BARNCLIFFE DAY NURSERY LTD

Register to unlock more data on OkredoRegister

BARNCLIFFE DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08201472

Incorporation date

04/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Barncliffe Day Nursery Barncliffe Mills, Near Bank, Shelley, West Yorkshire HD8 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2012)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Change of details for Karen Thomas as a person with significant control on 2023-06-30
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon03/09/2025
Director's details changed for Mrs Karen Thomas on 2024-08-20
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon29/08/2024
Termination of appointment of Rebecca Barraclough as a director on 2024-08-20
dot icon28/08/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-08-20
dot icon28/08/2024
Cessation of Rebecca Barraclough as a person with significant control on 2024-08-20
dot icon28/08/2024
Change of details for Karen Thomas as a person with significant control on 2024-08-20
dot icon27/08/2024
Termination of appointment of Karen Thomas as a director on 2024-08-20
dot icon27/08/2024
Appointment of Mrs Karen Thomas as a director on 2024-08-20
dot icon24/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon22/08/2023
Previous accounting period shortened from 2023-08-31 to 2023-04-30
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2021
Confirmation statement made on 2021-09-04 with updates
dot icon24/11/2021
Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to First Floor 68 Uppermoor Pudsey Leeds LS28 7EX
dot icon23/11/2021
Notification of Rebecca Barraclough as a person with significant control on 2021-09-01
dot icon23/11/2021
Notification of Karen Thomas as a person with significant control on 2021-09-01
dot icon23/11/2021
Appointment of Karen Thomas as a director on 2021-09-01
dot icon23/11/2021
Appointment of Mrs Rebecca Barraclough as a director on 2021-09-01
dot icon23/11/2021
Termination of appointment of Maxine Wheatley as a director on 2021-08-31
dot icon23/11/2021
Termination of appointment of Maxine Wheatley as a secretary on 2021-08-31
dot icon23/11/2021
Termination of appointment of Robert Peter Wheatley as a director on 2021-08-31
dot icon23/11/2021
Cessation of Maxine Wheatley as a person with significant control on 2021-08-31
dot icon23/11/2021
Cessation of Robert Peter Wheatley as a person with significant control on 2021-08-31
dot icon23/11/2021
Previous accounting period shortened from 2021-09-30 to 2021-08-31
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon22/04/2015
Change of share class name or designation
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon09/09/2014
Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX
dot icon08/09/2014
Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX
dot icon08/09/2014
Appointment of Mrs Maxine Wheatley as a secretary on 2014-09-04
dot icon08/09/2014
Termination of appointment of Lynne Gunson as a secretary on 2014-09-04
dot icon08/09/2014
Director's details changed for Ms Maxine Hunt-Brown on 2014-09-04
dot icon11/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/03/2014
Termination of appointment of John Gunson as a director
dot icon11/03/2014
Termination of appointment of Lynne Gunson as a director
dot icon16/12/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon21/09/2012
Appointment of Mr John Kaye Gunson as a director
dot icon21/09/2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2012-09-21
dot icon20/09/2012
Termination of appointment of Jonathon Round as a director
dot icon20/09/2012
Appointment of Mrs Lynne Gunson as a director
dot icon20/09/2012
Appointment of Ms Maxine Hunt-Brown as a director
dot icon20/09/2012
Appointment of Mrs Lynne Gunson as a secretary
dot icon20/09/2012
Appointment of Mr Robert Peter Wheatley as a director
dot icon04/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
13.22K
-
0.00
18.14K
-
2022
13
13.74K
-
0.00
-
-
2022
13
13.74K
-
0.00
-
-

Employees

2022

Employees

13 Ascended44 % *

Net Assets(GBP)

13.74K £Ascended3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Karen
Director
01/09/2021 - 20/08/2024
3
Thomas, Karen
Director
20/08/2024 - Present
3
Mrs Maxine Wheatley
Director
04/09/2012 - 31/08/2021
-
Mrs Rebecca Barraclough
Director
01/09/2021 - 20/08/2024
2
Round, Jonathon Charles
Director
04/09/2012 - 04/09/2012
2018

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNCLIFFE DAY NURSERY LTD

BARNCLIFFE DAY NURSERY LTD is an(a) Active company incorporated on 04/09/2012 with the registered office located at Barncliffe Day Nursery Barncliffe Mills, Near Bank, Shelley, West Yorkshire HD8 8LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNCLIFFE DAY NURSERY LTD?

toggle

BARNCLIFFE DAY NURSERY LTD is currently Active. It was registered on 04/09/2012 .

Where is BARNCLIFFE DAY NURSERY LTD located?

toggle

BARNCLIFFE DAY NURSERY LTD is registered at Barncliffe Day Nursery Barncliffe Mills, Near Bank, Shelley, West Yorkshire HD8 8LU.

What does BARNCLIFFE DAY NURSERY LTD do?

toggle

BARNCLIFFE DAY NURSERY LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does BARNCLIFFE DAY NURSERY LTD have?

toggle

BARNCLIFFE DAY NURSERY LTD had 13 employees in 2022.

What is the latest filing for BARNCLIFFE DAY NURSERY LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.