CASCADES CHILDCARE

Register to unlock more data on OkredoRegister

CASCADES CHILDCARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05732068

Incorporation date

06/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Ribblesdale Nursery, Queens Road, Clitheroe BB7 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-08-31
dot icon10/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon09/03/2026
Termination of appointment of Sabrina Danielle Smalley as a director on 2026-03-09
dot icon02/04/2025
Micro company accounts made up to 2024-08-31
dot icon26/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon24/04/2024
Appointment of Miss Megan Rosie Whittaker as a director on 2024-04-15
dot icon24/04/2024
Appointment of Miss Sabrina Danielle Smalley as a director on 2024-04-15
dot icon03/04/2024
Micro company accounts made up to 2023-08-31
dot icon27/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon30/11/2023
Cessation of Helen Johnson as a person with significant control on 2023-11-30
dot icon30/11/2023
Termination of appointment of Helen Johnson as a director on 2023-11-30
dot icon03/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon15/03/2021
Cessation of Jane Ann Pratt as a person with significant control on 2019-09-30
dot icon15/03/2021
Cessation of Fiona Joyce Owen as a person with significant control on 2017-03-02
dot icon15/03/2021
Notification of Felicity Lloyd as a person with significant control on 2021-01-04
dot icon15/03/2021
Notification of Victoria Bolton as a person with significant control on 2021-01-04
dot icon15/03/2021
Appointment of Mrs Victoria Bolton as a director on 2021-01-04
dot icon15/03/2021
Appointment of Miss Felicity Lloyd as a director on 2021-01-04
dot icon15/03/2021
Termination of appointment of Philip Dykes as a director on 2020-11-11
dot icon15/03/2021
Cessation of Philip Dykes as a person with significant control on 2020-11-11
dot icon19/08/2020
Micro company accounts made up to 2019-08-31
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon05/03/2020
Termination of appointment of Jane Ann Pratt as a director on 2019-09-30
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-08-31
dot icon21/05/2018
Cessation of Michelle Allanson as a person with significant control on 2018-02-28
dot icon21/05/2018
Termination of appointment of Michelle Allanson as a director on 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-08-31
dot icon08/10/2017
Termination of appointment of Mark William Howarth as a secretary on 2017-09-30
dot icon08/08/2017
Termination of appointment of Fiona Joyce Owen as a director on 2017-03-02
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to Ribblesdale Nursery Queens Road Clitheroe BB7 1EL on 2016-11-09
dot icon04/05/2016
Appointment of Mrs Helen Johnson as a director on 2016-05-01
dot icon08/03/2016
Annual return made up to 2016-03-06 no member list
dot icon04/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Termination of appointment of Elizabeth Ann Crichton as a director on 2015-09-24
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/03/2015
Annual return made up to 2015-03-06 no member list
dot icon07/08/2014
Termination of appointment of Angela Carol Benson as a director on 2014-08-07
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Director's details changed for Jane Ann Prattt on 2014-03-17
dot icon10/03/2014
Annual return made up to 2014-03-06 no member list
dot icon06/01/2014
Termination of appointment of Susan Yearing as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/03/2013
Appointment of Mrs Elizabeth Ann Crichton as a director
dot icon08/03/2013
Appointment of Mrs Michelle Allanson as a director
dot icon08/03/2013
Appointment of Mr Philip Dykes as a director
dot icon08/03/2013
Annual return made up to 2013-03-06 no member list
dot icon08/03/2013
Director's details changed for Anfela Carol Benson on 2013-01-01
dot icon05/09/2012
Appointment of Jane Ann Prattt as a director
dot icon05/09/2012
Appointment of Anfela Carol Benson as a director
dot icon04/09/2012
Termination of appointment of Margaret Sutcliffe as a director
dot icon04/09/2012
Termination of appointment of Dorothy Parsons as a director
dot icon09/03/2012
Annual return made up to 2012-03-06 no member list
dot icon05/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon07/03/2011
Annual return made up to 2011-03-06 no member list
dot icon07/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2010
Annual return made up to 2010-03-06 no member list
dot icon08/03/2010
Secretary's details changed for Mark William Howarth on 2009-10-31
dot icon08/03/2010
Director's details changed for Fiona Joyce Owen on 2009-10-31
dot icon08/03/2010
Director's details changed for Dorothy Vivienne Parsons on 2009-10-31
dot icon08/03/2010
Director's details changed for Margaret Eleanor Sutcliffe on 2009-10-31
dot icon08/03/2010
Director's details changed for Susan Margaret Yearing on 2009-10-31
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon06/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/03/2009
Annual return made up to 06/03/09
dot icon14/03/2008
Annual return made up to 06/03/08
dot icon28/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/07/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon12/04/2007
Annual return made up to 06/03/07
dot icon23/03/2006
New director appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon06/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
44.92K
-
0.00
-
-
2022
12
38.05K
-
0.00
-
-
2023
12
37.94K
-
0.00
-
-
2023
12
37.94K
-
0.00
-
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

37.94K £Descended-0.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Dykes
Director
08/03/2013 - 11/11/2020
1
Mrs Michelle Allanson
Director
08/03/2013 - 28/02/2018
2
Mrs Helen Johnson
Director
01/05/2016 - 30/11/2023
-
Miss Felicity Lloyd
Director
04/01/2021 - Present
-
Mrs Victoria Bolton
Director
04/01/2021 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CASCADES CHILDCARE

CASCADES CHILDCARE is an(a) Active company incorporated on 06/03/2006 with the registered office located at Ribblesdale Nursery, Queens Road, Clitheroe BB7 1EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADES CHILDCARE?

toggle

CASCADES CHILDCARE is currently Active. It was registered on 06/03/2006 .

Where is CASCADES CHILDCARE located?

toggle

CASCADES CHILDCARE is registered at Ribblesdale Nursery, Queens Road, Clitheroe BB7 1EL.

What does CASCADES CHILDCARE do?

toggle

CASCADES CHILDCARE operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CASCADES CHILDCARE have?

toggle

CASCADES CHILDCARE had 12 employees in 2023.

What is the latest filing for CASCADES CHILDCARE?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-08-31.