UKBizDB.co.uk

CHAPELTOWN COMMUNITY NURSERY

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

This company is commonly known as Chapeltown Community Nursery. The company was founded 32 years ago and was given the registration number 02704190. The firm's registered office is in LEEDS. You can find them at Reginald Street, Chapeltown, Leeds, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CHAPELTOWN COMMUNITY NURSERY
Company Number:02704190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Reginald Street, Chapeltown, Leeds, LS7 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director12 November 2020Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director02 February 2022Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director20 February 2020Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director02 November 2022Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director05 October 2022Active
42b Stanningley Road, Leeds, LS12 2QS

Secretary01 April 2003Active
37 Roxholme Avenue, Leeds, LS7 4JF

Secretary18 July 1996Active
77 Sholebroke Street, Leeds, LS7 3HH

Secretary25 April 2007Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Secretary21 September 2011Active
33 Gathorne Terrace, Chapeltown, Leeds, LS8 5EZ

Secretary06 April 1992Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Secretary18 June 2014Active
112 Copgrove Road, Leeds, LS8 2RS

Secretary07 April 1999Active
55, Bayswater Place, Leeds, Uk, LS8 5LS

Secretary17 May 2008Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Secretary13 November 2018Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Secretary09 November 2016Active
7 Methley Mount, Leeds, LS7 3NG

Director15 May 2002Active
301 Chapeltown Road, Leeds, LS7 3JT

Director16 January 1997Active
37 Roxholme Avenue, Leeds, LS7 4JF

Director18 July 1996Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director16 April 2021Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director13 July 2021Active
LS7

Director16 January 1997Active
18 Reginald Mount, Leeds, LS7 3HN

Director09 April 2005Active
33 Gathorne Terrace, Chapeltown, Leeds, LS8 5EZ

Director06 April 1992Active
362 Meanwood Road, Leeds, LS7 2JF

Director06 April 1992Active
15 Montreal Avenue, Leeds, LS7 4LF

Director25 April 2007Active
18 Newton Park Drive, Leeds, LS7 4HH

Director19 May 2004Active
30 Henconner Crescent, Leeds, LS7 3NS

Director15 September 1999Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director09 November 2016Active
22 Larkhill View, Leeds, LS8 1RH

Director26 March 2003Active
29 Sholebroke Place, Chapeltown, Leeds, LS7 3HJ

Director06 May 1998Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director20 January 2015Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director15 July 2015Active
41 Mexborough Place, Leeds, LS7 3EB

Director20 June 2007Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director03 August 2023Active
Reginald Street, Chapeltown, Leeds, LS7 3HL

Director20 September 2022Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-06-05Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.