Nantwich
Cheshire
CW5 6PF
Secretary Name | Nick Buckle |
---|---|
Status | Closed |
Appointed | 08 January 2013(10 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Nick Grant Buckle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Secretary Name | Norman Joshua Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bluestones Chester Road, Acton Nantwich Cheshire CW5 8LJ |
Director Name | Nick Grant Buckle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2007) |
Role | Management |
Country of Residence | England |
Correspondence Address | Bluestones Chester Road Acton Nantwich Cheshire CW5 8LJ |
Website | www.kidscopeeducation.co.uk/ |
---|---|
Telephone | 01270 567333 |
Telephone region | Crewe |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 10 other UK companies use this postal address |
99 at £0.1 | Nick Buckle 99.00% Ordinary B |
---|---|
1 at £0.1 | Anne Marguerite Buckle 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,258 |
Cash | £35,004 |
Current Liabilities | £90,658 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Nick Grant Buckle on 23 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Nick Buckle on 23 December 2015 (1 page) |
5 January 2016 | Director's details changed for Anne Marguerite Buckle on 23 December 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 March 2015 | Appointment of Nick Buckle as a director on 1 February 2015 (2 pages) |
17 March 2015 | Appointment of Nick Buckle as a director on 1 February 2015 (2 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 August 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
26 March 2014 | Sub-division of shares on 19 March 2014 (5 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
6 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Appointment of Nick Buckle as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Norman Buckle as a secretary (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 January 2010 | Director's details changed for Anne Marguerite Buckle on 23 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from c/o lyon griffiths 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
5 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2008 | Return made up to 23/12/07; full list of members (3 pages) |
30 September 2007 | Director resigned (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 December 2005 | New director appointed (2 pages) |
18 April 2005 | Return made up to 23/12/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
16 February 2004 | Return made up to 23/12/03; full list of members
|
23 December 2002 | Incorporation (10 pages) |