Warning: file_put_contents(c/3f7815b3df277a7174beebea794640dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Back To The Garden Childcare Limited, WA14 5UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BACK TO THE GARDEN CHILDCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Back To The Garden Childcare Limited. The company was founded 7 years ago and was given the registration number 10690720. The firm's registered office is in ALTRINCHAM. You can find them at 1 St Georges Court, Altrincham Business Park, Altrincham, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BACK TO THE GARDEN CHILDCARE LIMITED
Company Number:10690720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director25 September 2017Active
1, St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director25 March 2017Active
1, St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director20 October 2017Active
Mayfield House, Lyon Road, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5EF

Director25 September 2017Active
Mayfield House, Lyon Road, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5EF

Director25 September 2017Active
Mayfield House, Lyon Road, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5EF

Director25 September 2017Active
Mayfield House, Lyon Road, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5EF

Director25 September 2017Active

People with Significant Control

Applebarn Nurseries Limited
Notified on:07 April 2020
Status:Active
Country of residence:England
Address:1 St Georges Court, Dairyhouse Lane, Altrincham, England, WA14 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Andrew Mcgoff
Notified on:25 March 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:1, St Georges Court, Altrincham, United Kingdom, WA14 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.