This company is commonly known as Stepping Stones Nursery (weston) Limited. The company was founded 18 years ago and was given the registration number 05670394. The firm's registered office is in POULTON-LE-FYLDE. You can find them at 79 Hardhorn Road, , Poulton-le-fylde, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STEPPING STONES NURSERY (WESTON) LIMITED |
---|---|---|
Company Number | : | 05670394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Hardhorn Road, Poulton-le-fylde, England, FY6 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 18 September 2023 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 21 July 2021 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 21 July 2021 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 21 July 2021 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Secretary | 21 July 2021 | Active |
14 Lea Drive, Wimboldsley, Middlewich, CW10 0LX | Secretary | 10 January 2006 | Active |
23, Higher Lane, Lymm, England, WA13 0RZ | Secretary | 19 September 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 January 2006 | Active |
23, Higher Lane, Lymm, England, WA13 0RZ | Director | 14 July 2017 | Active |
8 Abbeydale Close, Wychwood Park, Weston, CW2 5RR | Director | 10 January 2006 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 21 July 2021 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 21 July 2021 | Active |
Ashtead, 89 Hepburn Gardens, St. Andrews, KY16 9LT | Director | 10 January 2006 | Active |
231, Higher Lane, Lymm, England, WA13 0RZ | Director | 21 July 2021 | Active |
Poppy&Jacks Limited | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 New Media House, 8 Hardhorn Road, Poulton-Le-Fylde, England, FY6 7SR |
Nature of control | : |
|
Mrs Maria Dolores Bradbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metasi House, 523 West Street, Crewe, England, CW1 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-20 | Accounts | Legacy. | Download |
2021-12-20 | Other | Legacy. | Download |
2021-12-20 | Other | Legacy. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Incorporation | Memorandum articles. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.