UKBizDB.co.uk

FURNESS CHILDCARE LTD

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

This company is commonly known as Furness Childcare Ltd. The company was founded 22 years ago and was given the registration number 04353884. The firm's registered office is in BARROW-IN-FURNESS. You can find them at The Corner House, High Street, Barrow-in-furness, Cumbria. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FURNESS CHILDCARE LTD
Company Number:04353884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2002
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Corner House, High Street, Barrow-in-furness, Cumbria, LA14 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorfield House, 1moorfield Cottages, Barrow In Furness, LA13 9SW

Secretary16 January 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary16 January 2002Active
19 Tyne Road, Barrow In Furness, LA14 3NA

Director16 January 2002Active
Moorfield House, 1moorfield Cottages, Barrow In Furness, LA13 9SW

Director16 January 2002Active
1 Moorfield Cottages, Barrow-In-Furness, LA13 9SW

Director16 January 2002Active
164-166, St. Albans Avenue, Ashton-Under-Lyne, England, OL6 8TU

Director29 November 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Director16 January 2002Active

People with Significant Control

Furness Childcare Group Limited
Notified on:29 November 2021
Status:Active
Country of residence:England
Address:The Corner House, High Street, Barrow-In-Furness, England, LA14 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Donna Marie Duff
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Moorfield House, 1 Moorfield Cottages, Cumbria, United Kingdom, LA13 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Duff
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Moorfield House, 1 Moorfield Cottages, Cumbria, United Kingdom, LA13 9SW
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
2024-03-07Insolvency

Liquidation disclaimer notice.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Insolvency

Liquidation compulsory winding up order.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Change of name

Certificate change of name company.

Download
2022-05-27Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.