BROADOAK CHILDRENS NURSERY ASSOCIATION

Register to unlock more data on OkredoRegister

BROADOAK CHILDRENS NURSERY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327767

Incorporation date

13/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Colne Road, Huddersfield, West YorkshireCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon24/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon10/11/2025
Cessation of Elizabeth Jean Crawford Harrison as a person with significant control on 2025-11-10
dot icon02/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/02/2024
Appointment of Kim Martin as a director on 2024-02-26
dot icon26/02/2024
Termination of appointment of Alexander Edward Pearson as a director on 2024-02-26
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon19/07/2023
Appointment of Mr Alexander Edward Pearson as a director on 2023-07-19
dot icon19/07/2023
Termination of appointment of Elizabeth Jean Crawford Harrison as a director on 2023-07-19
dot icon08/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon05/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon02/07/2019
Appointment of Ms Danielle Lyon as a director on 2018-09-01
dot icon02/07/2019
Termination of appointment of Jessica Baker as a director on 2018-09-01
dot icon02/07/2019
Cessation of Jessica Baker as a person with significant control on 2018-09-01
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon11/12/2017
Cessation of Simone Mcleod as a person with significant control on 2017-04-30
dot icon11/12/2017
Termination of appointment of Simone Mcleod as a director on 2017-04-30
dot icon23/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon13/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon04/08/2016
Appointment of Miss Elizabeth Jean Crawford Harrison as a director on 2016-08-04
dot icon04/08/2016
Termination of appointment of Elizabeth Jean Crawford Harrison as a secretary on 2016-08-04
dot icon14/07/2016
Appointment of Miss Jessica Baker as a director on 2016-07-11
dot icon14/07/2016
Appointment of Miss Elizabeth Jean Crawford Harrison as a secretary on 2016-07-11
dot icon14/07/2016
Termination of appointment of Claire Katherine Evans as a director on 2016-07-11
dot icon10/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/12/2015
Annual return made up to 2015-11-23 no member list
dot icon17/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon18/12/2014
Annual return made up to 2014-11-23 no member list
dot icon16/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/03/2014
Termination of appointment of Lisa Middleton as a director
dot icon19/12/2013
Annual return made up to 2013-11-23 no member list
dot icon28/08/2013
Appointment of Mrs Lisa Amanda Middleton as a director
dot icon12/06/2013
Full accounts made up to 2012-08-31
dot icon17/01/2013
Annual return made up to 2012-11-23 no member list
dot icon31/05/2012
Full accounts made up to 2011-08-31
dot icon15/03/2012
Appointment of Mr Andrew Philip Ross as a director
dot icon16/02/2012
Termination of appointment of Caitlin Sagan as a director
dot icon19/01/2012
Annual return made up to 2011-11-23 no member list
dot icon13/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon20/12/2010
Annual return made up to 2010-11-23 no member list
dot icon01/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/12/2009
Annual return made up to 2009-11-23 no member list
dot icon23/12/2009
Director's details changed for Claire Katherine Evans on 2009-12-23
dot icon23/12/2009
Director's details changed for Simone Mcleod on 2009-12-23
dot icon23/12/2009
Director's details changed for Caitlin Anne Sagan on 2009-12-23
dot icon23/12/2009
Director's details changed for Anita Horvath on 2009-12-23
dot icon13/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon03/07/2009
Amended accounts made up to 2007-08-31
dot icon27/01/2009
Annual return made up to 23/11/08
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/01/2008
Annual return made up to 23/11/07
dot icon23/11/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon16/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon02/05/2007
Annual return made up to 23/11/06
dot icon02/05/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon01/09/2006
