UKBizDB.co.uk

THE PIED PIPER CHILD CARE CENTRE LIMITED

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

This company is commonly known as The Pied Piper Child Care Centre Limited. The company was founded 21 years ago and was given the registration number 04731065. The firm's registered office is in WEST YORKSHIRE. You can find them at 117-123 Knowle Road, Mirfield, West Yorkshire, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:THE PIED PIPER CHILD CARE CENTRE LIMITED
Company Number:04731065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 April 2003
End of financial year:19 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:117-123 Knowle Road, Mirfield, West Yorkshire, WF14 9RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Willowdale, Leeds, England, LS10 4FN

Director28 June 2019Active
117-123 Knowle Road, Mirfield, West Yorkshire, WF14 9RJ

Director28 June 2019Active
187-189 Norristhorpe Lane, Norristhorpe, Liversedge, WF15 7AN

Secretary11 April 2003Active
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU

Secretary11 April 2003Active
117-123, Knowl Road, Mirfield, England, WF14 9RJ

Director03 September 2010Active
187-189 Norristhorpe Lane, Norristhorpe, Liversedge, WF15 7AN

Director11 April 2003Active
117-123 Knowle Road, Mirfield, United Kingdom, WF14 9RJ

Director11 April 2003Active
The Spire Leeds Road, Lightcliffe, Halifax, HX3 8NU

Director11 April 2003Active

People with Significant Control

Minnanjey Mirfield Daycare Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:117-123, Knowl Road, Mirfield, England, WF14 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian James Blenkin
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:117-123, Knowl Road, Mirfield, England, WF14 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julie Pearson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:117-123 Knowle Road, Mirfield, United Kingdom, WF14 9RJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-23Dissolution

Dissolution application strike off company.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Accounts

Change account reference date company previous shortened.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.