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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bogarde Drive, Wainscott, Rochester, United Kingdom, ME3 8GR | Director | 09 March 2012 | Active |
8, Bogarde Drive, Wainscott, Rochester, United Kingdom, ME3 8GR | Director | 08 January 2013 | Active |
Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA | Secretary | 09 March 2012 | Active |
Oaklands Dunn Street Road, Bredhurst, Gillingham, United Kingdom, ME7 3LY | Director | 09 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Capital | Capital allotment shares. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Change account reference date company current extended. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Miscellaneous | Legacy. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Termination secretary company with name termination date. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.