Company NameThe Marple Childcare Company Limited
Company StatusActive
Company Number06036969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 2006(17 years, 4 months ago)
Previous NameThe Marple Childcare Company

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Joanne Scarlett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressBowden Hall Office 6 The Old Printshop
Bowden Lane
Marple
Stockport
SK6 6ND
Secretary NameMrs Joanne Scarlett
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowden Hall Office 6 The Old Printshop
Bowden Lane
Marple
Stockport
SK6 6ND
Director NameMr John Charles Bishop
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBowden Hall Office 6 The Old Printshop
Bowden Lane
Marple
Stockport
SK6 6ND
Director NameMrs Madeline Clare Dryden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBowden Hall Office 6 The Old Printshop
Bowden Lane
Marple
Stockport
SK6 6ND
Director NameMichaelle Frances Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleTeacher
Correspondence Address28 St Christophers Drive
Romiley
Stockport
Cheshire
SK6 3BE
Director NameNicole Susan Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleSales Clothing At Sainsburys
Correspondence Address19 Shepley Lane Hawk Green
Marple
Stockport
Cheshire
SK6 7JN
Director NameJoyce McClusky
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleHeadteacher
Correspondence Address6 Longmoor Road
Simmondley
Glossop
Derbyshire
SK13 6NH
Director NameJoanne Stephenson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCareers Adviser
Correspondence Address162 Stockport Road
Marple
Stockport
Cheshire
SK6 6DL
Director NameMiss Esther Elizabeth Freeman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleChairperson
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Heaton Road
Manchester
M20 4PX
Director NameMr Bruce Daniel Preece
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 October 2021)
RoleRelease Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Claremont Avenue
Marple
Stockport
Cheshire
SK6 6JE
Director NameMrs Celia Willmer MacDonald
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBowden Hall Office 6 The Old Printshop
Bowden Lane
Marple
Stockport
SK6 6ND

Contact

Websitemarplechildcare.com
Telephone01501 080911
Telephone regionHarthill

Location

Registered AddressBowden Hall Office 6 The Old Printshop
Bowden Lane
Marple
Stockport
SK6 6ND
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2013
Net Worth£97,668
Cash£133,189
Current Liabilities£35,521

