This company is commonly known as Colombia Childcare (uk). The company was founded 21 years ago and was given the registration number 04626166. The firm's registered office is in KINGSTON UPON HULL. You can find them at Cccuk, Revive Church, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, East Riding Of Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | COLOMBIA CHILDCARE (UK) |
---|---|---|
Company Number | : | 04626166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cccuk, Revive Church, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, East Riding Of Yorkshire, United Kingdom, HU7 3DD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 26 July 2018 | Active |
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 08 April 2005 | Active |
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 06 October 2015 | Active |
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 15 September 2008 | Active |
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 07 September 2007 | Active |
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 01 February 2018 | Active |
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 06 October 2015 | Active |
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD | Director | 02 February 2018 | Active |
The Willows 2 Rauceby Drove, South Rauceby, Sleaford, NG34 8QB | Secretary | 31 December 2002 | Active |
11 Outlands Road, Cottingham, HU16 4PP | Secretary | 12 January 2007 | Active |
The Willows 2 Rauceby Drove, South Rauceby, Sleaford, NG34 8QB | Director | 31 December 2002 | Active |
65 Boundary Green, Rawmarsh, Rotherham, S62 6JN | Director | 31 December 2002 | Active |
69 Chester Avenue, Beverley, Hull, HU17 8UX | Director | 31 December 2002 | Active |
7, Carisbrooke Avenue, Gedling, Nottingham, NG4 2RD | Director | 08 April 2005 | Active |
66 Hartsholme Park, Hunters Croft Kingswood, Hull, HU7 3HP | Director | 08 April 2005 | Active |
10 Pools Brook Park, Kingswood Park, Hull, HU7 3GF | Director | 08 December 2005 | Active |
181 Boultham Park Road, Lincoln, LN6 7SQ | Director | 31 December 2002 | Active |
21, Haigh Park, Kingswood, Hull, HU7 3GA | Director | 15 June 2009 | Active |
132, Church Hill, Royston, Barnsley, England, S71 4AQ | Director | 30 January 2014 | Active |
59 Rosewall Road, Maybush, Southampton, SO16 5DU | Director | 31 December 2002 | Active |
21 First Lane, Hessle, HU13 9ED | Director | 19 July 2007 | Active |
11 Outlands Road, Cottingham, HU16 4PP | Director | 11 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Change of name | Certificate change of name company. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-11-12 | Change of name | Change of name exemption. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.