Chadderton
Oldham
OL9 9LY
Director Name | Mrs Diane Barratt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Middleton Road Chadderton Oldham OL9 9LY |
Director Name | Mr Matthew Pilkington |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Sterling House Middleton Road Chadderton Oldham OL9 9LY |
Registered Address | Sterling House Middleton Road Chadderton Oldham OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
8 November 2021 | Delivered on: 18 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2017 | Delivered on: 9 May 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 4 April 2017 Persons entitled: Security Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
2 June 2016 | Delivered on: 7 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 27 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as first steps day nursery, orrell street, bury BL8 1PB as registered under title number GM817651. Outstanding |
16 March 2015 | Delivered on: 24 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: First steps day nursery, orrell street, bury, BL8 1PB as registered at the land registry under title number GM817652. Outstanding |
11 January 2024 | Accounts for a small company made up to 31 August 2023 (7 pages) |
---|---|
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a small company made up to 31 August 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a small company made up to 31 August 2021 (6 pages) |
19 April 2022 | Change of details for Brightstart Day Nursery Group Limited as a person with significant control on 19 April 2022 (2 pages) |
18 November 2021 | Registration of charge 092978450006, created on 8 November 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
4 November 2021 | Satisfaction of charge 092978450003 in full (1 page) |
14 April 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 August 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
4 December 2018 | Change of details for Brightstart Day Nursery Group Limited as a person with significant control on 3 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
24 October 2018 | Director's details changed for Ms Diane Barratt on 23 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Clive Barratt on 23 October 2018 (2 pages) |
16 June 2018 | Satisfaction of charge 092978450004 in full (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from 24 North Nook Austerlands Oldham OL4 3QR to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 24 North Nook Austerlands Oldham OL4 3QR to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 11 October 2017 (1 page) |
9 May 2017 | Registration of charge 092978450005, created on 2 May 2017 (20 pages) |
9 May 2017 | Registration of charge 092978450005, created on 2 May 2017 (20 pages) |
4 April 2017 | Registration of charge 092978450004, created on 30 March 2017 (35 pages) |
4 April 2017 | Registration of charge 092978450004, created on 30 March 2017 (35 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
19 July 2016 | Satisfaction of charge 092978450002 in full (1 page) |
19 July 2016 | Satisfaction of charge 092978450001 in full (1 page) |
19 July 2016 | Satisfaction of charge 092978450002 in full (1 page) |
19 July 2016 | Satisfaction of charge 092978450001 in full (1 page) |
7 June 2016 | Registration of charge 092978450003, created on 2 June 2016 (27 pages) |
7 June 2016 | Registration of charge 092978450003, created on 2 June 2016 (27 pages) |
21 March 2016 | Appointment of Mr Matthew Pilkington as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Matthew Pilkington as a director on 21 March 2016 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 April 2015 | Registration of charge 092978450002, created on 21 April 2015 (24 pages) |
27 April 2015 | Registration of charge 092978450002, created on 21 April 2015 (24 pages) |
24 March 2015 | Registration of charge 092978450001, created on 16 March 2015 (29 pages) |
24 March 2015 | Registration of charge 092978450001, created on 16 March 2015 (29 pages) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |