FURZE HILL CHILDCARE CENTRE LIMITED
Overview
| Company Name | FURZE HILL CHILDCARE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05643703 |
| 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 FURZE HILL CHILDCARE CENTRE LIMITED?
- Pre-primary education (85100) / Education
Where is FURZE HILL CHILDCARE CENTRE LIMITED located?
| Registered Office Address | 10 Pyle Street PO30 1JW Newport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FURZE HILL CHILDCARE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VECTIS 356 LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for FURZE HILL CHILDCARE CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FURZE HILL CHILDCARE CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2024 |
| Overdue | No |
What are the latest filings for FURZE HILL CHILDCARE CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 16 Quay Street Newport PO30 5BG England to 10 Pyle Street Newport PO30 1JW on Jun 16, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Mr Robert Donald Smith on Mar 19, 2025 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England to 16 Quay Street Newport PO30 5BG on Apr 04, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Sophie Ellen Wade-Smith as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Donald Smith as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Dec 12, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Jill Wade Smith on Apr 30, 2021 | 2 pages | CH01 | ||
Change of details for Mr Robert Donald Smith as a person with significant control on Apr 30, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Jill Wade Smith as a person with significant control on Apr 30, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert Donald Smith on Apr 30, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Director's details changed for Mrs Jill Wade Smith on Dec 11, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Robert Donald Smith as a person with significant control on Dec 11, 2020 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Robert Donald Smith on Dec 11, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Robert Donald Smith on Dec 11, 2020 | 2 pages | CH01 | ||
Change of details for Mrs Jill Wade Smith as a person with significant control on Dec 11, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Who are the officers of FURZE HILL CHILDCARE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Robert Donald | Secretary | Pyle Street PO30 1JW Newport 10 England | British | 130319020001 | ||||||
| WADE SMITH, Jill | Director | Pyle Street PO30 1LA Newport 1 Langley Court Isle Of Wight United Kingdom | United Kingdom | British | 112955020003 | |||||
| GARBETTS NOMINEES LIMITED | Nominee Secretary | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024890001 | |||||||
| SMITH, Robert Donald | Director | Pyle Street PO30 1LA Newport 1 Langley Court Isle Of Wight United Kingdom | England | British | 130319020003 | |||||
| WADE-SMITH, Sophie Ellen | Director | Pyle Street PO30 1LA Newport 1 Langley Court Isle Of Wight United Kingdom | England | British | 259720870001 | |||||
| GARBETTS CONSULTING LIMITED | Nominee Director | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024880001 |
Who are the persons with significant control of FURZE HILL CHILDCARE CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Donald Smith | Apr 06, 2016 | Pyle Street PO30 1LA Newport 1 Langley Court Isle Of Wight United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jill Wade Smith | Apr 06, 2016 | Pyle Street PO30 1LA Newport 1 Langley Court Isle Of Wight United Kingdom | 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