Lymm
Cheshire
WA13 0BG
Director Name | Mrs Olivia Jane Couture |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Operations |
Country of Residence | England |
Correspondence Address | Stepping Stones Nursery Lingley Green Avenue Great Sankey Warrington WA5 3UZ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr David William Watson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 East View Grappenhall Warrington Cheshire WA4 2QH |
Secretary Name | Neil Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 December 2002) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellsfield Close Lymm Cheshire WA13 0BB |
Secretary Name | Yvonne McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 2 Windsor Court Limetree Avenue Stockton Heath Warrington Cheshire WA4 2DJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | littleacornsnurseries.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9326484 |
Telephone region | Bristol |
Registered Address | Stepping Stones Nursery Lingley Green Avenue Great Sankey Warrington WA5 3UZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Little Acorns Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721,647 |
Cash | £981,121 |
Current Liabilities | £1,030,619 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
31 August 2007 | Delivered on: 4 September 2007 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: Castle hall day nursery towngate mirfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 October 2000 | Delivered on: 27 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
---|---|
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Director's details changed for Neil Ritchie on 1 October 2012 (2 pages) |
9 July 2013 | Director's details changed for Neil Ritchie on 1 October 2012 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Director's details changed for Neil Ritchie on 11 September 2011 (2 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Yvonne Mccartney as a secretary (1 page) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
1 May 2009 | Company name changed pelican childcare services LIMITED\certificate issued on 05/05/09 (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 July 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
14 July 2005 | Director's particulars changed (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 January 2005 | Resolutions
|
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
17 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
6 September 2003 | Return made up to 02/07/03; full list of members (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 665 knutsford road warrington cheshire WA4 1JJ (1 page) |
17 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
21 April 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Memorandum and Articles of Association (5 pages) |
5 August 1997 | Company name changed magnabuild LIMITED\certificate issued on 06/08/97 (2 pages) |
2 July 1997 | Incorporation (16 pages) |