56 Peter Street
Manchester
M2 3NQ
Secretary Name | Ms Jennifer Barbara Shinner |
---|---|
Status | Current |
Appointed | 06 October 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mrs Catherine Sarah Lester |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Close Tarvin Chester CH3 8DZ Wales |
Website | kidscountonline.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Belgrave Day Nurseries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,093 |
Cash | £667 |
Current Liabilities | £24,577 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
29 June 2023 | Micro company accounts made up to 29 September 2022 (4 pages) |
---|---|
18 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (5 pages) |
10 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
15 November 2021 | Secretary's details changed for Ms Jennifer Barbara Shinner on 5 November 2021 (1 page) |
15 November 2021 | Change of details for Mr Peter Lester as a person with significant control on 5 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Peter Lester on 5 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page) |
6 October 2021 | Appointment of Ms Jennifer Barbara Shinner as a secretary on 6 October 2021 (2 pages) |
28 June 2021 | Micro company accounts made up to 29 September 2020 (4 pages) |
25 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
22 December 2020 | Previous accounting period extended from 30 March 2020 to 29 September 2020 (1 page) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 30 March 2017 (5 pages) |
15 January 2018 | Change of details for Mr Peter Lester as a person with significant control on 13 March 2017 (2 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
28 April 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 April 2016 | Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport SK1 3SU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport SK1 3SU United Kingdom on 13 June 2013 (1 page) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 July 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 July 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2010 | Incorporation
|
14 January 2010 | Incorporation
|