UKBizDB.co.uk

COLOMBIA CHILDCARE (UK)

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director26 July 2018Active
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director08 April 2005Active
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director06 October 2015Active
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director15 September 2008Active
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director07 September 2007Active
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director01 February 2018Active
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director06 October 2015Active
Cccuk, Revive Church,, Ground Floor, Kingswood House, Ashcombe Road, Kingston Upon Hull, United Kingdom, HU7 3DD

Director02 February 2018Active
The Willows 2 Rauceby Drove, South Rauceby, Sleaford, NG34 8QB

Secretary31 December 2002Active
11 Outlands Road, Cottingham, HU16 4PP

Secretary12 January 2007Active
The Willows 2 Rauceby Drove, South Rauceby, Sleaford, NG34 8QB

Director31 December 2002Active
65 Boundary Green, Rawmarsh, Rotherham, S62 6JN

Director31 December 2002Active
69 Chester Avenue, Beverley, Hull, HU17 8UX

Director31 December 2002Active
7, Carisbrooke Avenue, Gedling, Nottingham, NG4 2RD

Director08 April 2005Active
66 Hartsholme Park, Hunters Croft Kingswood, Hull, HU7 3HP

Director08 April 2005Active
10 Pools Brook Park, Kingswood Park, Hull, HU7 3GF

Director08 December 2005Active
181 Boultham Park Road, Lincoln, LN6 7SQ

Director31 December 2002Active
21, Haigh Park, Kingswood, Hull, HU7 3GA

Director15 June 2009Active
132, Church Hill, Royston, Barnsley, England, S71 4AQ

Director30 January 2014Active
59 Rosewall Road, Maybush, Southampton, SO16 5DU

Director31 December 2002Active
21 First Lane, Hessle, HU13 9ED

Director19 July 2007Active
11 Outlands Road, Cottingham, HU16 4PP

Director11 July 2003Active

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Change of name

Certificate change of name company.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-12Change of name

Change of name exemption.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Address

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

Download
2018-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.