Stretford
Manchester
M32 8BN
Secretary Name | Dermott John Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(3 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 152 Davyhulme Road Urmston Manchester M41 8BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | victoriaroadprivatedaynursery.co.uk |
---|
Registered Address | 12 Ripley Crescent Urmston Manchester M41 8PH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
1 at £1 | Sharon Scully 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,140 |
Cash | £55,157 |
Current Liabilities | £29,199 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
24 May 2022 | Delivered on: 27 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
27 May 2022 | Registration of charge 064240080001, created on 24 May 2022 (16 pages) |
7 January 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Dermott John Scully as a secretary on 23 December 2021 (1 page) |
3 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
9 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 July 2017 | Registered office address changed from C/O Gutteridge & Co 58 Old Crofts Bank Urmston Manchester M41 7AB to 12 Ripley Crescent Urmston Manchester M41 8PH on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from C/O Gutteridge & Co 58 Old Crofts Bank Urmston Manchester M41 7AB to 12 Ripley Crescent Urmston Manchester M41 8PH on 24 July 2017 (1 page) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Secretary's details changed for Dermott John Scully on 13 November 2014 (1 page) |
3 December 2015 | Secretary's details changed for Dermott John Scully on 13 November 2014 (1 page) |
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 February 2013 | Secretary's details changed for Dermott John Scully on 1 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Dermott John Scully on 1 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Dermott John Scully on 1 October 2012 (2 pages) |
8 February 2013 | Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester M41 7DN on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester M41 7DN on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester M41 7DN on 8 February 2013 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
7 January 2012 | Director's details changed for Sharon Scully on 13 November 2010 (2 pages) |
7 January 2012 | Director's details changed for Sharon Scully on 13 November 2010 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (13 pages) |
21 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (13 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 February 2010 | Secretary's details changed for Dermott John Scully on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Sharon Scully on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Sharon Scully on 1 October 2009 (3 pages) |
9 February 2010 | Director's details changed for Sharon Scully on 1 October 2009 (3 pages) |
9 February 2010 | Secretary's details changed for Dermott John Scully on 1 October 2009 (3 pages) |
9 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (10 pages) |
9 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (10 pages) |
9 February 2010 | Secretary's details changed for Dermott John Scully on 1 October 2009 (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 March 2009 | Return made up to 12/11/08; full list of members (5 pages) |
2 March 2009 | Return made up to 12/11/08; full list of members (5 pages) |
23 April 2008 | Secretary appointed dermot scully (2 pages) |
23 April 2008 | Secretary appointed dermot scully (2 pages) |
9 April 2008 | Director appointed sharon scully (2 pages) |
9 April 2008 | Director appointed sharon scully (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Incorporation (9 pages) |
12 November 2007 | Incorporation (9 pages) |