UKBizDB.co.uk

SUPERCRECHE LIMITED

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

This company is commonly known as Supercreche Limited. The company was founded 29 years ago and was given the registration number 03050136. The firm's registered office is in HARROGATE. You can find them at 4 Greengate, Cardale Park, Harrogate, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUPERCRECHE LIMITED
Company Number:03050136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Secretary29 July 1996Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director29 July 1996Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director21 August 1995Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director30 June 1995Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director30 June 1995Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director21 August 1995Active
16 Dragon Terrace, Harrogate, HG1 5DN

Secretary30 June 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 April 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 April 1995Active

People with Significant Control

Mr Richard Michael Taee
Notified on:26 April 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Abbots Grange, Church Street, Broadway, United Kingdom, WR12 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Stuart Taee
Notified on:26 April 2017
Status:Active
Date of birth:September 1957
Nationality:British
Address:4, Greengate, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Duncan Taee
Notified on:26 April 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:4, Greengate, Harrogate, HG3 1GY
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
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.