UKBizDB.co.uk

BROADOAK CHILDRENS NURSERY ASSOCIATION

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1 Colne Road, Huddersfield, West Yorkshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High Lane, Newsome, Huddersfield, HD4 6RH

Director11 June 2005Active
8, Derby Drive, Rainford, St. Helens, England, WA11 8EX

Director01 September 2018Active
56, Coniston Avenue, Huddersfield, England, HD5 9EG

Director26 February 2024Active
1 Colne Road, Huddersfield, West Yorkshire,

Director15 March 2012Active
1 Colne Road, Huddersfield, West Yorkshire,

Secretary11 July 2016Active
Studygate, Trimminghill Road, Halifax, HX2 7PX

Secretary-Active
37 Lightridge Road, Fixby, Huddersfield, HD2 2HE

Director01 December 2005Active
37 Lightridge Road, Fixby, Huddersfield, HD2 2HE

Director01 December 2005Active
1 Colne Road, Huddersfield, West Yorkshire,

Director11 July 2016Active
The Flying Horse, 90 Dewsbury Road, Ossett, WF5 9NY

Director-Active
6 Park Drive South, Gledholt, HD1 0HT

Director22 November 1997Active
18 Wood Terrace, Primrose Hill, Huddersfield, HD4 6AL

Director23 January 1992Active
52 Benomley Crescent, Almonsbury, Huddersfield, HD5 8LU

Director03 November 1997Active
5, Netherton Moor Road, Nertherton, Huddersfield, England, HD4 7JF

Director11 July 2007Active
1 Colne Road, Huddersfield, West Yorkshire,

Director04 August 2016Active
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

Director01 April 2004Active
1 Colne Road, Huddersfield, West Yorkshire,

Director06 February 2013Active
7c Church Close, Shepley, Huddersfield, HD8 2AM

Director16 November 1994Active
129, Smith House Lane, Halifax, England, HX3 8XA

Director19 July 2023Active
2 Spring Grove, Marsden, Huddersfield, HD7 6LP

Director17 January 2007Active
53 Burbeary Road, Lockwood, Huddersfield, HD1 3UN

Director-Active
Sandwood Villa, Spaldington, Goole, DN14 7NF

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.