THURGOLAND CHILDCARE - SHEFFIELD


Company Profile Company Filings

Overview

THURGOLAND CHILDCARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEFFIELD and has the status: Active.
THURGOLAND CHILDCARE was incorporated 22 years ago on 04/04/2002 and has the registered number: 04409008. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

THURGOLAND CHILDCARE - SHEFFIELD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THURGOLAND CHILDCARE HALIFAX ROAD
SHEFFIELD
S35 7AL

This Company Originates in : United Kingdom
Previous trading names include:
THURGOLAND PRE-SCHOOL (until 01/07/2011)

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LAUREN ALEXANDRA EATON Dec 1988 British Director 2020-08-25 CURRENT
MR ALLEN DUDLEY BROWN Feb 1987 Irish Director 2023-09-01 CURRENT
MRS MAXINE HOSKIN Oct 1985 British Director 2020-08-25 CURRENT
MR BENJAMIN JOHN RUSSELL MCCARTHY Mar 1972 British Director 2003-11-11 UNTIL 2008-10-22 RESIGNED
MISS MICHELLE TURNBULL May 1979 British Director 2015-09-01 UNTIL 2015-11-10 RESIGNED
DAWN THOMSON Oct 1965 British Director 2003-01-13 UNTIL 2004-02-02 RESIGNED
NICOLA ANN LABDON Feb 1965 British Director 2002-04-04 UNTIL 2002-10-15 RESIGNED
MARION SUSANNE SNOOK Jun 1963 German Director 2002-10-15 UNTIL 2004-10-12 RESIGNED
MRS EMMA SCOFFIELD May 1967 British Director 2002-04-04 UNTIL 2004-10-12 RESIGNED
MRS ANNE ROLFE Jan 1981 British Director 2011-09-07 UNTIL 2014-06-01 RESIGNED
MRS SARAH SPENCE Feb 1976 British Director 2011-11-21 UNTIL 2012-01-18 RESIGNED
MRS GAYNOR PATRICIA QUINNEY Jun 1951 British Director 2018-01-02 UNTIL 2023-08-23 RESIGNED
DAVID LEE PICKFORD Jun 1967 British Director 2002-04-04 UNTIL 2002-12-02 RESIGNED
SARAH PHELAN Sep 1971 British Director 2004-10-12 UNTIL 2006-10-18 RESIGNED
MRS CLARE OLIVER Jan 1974 British Director 2008-10-22 UNTIL 2010-07-23 RESIGNED
MRS DIANE WALLER Sep 1968 British Director 2002-04-04 UNTIL 2003-09-30 RESIGNED
MRS SARAH LOUISE MANN Mar 1975 British Director 2010-05-17 UNTIL 2015-11-17 RESIGNED
JULIE MARGARET MANGHAM Jun 1968 British Director 2004-10-12 UNTIL 2007-10-24 RESIGNED
LORRAINE MACKIE Sep 1970 British Director 2006-10-18 UNTIL 2010-07-23 RESIGNED
MRS ELENOR LUCIA ROBINSON-FAWCETT Oct 1978 British Director 2013-09-23 UNTIL 2014-08-05 RESIGNED
MRS LOUISE MARY WYLIE Jul 1965 British Secretary 2002-04-04 UNTIL 2004-10-12 RESIGNED
NAOMI JILL WOOD British Secretary 2005-10-19 UNTIL 2007-02-17 RESIGNED
REBECCA LEA LEWIS May 1973 British Secretary 2004-10-12 UNTIL 2005-10-19 RESIGNED
MISS INGA JAMES Secretary 2012-10-18 UNTIL 2014-10-31 RESIGNED
MRS LEANNE CLARE HAYNES Jul 1975 British Secretary 2008-10-22 UNTIL 2012-10-18 RESIGNED
MISS NICHOLA MICHELLE GRIEVE Secretary 2014-10-31 UNTIL 2015-11-17 RESIGNED
KAY HELEN DAWSON Aug 1967 British Director 2002-04-04 UNTIL 2002-10-15 RESIGNED
JULIA KATHRYN HULBERT Jan 1965 British Director 2002-04-04 UNTIL 2003-09-30 RESIGNED
MRS LEANNE CLARE HAYNES Jul 1975 British Director 2008-10-22 UNTIL 2013-11-07 RESIGNED
MRS LEANNE CLARE HAYNES Jul 1975 British Director 2012-10-18 UNTIL 2013-11-07 RESIGNED
MISS URSULA HATTERSLEY May 1976 British Director 2017-12-01 UNTIL 2020-11-25 RESIGNED
