UKBizDB.co.uk

WOODROYD NURSERY AND CHILDRENS CENTRE

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

This company is commonly known as Woodroyd Nursery And Childrens Centre. The company was founded 23 years ago and was given the registration number 04222352. The firm's registered office is in LEEDS. You can find them at 125 Main Street, Garforth, Leeds, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:WOODROYD NURSERY AND CHILDRENS CENTRE
Company Number:04222352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:125 Main Street, Garforth, Leeds, LS25 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodroyd Nursery And Childrens Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director14 April 2016Active
Woodroyd Nursery, Woodroyd Road, Bradford, England, BD5 8EL

Director24 March 2022Active
Woodroyd Nursery And Childrens Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director19 July 2018Active
Woodroyd Children Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director17 March 2011Active
Woodroyd Childrens Centre, Woodroyd Road, West Bowling, Bradford, BD5 8EL

Secretary18 April 2013Active
52 Sapgate Lane, Thornton, Bradford, BD13 3DY

Secretary23 May 2001Active
2 Hollings Street, Bradford, BD8 8PP

Secretary19 July 2007Active
2 Stone Hill House, Denholme Gate Road Hipperholme, Halifax, HX3 7SB

Director07 November 2005Active
Woodroyd Childrens Centre, Woodroyd Road, West Bowling, Bradford, England, BD5 8EL

Director17 March 2011Active
52 Sapgate Lane, Thornton, Bradford, BD13 3DY

Director23 May 2001Active
11, Winnard Row, Birch Lane, West Bowling, Bradford, United Kingdom, BD5 8NZ

Director17 April 2008Active
Woodroyd Nursery & Children's Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director26 November 2015Active
1, Elwyn Grove, Bradford, BD5 7HP

Director20 November 2008Active
9, Henley Avenue, Bradford, BD5 8EU

Director21 January 2010Active
8 Federation Street, Bradford, BD5 8DA

Director15 August 2003Active
Woodroyd Children's Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director03 July 2014Active
Woodroyd Nursery And Childrens Centre, Woodroyd Road, Bradford, United Kingdom, BD5 8EL

Director10 November 2016Active
64a Rochdale Road, Ripponden, HX6 4JU

Director16 May 2002Active
9 Ederoyd Grove, Pudsey, LS28 7QZ

Director23 May 2001Active
Woodroyd Nursery And Childrens Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director14 April 2016Active
38 Prospect Walk, Windhill, Shipley, BD18 2LR

Director10 July 2002Active
216 Parkside Road, West Bowling, Bradford, BD5 8PG

Director27 February 2003Active
19 Ashmount, Bradford, BD7 3BH

Director11 May 2004Active
1 Pietthorne Bungalow, Sandy Lane, Ogden, Rochdale, OL16 3TQ

Director16 May 2002Active
2 Hollings Street, Bradford, BD8 8PP

Director26 August 2006Active
113 New Cross Street, Bradford, BD5 8BP

Director06 September 2006Active
2 Brantwood Oval, Heaton, Bradford, BD9 6QP

Director23 May 2001Active
56 Springwood Avenue, Bradford, BD5 8BZ

Director06 September 2006Active
Woodroyd Children's Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director03 July 2014Active
Woodroyd Children's Centre, Woodroyd Road, West Bowling, Bradford, England, BD5 8EL

Director17 March 2011Active
21 Greenway Road, Bradford, BD5 8PD

Director06 September 2006Active
165 Parkside Road, Bradford, BD5 8EP

Director17 April 2008Active
1 Summerlands Grove, Bradford, BD5 8QU

Director15 August 2003Active
29 Wensleydale Road, Bradford, BD3 8NA

Director15 August 2003Active
Woodroyd Children Centre, Woodroyd Road, Bradford, England, BD5 8EL

Director16 May 2002Active

People with Significant Control

Mr Arthur Needham Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:125 Main Street, Leeds, LS25 1AF
Nature of control:
  • Significant influence or control
Haqueq Siddique
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:125 Main Street, Leeds, LS25 1AF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2019-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.