This company is commonly known as Giant Steps Nurseries C.i.c.. The company was founded 18 years ago and was given the registration number 05674980. The firm's registered office is in DURHAM. You can find them at Haswell Children's Centre Church Street, Haswell, Durham, . This company's SIC code is 85100 - Pre-primary education.
Name | : | GIANT STEPS NURSERIES C.I.C. |
---|---|---|
Company Number | : | 05674980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haswell Children's Centre Church Street, Haswell, Durham, England, DH6 2DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haswell Children's Centre, Church Street, Haswell, Durham, England, DH6 2DZ | Director | 10 July 2014 | Active |
Haswell Children's Centre, Church Street, Haswell, Durham, England, DH6 2DZ | Director | 10 September 2012 | Active |
6 Kendal Close, Oakerside, Peterlee, SR8 1PL | Secretary | 13 January 2006 | Active |
2 Sidmouth Close, Dalton Grange, Seaham, SR7 8HD | Director | 13 January 2006 | Active |
15 Hutton Crescent, Hutton Henry, Hartlepool, TS27 4RN | Director | 13 January 2006 | Active |
44 Quantock Place, Peterlee, SR8 2LP | Director | 13 January 2006 | Active |
5 Martindale Walk, Wingate, TS28 5PP | Director | 13 January 2006 | Active |
Haswell Children's Centre, Church Street, Haswell, Durham, England, DH6 2DZ | Director | 24 July 2014 | Active |
2 Holmlands Crescent, Framwellgate Moor, Durham, DH1 5AR | Director | 13 January 2006 | Active |
Horden Children's Centre, Ocean View, Horden, Peterlee, United Kingdom, SR8 4EQ | Director | 22 October 2011 | Active |
Horden Nursery School, Cotsford, Park, Horden, Peterlee, SR8 4TB | Director | 01 February 2010 | Active |
Miss Rachael Sophia Fernie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haswell Children's Centre, Church Street, Durham, England, DH6 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Resolution | Resolution. | Download |
2018-03-14 | Change of name | Change of name community interest company. | Download |
2018-03-14 | Change of name | Change of name notice. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-15 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2015-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.