UKBizDB.co.uk

COACH HOUSE (BLACKBURN) LIMITED

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

This company is commonly known as Coach House (blackburn) Limited. The company was founded 21 years ago and was given the registration number 04682542. The firm's registered office is in BLACKBURN. You can find them at Woodlands Higher Commons Lane, Mellor Brook, Blackburn, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:COACH HOUSE (BLACKBURN) LIMITED
Company Number:04682542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Woodlands Higher Commons Lane, Mellor Brook, Blackburn, England, BB2 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Higher Commons Lane, Mellor Brook, Blackburn, BB2 7PS

Secretary03 March 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary28 February 2003Active
Church Hill Cottage, Church Lane East Harptree, Bristol, BS40 6BE

Director28 February 2003Active
Woodlands, Higher Commons Lane, Mellor Brook, Blackburn, England, BB2 7PS

Director03 March 2003Active
Woodlands, Higher Commons Lane, Mellor Brook, Blackburn, England, BB2 7PS

Director01 July 2015Active
Woodlands Higher Commons Lane, Mellor Brook, Blackburn, BB2 7PS

Director03 March 2003Active

People with Significant Control

Mr John Michael Westmoreland
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Woodlands, Higher Commons Lane, Blackburn, England, BB2 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Holden
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Woodlands, Higher Commons Lane, Blackburn, England, BB2 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-24Address

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

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Gazette

Gazette filings brought up to date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-02-07Address

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

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.