Timperley
Altrincham
Cheshire
WA15 6LF
Director Name | Mrs Jane Hedger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Children's Day Nursery |
Country of Residence | United Kingdom |
Correspondence Address | 59 Mossgrove Road Timperley Altrincham Cheshire WA15 6LF |
Registered Address | 59 Mossgrove Road Timperley Altrincham Cheshire WA15 6LF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
50 at £1 | Jane Hedger 50.00% Ordinary B |
---|---|
50 at £1 | Paul Hedger 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£160,727 |
Cash | £74,821 |
Current Liabilities | £45,263 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 April 2012 | Delivered on: 11 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those l/h premises situate and k/a cotton tails day nursery situate at the south east of chapel street burtonwood warrington. Outstanding |
---|---|
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
---|---|
12 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
16 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge 2 in full (1 page) |
25 July 2019 | Satisfaction of charge 1 in full (1 page) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
26 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
28 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
14 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
14 May 2016 | Termination of appointment of Jane Hedger as a director on 13 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Jane Hedger as a director on 13 May 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
22 January 2014 | Registered office address changed from C/O Paul Hedger 1 Irwin Road Broadheath Altrincham Cheshire WA14 5JR United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from C/O Paul Hedger 1 Irwin Road Broadheath Altrincham Cheshire WA14 5JR United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 September 2013 | Total exemption small company accounts made up to 30 April 2013 (12 pages) |
29 September 2013 | Total exemption small company accounts made up to 30 April 2013 (12 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
10 July 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2012 | Incorporation
|
3 January 2012 | Incorporation
|