TWO COUNTIES CRECHE C.I.C.
Overview
| Company Name | TWO COUNTIES CRECHE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03606488 |
| 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 TWO COUNTIES CRECHE C.I.C.?
- Child day-care activities (88910) / Human health and social work activities
Where is TWO COUNTIES CRECHE C.I.C. located?
| Registered Office Address | The Old School The Highway Croesyceiliog NP44 2HF Cwmbran Torfaen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TWO COUNTIES CRECHE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| TWO COUNTIES CRECHE LTD | Jul 29, 1998 | Jul 29, 1998 |
What are the latest accounts for TWO COUNTIES CRECHE C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for TWO COUNTIES CRECHE C.I.C.?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for TWO COUNTIES CRECHE C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Notification of Mark Price as a person with significant control on Dec 01, 2022 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Boycott as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Boycott as a director on Oct 12, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 15 pages | AA | ||
Notification of Lesley Angela Price as a person with significant control on Sep 14, 2018 | 2 pages | PSC01 | ||
Registration of charge 036064880001, created on Sep 24, 2018 | 41 pages | MR01 | ||
Termination of appointment of Richard Francis Longford as a director on Sep 17, 2018 | 1 pages | TM01 | ||
Cessation of Richard Francis Longford as a person with significant control on Sep 17, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Susan Gail Longford as a director on Sep 17, 2018 | 1 pages | TM01 | ||
Who are the officers of TWO COUNTIES CRECHE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Lesley Angela | Director | The Highway Croesyceiliog NP44 2HF Cwmbran The Old School Torfaen | Wales | British | 245594870001 | |||||
| PRICE, Mark | Director | The Highway Croesyceiliog NP44 2HF Cwmbran The Old School Torfaen | Wales | Welsh | 250467700001 | |||||
| BRADBROOK, Katherine Theresa | Secretary | 13 Pine Tree Road New Inn NP4 0RS Pontypool Gwent | British | 74550750001 | ||||||
| CHAPPELL, Nia Margaret | Secretary | 1 Birch Grove Henllys NP44 6EP Cwmbran Torfaen | British | 82483470001 | ||||||
| GOODFELLOW, Nikola | Secretary | Petunia Walk Rogerstone NP10 9JE Newport 4 Gwent United Kingdom | British | 132206020001 | ||||||
| LEWIS, Joanne Claire | Secretary | 33 Dorallt Way Henllys NP44 6HW Cwmbran Gwent | British | 104667380002 | ||||||
| MYERS, Heather Jane | Secretary | 1 Carpenter Close NP18 2LF Langstone Newport | British | 76883430002 | ||||||
| ROBERTS-WAITE, Jane Claire | Secretary | 12 Forest View Henllys NP44 6ED Cwmbran Gwent | British | 124098040001 | ||||||
| STEADMAN, Tracey | Secretary | Little Pen Y Banc Ponthir NP18 1HT Newport Gwent | British | 71354320001 | ||||||
| TOLSON, Stuart David | Secretary | Halfway Farm Freeholdland Road NP4 8LN Pontypool Gwent | British | 76883830001 | ||||||
| BALDWIN, Desiree | Director | 7 Llanfoist Crescent Ty Fry NP4 9PH Blaenavon Torfaen | British | 59497810001 | ||||||
| BOYCOTT, Joanne | Director | Llandegveth Close Croesyceiliog NP44 2PE Cwmbran 30 Llandegveth Close Wales | United Kingdom | Welsh | 275305300001 | |||||
| BROWN, Gareth Edward | Director | 4 Bryn Garw Croesyceiliog NP44 2EH Cwmbran Gwent | British | 71354230001 | ||||||
