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 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.
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)
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 |
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 |