BLUE SKY CHILDCARE LIMITED

Mains House Nursery Mains House Nursery Mains House Nursery Mains House Nursery, Chester Le Street, DH3 3HL, Durham, United Kingdom
StatusACTIVE
Company No.09186945
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

BLUE SKY CHILDCARE LIMITED is an active private limited company with number 09186945. It was incorporated 9 years, 9 months, 23 days ago, on 22 August 2014. The company address is Mains House Nursery Mains House Nursery Mains House Nursery Mains House Nursery, Chester Le Street, DH3 3HL, Durham, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-23

Psc name: Mr James Patrick Roy

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-23

Psc name: Mrs Lynsey Claire Roy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Mains Farm House Nursery West Lane Chester Le Street County Durham DH3 3HL

New address: Mains House Nursery Mains House Nursery West Lane Chester Le Street Durham DH3 3HL

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Dec 2018

Category: Address

Type: AD03

New address: 2 Barnard Court Woodstone Village Houghton -Le -Spring Durham DH4 6TS

Documents

View document PDF

Change sail address company with new address

Date: 18 Dec 2018

Category: Address

Type: AD02

New address: 2 Barnard Court Woodstone Village Houghton -Le -Spring Durham DH4 6TS

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: Lynsey Roy

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: James Roy

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Maureen Skeekey

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mrs Lynsey Roy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Roy

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Maureen Sheekey

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Lianne Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-26

Officer name: Mrs Maureen Sheekey

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMOUR LIFE LTD

THE OAKS,EXMOUTH,EX8 3AZ

Number:11961985
Status:ACTIVE
Category:Private Limited Company

BERTEX INVESTMENT LIMITED

22B EDWARD ROAD,BROMLEY,BR1 3NQ

Number:07237457
Status:ACTIVE
Category:Private Limited Company

LKM LOGISTICS LIMITED

44 THURSBY WALK,EXETER,EX4 8FD

Number:10970588
Status:ACTIVE
Category:Private Limited Company

S U LETS LIMITED

FINANCE DIRECTORATE QUEEN'S UNIVERSITY BELFAST,BELFAST,BT7 1NN

Number:NI610795
Status:ACTIVE
Category:Private Limited Company

SONVINO LTD.

60 B805,LONDON,SE1 9JF

Number:09639501
Status:ACTIVE
Category:Private Limited Company

THE ZIPYARD LIMITED

9 UPPER CRESCENT,,BT7 1NT

Number:NI060491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source