| CADWALLADER, Howard Lyn | Director | 4 The Paddocks Undy NP6 3TD Magor Monmouthshire | British | 59497780001 | ||||||
| CASWELL, Susan | Director | Lawnwood Hiley Avenue Gilwern NP7 0DW Abergavenny Monmouthshire | Wales | British | 59497790001 | |||||
| CHAPPELL, Nia Margaret | Director | 1 Birch Grove Henllys NP44 6EP Cwmbran Torfaen | United Kingdom | British | 82483470001 | |||||
| CORKEN, Stephen Allan | Director | 1 Kenfig Place Llanyravon NP44 8TH Cwmbran Gwent | United Kingdom | British | 82212050001 | |||||
| DAVIES, Ceri William | Director | 76 Glanrhyd Coed Eva NP44 6TZ Cwmbran Gwent | United Kingdom | British | 96508300001 | |||||
| DAVIES, Nigel Christopher | Director | 137 Durham Road NP19 7HU Newport Gwent | British | 71354080001 | ||||||
| DAVIES, Sally Ruth | Director | 137 Durham Road NP19 7HU Newport South Wales | British | 74550740001 | ||||||
| EDWARDS, Helen Claire | Director | 11 Heather Court Ty Canol NP44 6JQ Cwmbran Gwent | British | 124097800001 | ||||||
| GOODFELLOW, Nikola | Director | Petunia Walk Rogerstone NP10 9JE Newport 4 Gwent United Kingdom | United Kingdom | British | 132206020001 | |||||
| JACKSON, Steven | Director | 17 High Street NP4 9PT Blaenavon Torfaen | British | 78609590001 | ||||||
| LEWIS, Joanne Claire | Director | 33 Dorallt Way Henllys NP44 6HW Cwmbran Gwent | United Kingdom | British | 104667380002 | |||||
| LONGFORD, Richard Francis | Director | The Highway Croesyceiliog NP44 2HF Cwmbran The Old School Torfaen United Kingdom | Wales | British | 121755190001 | |||||
| LONGFORD, Susan Gail | Director | The Highway Croesyceiliog NP44 2HF Cwmbran The Old School Torfaen United Kingdom | Wales | British | 161087910001 | |||||
| MYERS, Heather Jane | Director | Civic Suite County Hall Cwmbran NP44 2XH Torfaen South Wales | Wales | British | 149344570001 | |||||
| MYERS, Heather Jane | Director | 1 Carpenter Close NP18 2LF Langstone Newport | British | 76883430002 | ||||||
| PEPLOE, Allan | Director | Sconberg Old Penygarn NP4 8JS Pontypool Gwent | United Kingdom | British | 64832520001 | |||||
| PEPLOE, Allan | Director | Sconberg Old Penygarn NP4 8JS Pontypool Gwent | United Kingdom | British | 64832520001 | |||||
| ROBERTS-WAITE, Jane Claire | Director | 12 Forest View Henllys NP44 6ED Cwmbran Gwent | United Kingdom | British | 124098040001 | |||||
| STEADMAN, Tracey | Director | Little Pen Y Banc Ponthir NP18 1HT Newport Gwent | British | 71354320001 | ||||||
| STONE, Porl Anthony | Director | Osborne Cottage Hospital Road NP4 8LE Pontnewydd Gwent | British | 77029280001 | ||||||
| TAYLOR, Jacqueline | Director | 12 Pant Yr Heol Close Henllys NP44 6JX Cwmbran Torfaen | British | 96508310001 | ||||||
| TOLSON, Stuart David | Director | Halfway Farm Freeholdland Road NP4 8LN Pontypool Gwent | British | 76883830001 |
Who are the persons with significant control of TWO COUNTIES CRECHE C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Price | Dec 01, 2022 | The Highway Croesyceiliog NP44 2HF Cwmbran The Old School Torfaen | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Lesley Angela Price | Sep 14, 2018 | The Highway Croesyceiliog NP44 2HF Cwmbran The Old School Torfaen | No |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Richard Francis Longford | Jul 01, 2016 | The Highway Croesyceiliog NP44 2HF Cwmbran The Old School Torfaen | Yes |
Nationality: British Country of Residence: Wales | |||
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