Warning: file_put_contents(c/e887bec83aaf5004b44254e4ac05a6c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Charlie Caterpillar's Day Nursery Limited, WS2 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARLIE CATERPILLAR'S DAY NURSERY LIMITED

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

This company is commonly known as Charlie Caterpillar's Day Nursery Limited. The company was founded 22 years ago and was given the registration number 04362666. The firm's registered office is in WALSALL. You can find them at Unit 1 Dorchester Park, Commercial Road, Leamore, Walsall, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHARLIE CATERPILLAR'S DAY NURSERY LIMITED
Company Number:04362666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Dorchester Park, Commercial Road, Leamore, Walsall, West Midlands, England, WS2 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Edinburgh Drive, Summer Hayes, Willenhall, WV12 4SA

Director29 January 2002Active
Unit 1, Dorchester Park, Commercial Road, Leamore, Walsall, England, WS2 7NQ

Secretary14 March 2013Active
10 Edinburgh Drive, Summer Hayes, Willenhall, WV12 4SA

Secretary23 March 2004Active
10 Edinburgh Drive, Summer Hayes, Willenhall, WV12 4SA

Secretary29 January 2002Active
59 Locket Close, Bentley, Walsall, WS2 0LX

Secretary22 March 2002Active
Unit 1, Dorchester Park, Commercial Road, Leamore, Walsall, England, WS2 7NQ

Director01 October 2012Active
14, Kewstoke Road, New Invention, Willenhall, United Kingdom, WV12 5DU

Director23 March 2004Active
19 Tildesley Drive, Willenhall, WV12 4JD

Director29 January 2002Active

People with Significant Control

Mrs Joanne Morgan
Notified on:01 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:10 Edinburgh Drive, Summer Hays, Willenhall, England, WV12 4SA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-03-30Officers

Termination secretary company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Address

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

Download
2017-07-21Officers

Change person secretary company with change date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Change person secretary company with change date.

Download
2015-01-22Address

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

Download

Copyright © 2024. All rights reserved.