Darlington
Co. Durham
DL3 7EH
Director Name | Mrs Vanessa Lovejoy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | James Harold Dullroy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 23 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW |
Secretary Name | Marian Dullroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Nursery Manager |
Correspondence Address | 23 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | kiddiescornernursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 282377 |
Telephone region | Darlington |
Registered Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
199 at £1 | Sticky Fingers Childcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,562 |
Cash | £3,423 |
Current Liabilities | £104,464 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
21 May 2008 | Delivered on: 7 June 2008 Satisfied on: 21 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
7 August 2023 | Director's details changed for Mr Matthew Lovejoy on 7 August 2023 (2 pages) |
---|---|
7 August 2023 | Director's details changed for Mrs Vanessa Lovejoy on 7 August 2023 (2 pages) |
22 May 2023 | Unaudited abridged accounts made up to 30 May 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
30 May 2022 | Unaudited abridged accounts made up to 30 May 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
25 May 2021 | Unaudited abridged accounts made up to 30 May 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
12 August 2020 | Registered office address changed from 66 Cleveland Avenue Darlington County Durham DL3 7HG to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 12 August 2020 (1 page) |
12 August 2020 | Change of details for Sticky Fingers Childcare Ltd as a person with significant control on 24 July 2020 (2 pages) |
28 February 2020 | Unaudited abridged accounts made up to 30 May 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 May 2018 (9 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 May 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (9 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 July 2015 | Total exemption small company accounts made up to 30 May 2014 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 May 2014 (9 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 September 2014 | Director's details changed for Mrs Vanessa Lovejoy on 2 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Matthew Lovejoy on 2 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Vanessa Lovejoy on 2 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Matthew Lovejoy on 2 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Matthew Lovejoy on 2 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Vanessa Lovejoy on 2 September 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 February 2013 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 May 2011 (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Appointment of Mrs Vanessa Lovejoy as a director (3 pages) |
12 November 2010 | Termination of appointment of James Dullroy as a director (2 pages) |
12 November 2010 | Appointment of Mr Matthew Lovejoy as a director (3 pages) |
12 November 2010 | Termination of appointment of Marian Dullroy as a secretary (2 pages) |
12 November 2010 | Appointment of Mr Matthew Lovejoy as a director (3 pages) |
12 November 2010 | Appointment of Mrs Vanessa Lovejoy as a director (3 pages) |
12 November 2010 | Termination of appointment of James Dullroy as a director (2 pages) |
12 November 2010 | Termination of appointment of Marian Dullroy as a secretary (2 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 May 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 May 2010 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 May 2009 (8 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 May 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 May 2008 (8 pages) |
26 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
7 August 2008 | Return made up to 18/12/07; full list of members (3 pages) |
7 August 2008 | Return made up to 18/12/07; full list of members (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 May 2007 (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 May 2007 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
8 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 May 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 May 2004 (6 pages) |
12 July 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
12 July 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
15 January 2004 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
15 January 2004 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 30/05/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/12/03 to 30/05/04 (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 January 2003 | New director appointed (2 pages) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |