West Kirby
Wirral
CH48 0RH
Wales
Director Name | Mrs Sally Anne Boardman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
Secretary Name | Mrs Sally Anne Boardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Christopher Miles Boardman 80.00% Ordinary |
---|---|
20 at £1 | Sally Anne Boardman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807,351 |
Cash | £342,587 |
Current Liabilities | £265,499 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
1 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
1 April 2019 | Notification of Sally Anne Boardman as a person with significant control on 24 April 2018 (2 pages) |
1 April 2019 | Change of details for Mr Christopher Miles Boardman as a person with significant control on 24 April 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
25 September 2017 | Director's details changed for Mr Christopher Miles Boardman on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mrs Sally Anne Boardman on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Christopher Miles Boardman as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Christopher Miles Boardman on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mrs Sally Anne Boardman on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Christopher Miles Boardman as a person with significant control on 25 September 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 December 2012 | Change of share class name or designation (2 pages) |
6 December 2012 | Change of share class name or designation (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Mrs Sally Anne Boardman on 30 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Sally Anne Boardman on 30 March 2010 (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Christopher Miles Boardman on 30 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Sally Anne Boardman on 30 March 2010 (1 page) |
14 April 2010 | Director's details changed for Christopher Miles Boardman on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mrs Sally Anne Boardman on 30 March 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 July 2007 | Company name changed sunnymead childrens day nursery LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed sunnymead childrens day nursery LIMITED\certificate issued on 18/07/07 (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: ashton house chadwick street wirral CH46 7TE (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: ashton house chadwick street wirral CH46 7TE (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
30 August 2005 | Ad 13/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 August 2005 | Ad 13/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
16 June 2005 | Div 13/04/05 (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Div 13/04/05 (1 page) |
16 June 2005 | Resolutions
|
30 March 2005 | Incorporation (16 pages) |
30 March 2005 | Incorporation (16 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |