Bowden Lane
Marple
Stockport
SK6 6ND
Secretary Name | Mrs Joanne Scarlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowden Hall Office 6 The Old Printshop Bowden Lane Marple Stockport SK6 6ND |
Director Name | Mr John Charles Bishop |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bowden Hall Office 6 The Old Printshop Bowden Lane Marple Stockport SK6 6ND |
Director Name | Mrs Madeline Clare Dryden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bowden Hall Office 6 The Old Printshop Bowden Lane Marple Stockport SK6 6ND |
Director Name | Michaelle Frances Kelly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 28 St Christophers Drive Romiley Stockport Cheshire SK6 3BE |
Director Name | Nicole Susan Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Sales Clothing At Sainsburys |
Correspondence Address | 19 Shepley Lane Hawk Green Marple Stockport Cheshire SK6 7JN |
Director Name | Joyce McClusky |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Headteacher |
Correspondence Address | 6 Longmoor Road Simmondley Glossop Derbyshire SK13 6NH |
Director Name | Joanne Stephenson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Careers Adviser |
Correspondence Address | 162 Stockport Road Marple Stockport Cheshire SK6 6DL |
Director Name | Miss Esther Elizabeth Freeman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Chairperson |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Heaton Road Manchester M20 4PX |
Director Name | Mr Bruce Daniel Preece |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 October 2021) |
Role | Release Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Claremont Avenue Marple Stockport Cheshire SK6 6JE |
Director Name | Mrs Celia Willmer MacDonald |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bowden Hall Office 6 The Old Printshop Bowden Lane Marple Stockport SK6 6ND |
Website | marplechildcare.com |
---|---|
Telephone | 01501 080911 |
Telephone region | Harthill |
Registered Address | Bowden Hall Office 6 The Old Printshop Bowden Lane Marple Stockport SK6 6ND |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Year | 2013 |
---|---|
Net Worth | £97,668 |
Cash | £133,189 |
Current Liabilities | £35,521 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
24 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Cessation of John Charles Bishop as a person with significant control on 1 November 2023 (1 page) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
7 December 2022 | Director's details changed for Mrs Madeline Clare Dryden on 1 December 2022 (2 pages) |
7 December 2022 | Change of details for Mrs Madeline Clare Dryden as a person with significant control on 1 December 2022 (2 pages) |
10 November 2022 | Notification of John Charles Bishop as a person with significant control on 10 November 2022 (2 pages) |
9 November 2022 | Cessation of John Charles Bishop as a person with significant control on 9 November 2022 (1 page) |
24 October 2022 | Director's details changed for Mrs Madeline Clare Dryden on 24 October 2022 (2 pages) |
24 October 2022 | Notification of Madeline Clare Dryden as a person with significant control on 24 October 2022 (2 pages) |
24 October 2022 | Change of details for Mrs Joanne Scarlett as a person with significant control on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr John Charles Bishop on 24 October 2022 (2 pages) |
25 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
29 October 2021 | Termination of appointment of Bruce Daniel Preece as a director on 29 October 2021 (1 page) |
14 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 May 2021 | Appointment of Mrs Madeline Clare Dryden as a director on 1 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Mrs Joanne Scarlett on 11 May 2021 (2 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Memorandum and Articles of Association (17 pages) |
22 December 2020 | Cessation of Celia Willmer Macdonald as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Celia Willmer Macdonald as a director on 22 December 2020 (1 page) |
5 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from C/O Marple Childcare Co. Ltd Office 6 Bowden Hall 56 Bowden Lane Marple Stockport Cheshire SK6 6nd to Bowden Hall Office 6 the Old Printshop Bowden Lane Marple Stockport SK6 6nd on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from C/O Marple Childcare Co. Ltd Office 6 Bowden Hall 56 Bowden Lane Marple Stockport Cheshire SK6 6nd to Bowden Hall Office 6 the Old Printshop Bowden Lane Marple Stockport SK6 6nd on 20 November 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 May 2016 | Secretary's details changed for Mrs Joanne Scarlett on 29 May 2016 (1 page) |
30 May 2016 | Director's details changed for Mrs Joanne Scarlett on 29 May 2016 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Director's details changed for Mrs Joanne Scarlett on 29 May 2016 (2 pages) |
30 May 2016 | Secretary's details changed for Mrs Joanne Scarlett on 29 May 2016 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
18 January 2016 | Annual return made up to 22 December 2015 no member list (5 pages) |
