Company NameGee Cross Village Nursery & Pre-School Limited
DirectorsRuth Jane Morrison and Matthew Robert Morrison
Company StatusActive
Company Number08634401
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Ruth Jane Morrison
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr Matthew Robert Morrison
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND

Contact

Websitewww.thevillagenursery-geecross.com
Telephone0161 3665667
Telephone regionManchester

Location

Registered Address384 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

60 at £1Ruth Jane Morrison
60.00%
Ordinary
20 at £1Barbara Sidebottom
20.00%
Ordinary
20 at £1Barry Sidebottom
20.00%
Ordinary

Financials

Year2014
Net Worth-£33,137
Cash£7,980
Current Liabilities£24,718

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

23 April 2014Delivered on: 25 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2019Memorandum and Articles of Association (28 pages)
22 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 October 2019Change of share class name or designation (2 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 August 2018Notification of Matthew Robert Morrison as a person with significant control on 27 April 2018 (2 pages)
14 August 2018Change of details for Mrs Ruth Jane Morrison as a person with significant control on 27 April 2018 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2017Appointment of Mr Matthew Robert Morrison as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Matthew Robert Morrison as a director on 19 September 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Change of details for Mrs Ruth Jane Morrison as a person with significant control on 26 July 2017 (2 pages)
31 August 2017Change of details for Mrs Ruth Jane Morrison as a person with significant control on 26 July 2017 (2 pages)
21 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
26 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND United Kingdom to 384 Stockport Road Gee Cross Hyde Cheshire SK14 5RY on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND United Kingdom to 384 Stockport Road Gee Cross Hyde Cheshire SK14 5RY on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND United Kingdom to 384 Stockport Road Gee Cross Hyde Cheshire SK14 5RY on 1 September 2014 (1 page)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
25 April 2014Registration of charge 086344010001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
25 April 2014Registration of charge 086344010001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(35 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(35 pages)