This company is commonly known as The Academy Child Care Centre Limited. The company was founded 12 years ago and was given the registration number 07712198. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, . This company's SIC code is 85100 - Pre-primary education.
Name | : | THE ACADEMY CHILD CARE CENTRE LIMITED |
---|---|---|
Company Number | : | 07712198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2011 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
166, Haigh Moor Road, West Ardsley, Wakefield, England, WF3 1EJ | Director | 20 July 2011 | Active |
16, Bradford Road, Tingley, Wakefield, England, WF3 1QS | Director | 20 July 2011 | Active |
Mrs Kim Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Mrs Gillian Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-07 | Resolution | Resolution. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-17 | Accounts | Change account reference date company previous extended. | Download |
2012-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-08 | Address | Change registered office address company with date old address. | Download |
2012-05-30 | Mortgage | Legacy. | Download |
2011-07-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.