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.
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 | : |
|
Registered Address | : | 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Secretary | 29 July 1996 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 29 July 1996 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 21 August 1995 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 30 June 1995 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 30 June 1995 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 21 August 1995 | Active |
16 Dragon Terrace, Harrogate, HG1 5DN | Secretary | 30 June 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 26 April 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 26 April 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.