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

24 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
10 November 2023Cessation of John Charles Bishop as a person with significant control on 1 November 2023 (1 page)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
7 December 2022Director's details changed for Mrs Madeline Clare Dryden on 1 December 2022 (2 pages)
7 December 2022Change of details for Mrs Madeline Clare Dryden as a person with significant control on 1 December 2022 (2 pages)
10 November 2022Notification of John Charles Bishop as a person with significant control on 10 November 2022 (2 pages)
9 November 2022Cessation of John Charles Bishop as a person with significant control on 9 November 2022 (1 page)
24 October 2022Director's details changed for Mrs Madeline Clare Dryden on 24 October 2022 (2 pages)
24 October 2022Notification of Madeline Clare Dryden as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Change of details for Mrs Joanne Scarlett as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Mr John Charles Bishop on 24 October 2022 (2 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
29 October 2021Termination of appointment of Bruce Daniel Preece as a director on 29 October 2021 (1 page)
14 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 May 2021Appointment of Mrs Madeline Clare Dryden as a director on 1 May 2021 (2 pages)
11 May 2021Director's details changed for Mrs Joanne Scarlett on 11 May 2021 (2 pages)
9 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2021Memorandum and Articles of Association (17 pages)
22 December 2020Cessation of Celia Willmer Macdonald as a person with significant control on 22 December 2020 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 December 2020Termination of appointment of Celia Willmer Macdonald as a director on 22 December 2020 (1 page)
5 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 November 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
30 May 2016Secretary's details changed for Mrs Joanne Scarlett on 29 May 2016 (1 page)
30 May 2016Director's details changed for Mrs Joanne Scarlett on 29 May 2016 (2 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Director's details changed for Mrs Joanne Scarlett on 29 May 2016 (2 pages)
30 May 2016Secretary's details changed for Mrs Joanne Scarlett on 29 May 2016 (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
18 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
24 July 2015Director's details changed for Mr John Charles Bishop on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr John Charles Bishop on 24 July 2015 (2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 March 2015Appointment of Mr John Charles Bishop as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mrs Celia Willmer Macdonald as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mrs Celia Willmer Macdonald as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr John Charles Bishop as a director on 11 March 2015 (2 pages)
16 January 2015Annual return made up to 22 December 2014 no member list (4 pages)
16 January 2015Annual return made up to 22 December 2014 no member list (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 January 2014Annual return made up to 22 December 2013 no member list (4 pages)
13 January 2014Annual return made up to 22 December 2013 no member list (4 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 June 2013Company name changed the marple childcare company\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Change of name notice (2 pages)
24 June 2013Company name changed the marple childcare company\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 January 2013Annual return made up to 22 December 2012 no member list (4 pages)
7 January 2013Annual return made up to 22 December 2012 no member list (4 pages)
22 June 2012Director's details changed for Mr Bruce Daniel Preece on 18 May 2012 (2 pages)
22 June 2012Registered 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 2012Registered 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 2012Director's details changed for Mr Bruce Daniel Preece on 18 May 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 January 2012Annual return made up to 22 December 2011 no member list (4 pages)
16 January 2012Director's details changed for Mrs Joanne Scarlett on 16 September 2011 (3 pages)
16 January 2012Secretary's details changed for Joanne Scarlett on 16 September 2011 (2 pages)
16 January 2012Director's details changed for Mrs Joanne Scarlett on 16 September 2011 (3 pages)
16 January 2012Annual return made up to 22 December 2011 no member list (4 pages)
16 January 2012Secretary's details changed for Joanne Scarlett on 16 September 2011 (2 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
9 February 2011Annual return made up to 22 December 2010 no member list (5 pages)
9 February 2011Registered office address changed from 1 Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 1 Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 9 February 2011 (1 page)
9 February 2011Annual return made up to 22 December 2010 no member list (5 pages)
9 February 2011Registered office address changed from 1 Walton Drive Marple Stockport Cheshire SK6 6HB United Kingdom on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Esther Freeman as a director (1 page)
9 February 2011Termination of appointment of Esther Freeman as a director (1 page)
9 February 2011Termination of appointment of Esther Freeman as a director (1 page)
9 February 2011Termination of appointment of Esther Freeman as a director (1 page)
21 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
20 January 2010Director's details changed for Miss Esther Elizabeth Freeman on 22 December 2009 (2 pages)
20 January 2010Director's details changed for Joanne Scarlett on 22 December 2009 (2 pages)
20 January 2010Director's details changed for Miss Esther Elizabeth Freeman on 22 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Bruce Daniel Preece on 22 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Bruce Daniel Preece on 22 December 2009 (2 pages)
20 January 2010Director's details changed for Joanne Scarlett on 22 December 2009 (2 pages)
20 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
20 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
13 October 2009Appointment of Mr Bruce Daniel Preece as a director (2 pages)
13 October 2009Appointment of Mr Bruce Daniel Preece as a director (2 pages)
9 October 2009Termination of appointment of Joyce Mcclusky as a director (1 page)
9 October 2009Registered office address changed from the Dale Primary School Walton Drive Marple Stockprot SK6 6HB on 9 October 2009 (1 page)
9 October 2009Registered office address changed from the Dale Primary School Walton Drive Marple Stockprot SK6 6HB on 9 October 2009 (1 page)
9 October 2009Registered office address changed from the Dale Primary School Walton Drive Marple Stockprot SK6 6HB on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Joyce Mcclusky as a director (1 page)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 January 2009Annual return made up to 22/12/08 (3 pages)
15 January 2009Annual return made up to 22/12/08 (3 pages)
3 September 2008Director appointed miss esther elizabeth freeman (1 page)
3 September 2008Director appointed miss esther elizabeth freeman (1 page)
24 July 2008Appointment terminated director nicole kelly (1 page)
24 July 2008Appointment terminated director nicole kelly (1 page)
24 July 2008Appointment terminated director joanne stephenson (1 page)
24 July 2008Appointment terminated director joanne stephenson (1 page)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 February 2008Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
21 February 2008Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
18 January 2008Annual return made up to 22/12/07 (2 pages)
18 January 2008Annual return made up to 22/12/07 (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
22 December 2006Incorporation (24 pages)
22 December 2006Incorporation (24 pages)