UKBizDB.co.uk

SCALLYWAGS (MEDWAY) LIMITED

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

This company is commonly known as Scallywags (medway) Limited. The company was founded 12 years ago and was given the registration number 07983097. The firm's registered office is in ROCHESTER. You can find them at 8 Bogarde Drive, Wainscott, Rochester, Kent. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:SCALLYWAGS (MEDWAY) LIMITED
Company Number:07983097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:8 Bogarde Drive, Wainscott, Rochester, Kent, United Kingdom, ME3 8GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bogarde Drive, Wainscott, Rochester, United Kingdom, ME3 8GR

Director09 March 2012Active
8, Bogarde Drive, Wainscott, Rochester, United Kingdom, ME3 8GR

Director08 January 2013Active
Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA

Secretary09 March 2012Active
Oaklands Dunn Street Road, Bredhurst, Gillingham, United Kingdom, ME7 3LY

Director09 March 2012Active

People with Significant Control

Mr Jonathan Colin King
Notified on:04 August 2023
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:8, Bogarde Drive, Rochester, England, ME3 8GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Louise Watson
Notified on:04 August 2023
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:8, Bogarde Drive, Rochester, England, ME3 8GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin John King
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Elsie King
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:8, Bogarde Drive, Rochester, United Kingdom, ME3 8GR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Capital

Capital allotment shares.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Change account reference date company current extended.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Address

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

Download
2019-05-02Miscellaneous

Legacy.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.