This company is commonly known as Broadoak Childrens Nursery Association. The company was founded 35 years ago and was given the registration number 02327767. The firm's registered office is in WEST YORKSHIRE. You can find them at 1 Colne Road, Huddersfield, West Yorkshire, . This company's SIC code is 88910 - Child day-care activities.
Name | : | BROADOAK CHILDRENS NURSERY ASSOCIATION |
---|---|---|
Company Number | : | 02327767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1988 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Colne Road, Huddersfield, West Yorkshire, |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 High Lane, Newsome, Huddersfield, HD4 6RH | Director | 11 June 2005 | Active |
8, Derby Drive, Rainford, St. Helens, England, WA11 8EX | Director | 01 September 2018 | Active |
56, Coniston Avenue, Huddersfield, England, HD5 9EG | Director | 26 February 2024 | Active |
1 Colne Road, Huddersfield, West Yorkshire, | Director | 15 March 2012 | Active |
1 Colne Road, Huddersfield, West Yorkshire, | Secretary | 11 July 2016 | Active |
Studygate, Trimminghill Road, Halifax, HX2 7PX | Secretary | - | Active |
37 Lightridge Road, Fixby, Huddersfield, HD2 2HE | Director | 01 December 2005 | Active |
37 Lightridge Road, Fixby, Huddersfield, HD2 2HE | Director | 01 December 2005 | Active |
1 Colne Road, Huddersfield, West Yorkshire, | Director | 11 July 2016 | Active |
The Flying Horse, 90 Dewsbury Road, Ossett, WF5 9NY | Director | - | Active |
6 Park Drive South, Gledholt, HD1 0HT | Director | 22 November 1997 | Active |
18 Wood Terrace, Primrose Hill, Huddersfield, HD4 6AL | Director | 23 January 1992 | Active |
52 Benomley Crescent, Almonsbury, Huddersfield, HD5 8LU | Director | 03 November 1997 | Active |
5, Netherton Moor Road, Nertherton, Huddersfield, England, HD4 7JF | Director | 11 July 2007 | Active |
1 Colne Road, Huddersfield, West Yorkshire, | Director | 04 August 2016 | Active |
59 Birkby Hall Road, Huddersfield, HD2 2TL | Director | - | Active |
4 Town Top, Kirkheaton, Huddersfield, HD5 0HL | Director | - | Active |
Studygate, Trimminghill Road, Halifax, HX2 7PX | Director | - | Active |
Sunny Brae, Off Wood Lane, Holmfirth, HD9 3JB | Director | 01 April 2004 | Active |
1 Colne Road, Huddersfield, West Yorkshire, | Director | 06 February 2013 | Active |
7c Church Close, Shepley, Huddersfield, HD8 2AM | Director | 16 November 1994 | Active |
129, Smith House Lane, Halifax, England, HX3 8XA | Director | 19 July 2023 | Active |
2 Spring Grove, Marsden, Huddersfield, HD7 6LP | Director | 17 January 2007 | Active |
53 Burbeary Road, Lockwood, Huddersfield, HD1 3UN | Director | - | Active |
Sandwood Villa, Spaldington, Goole, DN14 7NF | Director | - | Active |
Miss Jessica Baker | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Address | : | 1 Colne Road, West Yorkshire, |
Nature of control | : |
|
Mrs Simone Mcleod | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | 1 Colne Road, West Yorkshire, |
Nature of control | : |
|
Mr Andrew Philip Ross | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | 1 Colne Road, West Yorkshire, |
Nature of control | : |
|
Miss Elizabeth Jean Crawford Harrison | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Australian |
Address | : | 1 Colne Road, West Yorkshire, |
Nature of control | : |
|
Ms Anita Horvath | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 1 Colne Road, West Yorkshire, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.