COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C.
Status | ACTIVE |
Company No. | 05975755 |
Category | |
Incorporated | 23 Oct 2006 |
Age | 17 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. is an active with number 05975755. It was incorporated 17 years, 7 months, 11 days ago, on 23 October 2006. The company address is The Eden Centre The Eden Centre, Bishop Auckland, DL14 8NP, County Durham.
Company Fillings
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-24
Psc name: Tracey Bateman
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 22 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-22
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Sarah Smith
Termination date: 2023-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-19
Officer name: Pamala Ann Hymas
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amanda Malone
Appointment date: 2023-10-18
Documents
Cessation of a person with significant control
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-18
Psc name: Ann Gregg
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-18
Officer name: Miss Tracey Bateman
Documents
Termination director company with name termination date
Date: 19 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: Ann Gregg
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Annie Thompson
Termination date: 2023-01-05
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 22 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-22
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 22 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-22
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: John Goldsborough
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Ball-Smith
Termination date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 22 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-22
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-19
Psc name: Ann Gregg
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kim Moore
Cessation date: 2019-06-05
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Gregg
Appointment date: 2019-06-05
Documents
Termination secretary company with name termination date
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-05
Officer name: Ann Gregg
Documents
Accounts with accounts type full
Date: 19 Feb 2019
Action Date: 22 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-22
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Kim Moore
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change of name community interest company
Date: 14 Aug 2018
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 14 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2018
Action Date: 22 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-22
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 22 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-22
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Rodway
Termination date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2016
Action Date: 22 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-22
Documents
Annual return company with made up date no member list
Date: 28 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Sarah Smith
Change date: 2015-10-28
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Ball-Smith
Change date: 2015-10-28
Documents
Appoint person director company with name date
Date: 14 Apr 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joan Ball-Smith
Appointment date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 22 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-22
Documents
Annual return company with made up date no member list
Date: 07 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 22 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-22
Documents
Annual return company with made up date no member list
Date: 07 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2013
Action Date: 22 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-22
Documents
Annual return company with made up date no member list
Date: 08 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Wilson
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Halliday
Documents
Annual return company with made up date no member list
Date: 26 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2011
Action Date: 22 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2011
Action Date: 22 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-22
Documents
Annual return company with made up date no member list
Date: 27 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamala Ann Hymas
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Goldsborough
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2010
Action Date: 22 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-22
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Laidler
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Reed
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Mitchell
Documents
Annual return company with made up date no member list
Date: 09 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Reed
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Ann Sarah Smith
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Dawn Wilson
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Lucy Annie Thompson
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Edmund Robert Mitchell
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Carol Rodway
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Kim Moore
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Jacqueline Laidler
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Linda Mary Halliday
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/08
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed linda mary halliday
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed kim moore
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2008
Action Date: 22 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-22
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director philip robert graham logged form
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip graham
Documents
Legacy
Date: 05 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 22/04/08
Documents
Legacy
Date: 01 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/07
Documents
Some Companies
BIZ GROUP LTD,BRIMSDOWN, ENFIELD,EN3 7QA
Number: | 05847281 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH WHOLESALE FRUIT AND VEGETABLE SUPPLIES LIMITED
142-148 MAIN ROAD,SIDCUP,DA14 6NZ
Number: | 00361428 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 12, FAR GREEN INDUSTRIAL,STOKE-ON-TRENT,ST1 6AZ
Number: | 05786389 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER TRAINING SERVICES (MIDLANDS) LIMITED
3 NIGHTINGALE PLACE PENDEFORD,WOLVERHAMPTON,WV9 5HF
Number: | 04008996 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE ESTATES & LETTINGS LIMITED
370 OTLEY ROAD,BRADFORD,BD2 4QR
Number: | 09034621 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HERNE HILL,,SE24 9LR
Number: | 05674872 |
Status: | ACTIVE |
Category: | Private Limited Company |