West Timperley
Altrincham
Cheshire
WA14 5NU
Director Name | Lisa Anne Kirkwood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Cheshire WA14 5NU |
Secretary Name | Lisa Anne Kirkwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Cheshire WA14 5NU |
Director Name | Mrs Natasha Victoria Kirkwood |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Cheshire WA14 5NU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | heathfieldhousedaynursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 815505 |
Telephone region | Warrington |
Registered Address | C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Gary Colin James Kirkwood 30.00% Ordinary |
---|---|
30 at £1 | Lisa Anne Kirkwood 30.00% Ordinary |
20 at £1 | James Joshua Kirkwood 20.00% Ordinary |
20 at £1 | Natasha Victoria Kirkwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,940 |
Cash | £2,922 |
Current Liabilities | £9,383 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
23 March 2020 | Director's details changed for Miss Natasha Victoria Kirkwood on 12 March 2020 (2 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
15 March 2019 | Change of details for Lisa Anne Kirkwood as a person with significant control on 13 March 2018 (2 pages) |
15 March 2019 | Director's details changed for Lisa Anne Kirkwood on 13 March 2018 (2 pages) |
15 March 2019 | Secretary's details changed for Lisa Anne Kirkwood on 13 March 2018 (1 page) |
15 March 2019 | Director's details changed for Gary Kirkwood on 13 March 2019 (2 pages) |
15 March 2019 | Change of details for Gary Kirkwood as a person with significant control on 13 March 2018 (2 pages) |
29 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 July 2018 | Registered office address changed from 13 Tanyard Drive Hale Barns Cheshire WA15 0BS to C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 25 July 2018 (1 page) |
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
12 March 2018 | Satisfaction of charge 057400310001 in full (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 August 2017 | Appointment of Natasha Victoria Kirkwood as a director on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Natasha Victoria Kirkwood as a director on 9 August 2017 (2 pages) |
11 July 2017 | Registration of charge 057400310001, created on 10 July 2017 (30 pages) |
11 July 2017 | Registration of charge 057400310001, created on 10 July 2017 (30 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Secretary's details changed for Lisa Anne Kirkwood on 13 March 2017 (1 page) |
13 March 2017 | Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages) |
13 March 2017 | Secretary's details changed for Lisa Anne Kirkwood on 13 March 2017 (1 page) |
13 March 2017 | Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
5 June 2006 | Ad 13/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 June 2006 | Ad 13/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
13 March 2006 | Incorporation (20 pages) |
13 March 2006 | Incorporation (20 pages) |