Secretary resigned;director resigned
dot icon21/08/2006
Director resigned
dot icon08/08/2006
Annual return made up to 23/11/05
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon30/06/2006
Full accounts made up to 2005-08-31
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon25/04/2005
New director appointed
dot icon09/03/2005
Annual return made up to 23/11/04
dot icon09/07/2004
Certificate of change of name
dot icon21/06/2004
Partial exemption accounts made up to 2003-08-31
dot icon13/03/2004
Annual return made up to 23/11/03
dot icon13/03/2004
Director resigned
dot icon20/03/2003
Partial exemption accounts made up to 2002-08-31
dot icon24/12/2002
Annual return made up to 23/11/02
dot icon02/01/2002
Annual return made up to 23/11/01
dot icon04/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon13/04/2001
Full accounts made up to 2000-08-31
dot icon23/01/2001
Annual return made up to 23/11/00
dot icon20/07/2000
Full accounts made up to 1999-08-31
dot icon12/01/2000
New director appointed
dot icon08/12/1999
Annual return made up to 23/11/99
dot icon03/03/1999
Full accounts made up to 1998-08-31
dot icon21/01/1999
Annual return made up to 23/11/98
dot icon24/02/1998
New director appointed
dot icon20/01/1998
Annual return made up to 23/11/97
dot icon19/01/1998
Full accounts made up to 1997-08-31
dot icon18/04/1997
New director appointed
dot icon09/04/1997
Annual return made up to 23/11/96
dot icon20/01/1997
Full accounts made up to 1996-08-31
dot icon02/08/1996
Full accounts made up to 1995-08-31
dot icon10/01/1996
Annual return made up to 23/11/95
dot icon04/02/1995
Full accounts made up to 1994-08-31
dot icon10/01/1995
Annual return made up to 23/11/94
dot icon18/01/1994
Full accounts made up to 1993-08-31
dot icon23/12/1993
Director resigned
dot icon23/12/1993
Annual return made up to 23/11/93
dot icon06/07/1993
Full accounts made up to 1992-08-31
dot icon26/02/1993
Annual return made up to 23/11/92
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
Full accounts made up to 1991-08-31
dot icon04/03/1992
New secretary appointed;director resigned;new director appointed
dot icon04/03/1992
Secretary resigned;director resigned
dot icon04/03/1992
Annual return made up to 18/11/91
dot icon22/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon04/02/1991
Full accounts made up to 1990-08-31
dot icon04/02/1991
Annual return made up to 21/11/90
dot icon11/10/1990
Director resigned;new director appointed
dot icon02/07/1990
Full accounts made up to 1989-08-31
dot icon13/02/1990
Director resigned;new director appointed
dot icon13/12/1989
New director appointed
dot icon30/11/1989
Annual return made up to 23/11/89
dot icon30/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Accounting reference date shortened from 05/04 to 31/08
dot icon12/09/1989
Memorandum and Articles of Association
dot icon12/09/1989
Resolutions
dot icon30/03/1989
Accounting reference date notified as 05/04
dot icon13/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horvath, Anita
Director
11/06/2005 - Present
-
Ross, Andrew Philip
Director
15/03/2012 - Present
1
Pearson, Alexander Edward
Director
19/07/2023 - 26/02/2024
2
Miss Elizabeth Jean Crawford Harrison
Director
04/08/2016 - 19/07/2023
-
Martin, Kim
Director
26/02/2024 - Present
-

Persons with Significant Control

6
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 BROADOAK CHILDRENS NURSERY ASSOCIATION

BROADOAK CHILDRENS NURSERY ASSOCIATION is an(a) Active company incorporated on 13/12/1988 with the registered office located at 1 Colne Road, Huddersfield, West Yorkshire. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADOAK CHILDRENS NURSERY ASSOCIATION?

toggle

BROADOAK CHILDRENS NURSERY ASSOCIATION is currently Active. It was registered on 13/12/1988 .

Where is BROADOAK CHILDRENS NURSERY ASSOCIATION located?

toggle

BROADOAK CHILDRENS NURSERY ASSOCIATION is registered at 1 Colne Road, Huddersfield, West Yorkshire.

What does BROADOAK CHILDRENS NURSERY ASSOCIATION do?

toggle

BROADOAK CHILDRENS NURSERY ASSOCIATION operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BROADOAK CHILDRENS NURSERY ASSOCIATION?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-23 with no updates.