BROADOAK CHILDRENS NURSERY ASSOCIATION
Overview
Company Name | BROADOAK CHILDRENS NURSERY ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02327767 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROADOAK CHILDRENS NURSERY ASSOCIATION?
- Child day-care activities (88910) / Human health and social work activities
Where is BROADOAK CHILDRENS NURSERY ASSOCIATION located?
Registered Office Address | 1 Colne Road Huddersfield West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROADOAK CHILDRENS NURSERY ASSOCIATION?
Company Name | From | Until |
---|---|---|
BROADOAK CHILDREN'S NURSERY | Dec 13, 1988 | Dec 13, 1988 |
What are the latest accounts for BROADOAK CHILDRENS NURSERY ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for BROADOAK CHILDRENS NURSERY ASSOCIATION?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for BROADOAK CHILDRENS NURSERY ASSOCIATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||
Termination of appointment of Alexander Edward Pearson as a director on Feb 26, 2024 | 1 pages | TM01 | ||
Appointment of Kim Martin as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Jean Crawford Harrison as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Alexander Edward Pearson as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Danielle Lyon as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jessica Baker as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Cessation of Jessica Baker as a person with significant control on Sep 01, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Simone Mcleod as a person with significant control on Apr 30, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Simone Mcleod as a director on Apr 30, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2016 | 12 pages | AA | ||
Who are the officers of BROADOAK CHILDRENS NURSERY ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORVATH, Anita | Director | 1 High Lane Newsome HD4 6RH Huddersfield West Yorkshire | England | British | Childcare Development | 118377930001 | ||||
LYON, Danielle | Director | Derby Drive Rainford WA11 8EX St. Helens 8 England | England | British | Student | 260079580001 | ||||
MARTIN, Kim | Director | Coniston Avenue HD5 9EG Huddersfield 56 England | England | British | Nursery Manager | 319836310001 | ||||
ROSS, Andrew Philip | Director | 1 Colne Road Huddersfield West Yorkshire | England | British | Local Government Officer | 140611460001 | ||||
HARRISON, Elizabeth Jean Crawford | Secretary | 1 Colne Road Huddersfield West Yorkshire | 210265070001 | |||||||
KING, Jane Charmian | Secretary | Studygate Trimminghill Road HX2 7PX Halifax | British | 70320180002 | ||||||
ANDERSON, Francis David | Director | 37 Lightridge Road Fixby HD2 2HE Huddersfield West Yorkshire | British | Fire Engineer | 114674030001 | |||||
ANDERSON, Pamela Anne | Director | 37 Lightridge Road Fixby HD2 2HE Huddersfield West Yorkshire | British | Senior Lecturer | 114673970001 | |||||
BAKER, Jessica | Director | 1 Colne Road Huddersfield West Yorkshire | England | British | Teacher | 210265680001 | ||||
BROOK, Helen Ann | Director | The Flying Horse 90 Dewsbury Road WF5 9NY Ossett | British | Revenue Executive | 24605280003 | |||||
BROWN, St Clair | Director | 6 Park Drive South HD1 0HT Gledholt Huddersfield | British | Centre Manager | 50399100002 | |||||
CLARK, Margaret | Director | 18 Wood Terrace Primrose Hill HD4 6AL Huddersfield | British | Student | 27489010001 | |||||
CONROY, Stephanie Carole | Director | 52 Benomley Crescent Almonsbury HD5 8LU Huddersfield West Yorkshire | British | Finance Assistant | 57097220001 | |||||
EVANS, Claire Katherine | Director | Netherton Moor Road Nertherton HD4 7JF Huddersfield 5 West Yorkshire England | England | British | Lecturer | 126096670001 | ||||
HARRISON, Elizabeth Jean Crawford | Director | 1 Colne Road Huddersfield West Yorkshire | England | Australian | Nursery Nurse | 211532760001 | ||||
HARVEY, David John | Director | 59 Birkby Hall Road HD2 2TL Huddersfield West Yorkshire | England | British | Lecturer | 122565180001 | ||||
HAWKINS, Marlene | Director | 4 Town Top Kirkheaton HD5 0HL Huddersfield West Yorkshire | British | Bursar | 24605260001 | |||||
KING, Jane Charmian | Director | Studygate Trimminghill Road HX2 7PX Halifax | British | School Administrator | 70320180002 | |||||
MCLEOD, Simone | Director | Sunny Brae Off Wood Lane HD9 3JB Holmfirth | England | British | Civil Servant | 104709320002 | ||||
MIDDLETON, Lisa Amanda | Director | 1 Colne Road Huddersfield West Yorkshire | England | British | University Lecturer | 180889930001 | ||||
PARKER, David Norman | Director | 7c Church Close Shepley HD8 2AM Huddersfield | British | Local Authority Officer | 52407820002 | |||||
PEARSON, Alexander Edward | Director | Smith House Lane HX3 8XA Halifax 129 England | England | British | Self Employed | 311457220001 | ||||
SAGAN, Caitlin Anne | Director | 2 Spring Grove Marsden HD7 6LP Huddersfield West Yorkshire | England | British | Retail Managment | 121162560001 | ||||
VOROS, Liz | Director | 53 Burbeary Road Lockwood HD1 3UN Huddersfield | British | Youth Worker | 24605290001 | |||||
WESTIN, Kath | Director | Sandwood Villa Spaldington DN14 7NF Goole East Yorkshire | British | Company Secretary | 24605250002 |
Who are the persons with significant control of BROADOAK CHILDRENS NURSERY ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Jessica Baker | Nov 23, 2016 | 1 Colne Road Huddersfield West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Simone Mcleod | Nov 23, 2016 | 1 Colne Road Huddersfield West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Anita Horvath | Nov 23, 2016 | 1 Colne Road Huddersfield West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Elizabeth Jean Crawford Harrison | Nov 23, 2016 | 1 Colne Road Huddersfield West Yorkshire | No |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Philip Ross | Nov 23, 2016 | 1 Colne Road Huddersfield West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0