Company NameEarly Adventures Ltd
DirectorRebekah Marie Atkins
Company StatusActive
Company Number10076661
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Director

Director NameMs Rebekah Marie Atkins
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address33 Benton Road West Allotment
Newcastle Upon Tyne
NE27 0EP

Location

Registered Address33 Benton Road West Allotment
Newcastle Upon Tyne
NE27 0EP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

11 April 2019Delivered on: 11 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 33 benton road. West allotment. Tyne & wear. NE27 0EP.
Outstanding
9 February 2019Delivered on: 15 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 April 2024Confirmation statement made on 15 April 2024 with updates (3 pages)
9 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 September 2020Director's details changed for Ms Rebekah Marie Atkins on 25 September 2020 (2 pages)
25 September 2020Change of details for Ms Rebekah Marie Atkins as a person with significant control on 25 September 2020 (2 pages)
14 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 June 2019Registered office address changed from 22 Admiral Court Blyth Northumberland NE24 3UJ England to 33 Benton Road West Allotment Newcastle upon Tyne NE27 0EP on 28 June 2019 (1 page)
11 April 2019Registration of charge 100766610002, created on 11 April 2019 (34 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
15 February 2019Registration of charge 100766610001, created on 9 February 2019 (41 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 2
(27 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 2
(27 pages)