | Company name changed altcom 161 LIMITED\certificate issued on 03/06/99 (2 pages) |
27 May 1999 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
11 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: ellesmere house residential home 1 sandwich road eccles manchester M30 9HD (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Incorporation (21 pages) |