MISS NICHOLA GRIEVE Sep 1972 British Director 2012-10-18 UNTIL 2015-11-17 RESIGNED
SONIA GREEN Jun 1976 British Director 2006-10-18 UNTIL 2007-11-18 RESIGNED
MRS NATALIE GREEN Jun 1984 British Director 2010-10-07 UNTIL 2011-09-07 RESIGNED
MRS SARAH HELEN GREAVES Aug 1972 British Director 2008-10-22 UNTIL 2012-10-18 RESIGNED
MISS INGA JAMES Jan 1978 Russian Director 2012-10-18 UNTIL 2014-10-31 RESIGNED
ALISON GOLDTHORPE Mar 1971 British Director 2007-10-01 UNTIL 2009-11-05 RESIGNED
MRS LOUISE MARY DRIFFIELD Oct 1980 English Director 2015-09-01 UNTIL 2018-10-01 RESIGNED
MISS KELSEY LOUISE WAINWRIGHT Jan 1997 British Director 2023-09-01 UNTIL 2024-03-12 RESIGNED
MRS ANDREA DANIELS Aug 1977 British Director 2016-09-01 UNTIL 2021-01-25 RESIGNED
SARAH CREHAN Nov 1969 British Director 2002-10-15 UNTIL 2004-10-12 RESIGNED
SARAH MARGARET BISSET Jun 1967 British Director 2002-04-04 UNTIL 2003-09-30 RESIGNED
RACHEL MARIE ARMITAGE Jun 1979 British Director 2008-10-22 UNTIL 2011-07-20 RESIGNED
ANITA ARMITAGE Jan 1971 British Director 2008-10-22 UNTIL 2010-07-23 RESIGNED
MRS THERESA MARIE GILL Jul 1952 British Director 2015-10-01 UNTIL 2018-01-31 RESIGNED
NICOLA ANN LABDON Feb 1965 British Director 2004-10-12 UNTIL 2006-03-16 RESIGNED
SARAH VICTORIA LOUISE HOWARD Jun 1970 British Director 2008-10-22 UNTIL 2011-11-21 RESIGNED
REBECCA LEA LEWIS May 1973 British Director 2004-10-12 UNTIL 2005-10-19 RESIGNED
VICKY WATTS Jan 1970 British Director 2002-04-04 UNTIL 2009-06-26 RESIGNED
MRS HANNAH GRACE WAYWELL Sep 1980 British Director 2015-09-01 UNTIL 2017-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORTOMLEY HALL PROPERTY MANAGEMENT LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
THURGOLAND OUT OF SCHOOL CLUB LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
WARD GREEN HEALTHCARE LIMITED BARNSLEY Active UNAUDITED ABRIDGED 47730 - Dispensing chemist in specialised stores
SHEFFIELD UROLOGY LIMITED SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 86220 - Specialists medical practice activities
THURGOLAND TRAVEL LTD SHEFFIELD Active MICRO ENTITY 49320 - Taxi operation
RUH ASSOCIATES LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OLIVERS (BARNSLEY) LIMITED BARNSLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
MCBB HOMES LTD SHEFFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THURGOLAND CHILDCARE 2023-05-16 31-08-2022 £55,654 equity
Micro-entity Accounts - THURGOLAND CHILDCARE 2022-05-31 31-08-2021 £61,974 equity
Micro-entity Accounts - THURGOLAND CHILDCARE 2021-05-29 31-08-2020 £86,098 equity
Micro-entity Accounts - THURGOLAND CHILDCARE 2020-05-28 31-08-2019 £46,466 equity
Micro-entity Accounts - THURGOLAND CHILDCARE 2019-04-16 31-08-2018 £56,395 equity
Micro-entity Accounts - THURGOLAND CHILDCARE 2018-03-03 31-08-2017 £55,155 equity
Abbreviated Company Accounts - THURGOLAND CHILDCARE 2017-05-12 31-08-2016 £67,727 Cash £87,315 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEMPERED MONKEY LTD SHEFFIELD Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AMARI HOMES LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
HIVE BAR EVENTS LIMITED SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands