UKBizDB.co.uk

NORTHGATE PRE SCHOOL AND TODDLERS LTD

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

This company is commonly known as Northgate Pre School And Toddlers Ltd. The company was founded 12 years ago and was given the registration number 08073646. The firm's registered office is in DONCASTER. You can find them at 9 Crown Road, Tickhill, Doncaster, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:NORTHGATE PRE SCHOOL AND TODDLERS LTD
Company Number:08073646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:9 Crown Road, Tickhill, Doncaster, England, DN11 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Wong Lane, Tickhill, Doncaster, England, DN11 9NY

Secretary01 September 2017Active
9, Austwood Lane, Braithwell, Rotherham, England, S66 7AX

Director01 February 2018Active
13, Wong Lane, Tickhill, Doncaster, England, DN11 9NY

Director15 September 2021Active
9, Crown Road, Tickhill, Doncaster, England, DN11 9PA

Director11 December 2017Active
2, Sunderland Street, Tickhill, Doncaster, England, DN11 9QJ

Secretary31 July 2014Active
43, Farnley Road, Balby, DN4 8TP

Secretary17 May 2012Active
43, Farnley Road, Balby, DN4 8TP

Director17 May 2012Active
43, Farnley Road, Balby, DN4 8TP

Director17 May 2012Active
9, Crown Road, Tickhill, Doncaster, England, DN11 9PA

Director16 November 2016Active
1, Church Street, Haxey, Doncaster, England, DN9 2HY

Director17 May 2012Active
1, Church Street, Haxey, Doncaster, England, DN9 2HY

Director07 February 2015Active
43, Farnley Road, Balby, DN4 8TP

Director17 May 2012Active
1, Church Street, Haxey, Doncaster, England, DN9 2HY

Director17 May 2012Active
21 Wheatfield Drive, Wheatfield Drive, Tickhill, Doncaster, England, DN11 9US

Director31 July 2014Active
43, Farnley Road, Balby, DN4 8TP

Director17 May 2012Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Address

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

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Directors register information on withdrawal from the public register.

Download
2018-02-07Officers

Withdrawal of the directors register information from the public register.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person secretary company with name date.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-05Officers

Elect to keep the directors register information on the public register.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.