UKBizDB.co.uk

SMILEYS CRECHE LIMITED

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

This company is commonly known as Smileys Creche Limited. The company was founded 20 years ago and was given the registration number 04855490. The firm's registered office is in STAFFORD. You can find them at Stafford District General, Hospital, Weston Road, Stafford, Staffs. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SMILEYS CRECHE LIMITED
Company Number:04855490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Stafford District General, Hospital, Weston Road, Stafford, Staffs, ST16 3SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director14 December 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director26 April 2023Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director26 April 2023Active
Staffordshire General Hospital, Weston Road, Stafford, United Kingdom, ST16 3SA

Secretary04 August 2003Active
Staffordshire General Hospital, Weston Road, Stafford, United Kingdom, ST16 3SA

Director04 August 2003Active
Staffordshire General Hospital, Weston Road, Stafford, United Kingdom, ST16 3SA

Director04 August 2003Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director14 December 2022Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director14 December 2022Active

People with Significant Control

All About Children Limited
Notified on:14 December 2022
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rachel Issartel
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Staffordshire General Hospital, Weston Road, Stafford, ST16 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Buckley
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Staffordshire Genral Hospital, Weston Road, Stafford, ST16 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-15Officers

Second filing of director appointment with name.

Download
2024-03-13Address

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

Download
2024-01-16Gazette

Gazette filings brought up to date.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Address

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

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.