24 July 2015 | Director's details changed for Mr John Charles Bishop on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr John Charles Bishop on 24 July 2015 (2 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 March 2015 | Appointment of Mr John Charles Bishop as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Celia Willmer Macdonald as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Celia Willmer Macdonald as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr John Charles Bishop as a director on 11 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 22 December 2014 no member list (4 pages) |
16 January 2015 | Annual return made up to 22 December 2014 no member list (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 January 2014 | Annual return made up to 22 December 2013 no member list (4 pages) |
13 January 2014 | Annual return made up to 22 December 2013 no member list (4 pages) |
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
24 June 2013 | Company name changed the marple childcare company\certificate issued on 24/06/13
|
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Change of name notice (2 pages) |
24 June 2013 | Company name changed the marple childcare company\certificate issued on 24/06/13
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 January 2013 | Annual return made up to 22 December 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 22 December 2012 no member list (4 pages) |
22 June 2012 | Director's details changed for Mr Bruce Daniel Preece on 18 May 2012 (2 pages) |
22 June 2012 | Registered office address changed from C/O Joanne Scarlett C/O Rose Hill Primary School Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from C/O Joanne Scarlett C/O Rose Hill Primary School Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Bruce Daniel Preece on 18 May 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 January 2012 | Annual return made up to 22 December 2011 no member list (4 pages) |
16 January 2012 | Director's details changed for Mrs Joanne Scarlett on 16 September 2011 (3 pages) |
16 January 2012 | Secretary's details changed for Joanne Scarlett on 16 September 2011 (2 pages) |
16 January 2012 | Director's details changed for Mrs Joanne Scarlett on 16 September 2011 (3 pages) |
16 January 2012 | Annual return made up to 22 December 2011 no member list (4 pages) |
16 January 2012 | Secretary's details changed for Joanne Scarlett on 16 September 2011 (2 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
9 February 2011 | Annual return made up to 22 December 2010 no member list (5 pages) |
9 February 2011 | Registered office address changed from 1 Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 1 Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 22 December 2010 no member list (5 pages) |
9 February 2011 | Registered office address changed from 1 Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Esther Freeman as a director (1 page) |
9 February 2011 | Termination of appointment of Esther Freeman as a director (1 page) |
9 February 2011 | Termination of appointment of Esther Freeman as a director (1 page) |
9 February 2011 | Termination of appointment of Esther Freeman as a director (1 page) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
20 January 2010 | Director's details changed for Miss Esther Elizabeth Freeman on 22 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Joanne Scarlett on 22 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Miss Esther Elizabeth Freeman on 22 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Bruce Daniel Preece on 22 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Bruce Daniel Preece on 22 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Joanne Scarlett on 22 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
20 January 2010 | Annual return made up to 22 December 2009 no member list (4 pages) |
13 October 2009 | Appointment of Mr Bruce Daniel Preece as a director (2 pages) |
13 October 2009 | Appointment of Mr Bruce Daniel Preece as a director (2 pages) |
9 October 2009 | Termination of appointment of Joyce Mcclusky as a director (1 page) |
9 October 2009 | Registered office address changed from the Dale Primary School Walton Drive Marple Stockprot SK6 6HB on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from the Dale Primary School Walton Drive Marple Stockprot SK6 6HB on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from the Dale Primary School Walton Drive Marple Stockprot SK6 6HB on 9 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Joyce Mcclusky as a director (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 January 2009 | Annual return made up to 22/12/08 (3 pages) |
15 January 2009 | Annual return made up to 22/12/08 (3 pages) |
3 September 2008 | Director appointed miss esther elizabeth freeman (1 page) |
3 September 2008 | Director appointed miss esther elizabeth freeman (1 page) |
24 July 2008 | Appointment terminated director nicole kelly (1 page) |
24 July 2008 | Appointment terminated director nicole kelly (1 page) |
24 July 2008 | Appointment terminated director joanne stephenson (1 page) |
24 July 2008 | Appointment terminated director joanne stephenson (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 February 2008 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
21 February 2008 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
18 January 2008 | Annual return made up to 22/12/07 (2 pages) |
18 January 2008 | Annual return made up to 22/12/07 (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
22 December 2006 | Incorporation (24 pages) |
22 December 2006 | Incorporation (24 pages) |