CHATTERBOX CHILDREN'S ACADEMY LIMITED

42 Pitt Street, Barnsley, S70 1BB, United Kingdom
StatusACTIVE
Company No.09493251
CategoryPrivate Limited Company
Incorporated17 Mar 2015
Age9 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

CHATTERBOX CHILDREN'S ACADEMY LIMITED is an active private limited company with number 09493251. It was incorporated 9 years, 2 months, 16 days ago, on 17 March 2015. The company address is 42 Pitt Street, Barnsley, S70 1BB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Whitfield

Notification date: 2023-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-14

Psc name: Mrs Susan Elizabeth Whitfield

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Ms Julie Whitfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-04

Psc name: Mrs Susan Elizabeth Whitfield

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 04 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Whitfield

Cessation date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 04 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Whitfield

Termination date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-05

Charge number: 094932510001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Cooper

Termination date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mrs Julie Cooper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG SHOP LIMITED

SUITE 1 LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:07387102
Status:ACTIVE
Category:Private Limited Company

FOUNDATION FOR SIMPLY GREAT MANAGERS

BEAM ENDS WESTON ROAD,BASINGSTOKE,RG25 2RH

Number:07295077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HUDRAKE TRANSPORT SERVICES LTD

212 MOOR LANE,SALFORD,M7 3PZ

Number:07998730
Status:ACTIVE
Category:Private Limited Company

PETER MURPHY LIMITED

EVANS AND EVANS LTD,DOVER,CT17 0JY

Number:05112855
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT GLOBAL SOLUTIONS LIMITED

8 BRETT HOUSE,LONDON,SW15 3JE

Number:09667978
Status:ACTIVE
Category:Private Limited Company

STAVELEY TRUSTEES 37 LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI638852
Status:LIQUIDATION
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