CAWTHORNE CHILDREN'S CENTRE

Register to unlock more data on OkredoRegister

CAWTHORNE CHILDREN'S CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04577926

Incorporation date

30/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Taylor Hill, Cawthorne, Barnsley, South Yorkshire S75 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2002)
dot icon18/12/2025
Secretary's details changed for Mr Andrew Rose on 2025-12-17
dot icon17/12/2025
Change of details for Mr Andrew Rose as a person with significant control on 2025-12-17
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/03/2025
Appointment of Miss Jessica Emma Mcnally as a director on 2025-03-10
dot icon26/02/2025
Appointment of Sarah Louise Keep as a director on 2025-02-10
dot icon26/02/2025
Notification of Sarah Louise Keep as a person with significant control on 2025-02-10
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/10/2024
Cessation of Jonathan Robin Moate as a person with significant control on 2024-09-09
dot icon01/10/2024
Termination of appointment of Jonathan Robin Moate as a director on 2024-09-09
dot icon29/07/2024
Termination of appointment of Timothy James Robinson as a director on 2024-07-15
dot icon29/07/2024
Cessation of Timothy James Robinson as a person with significant control on 2024-07-15
dot icon29/07/2024
Notification of Sarah Beth Jewitt as a person with significant control on 2023-11-27
dot icon20/03/2024
Appointment of Ms Sarah Beth Jewitt as a director on 2023-11-27
dot icon10/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2023
Cessation of Caroline Lesley Haslam as a person with significant control on 2023-05-15
dot icon31/10/2023
Notification of Craig Evan Prosser as a person with significant control on 2022-05-16
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon19/05/2023
Termination of appointment of Caroline Lesley Haslam as a director on 2023-05-15
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/05/2022
Appointment of Mr Craig Evan Prosser as a director on 2022-05-16
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/03/2021
Change of details for Mr Timothy James Robinson as a person with significant control on 2021-03-08
dot icon30/03/2021
Director's details changed for Mr Timothy James Robinson on 2021-03-08
dot icon20/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon22/05/2019
Notification of Jonathan Moate as a person with significant control on 2019-05-20
dot icon22/05/2019
Appointment of Mr Jonathan Robin Moate as a director on 2019-05-20
dot icon08/01/2019
Appointment of Mr Andrew Rose as a secretary on 2018-12-31
dot icon07/01/2019
Termination of appointment of Elizabeth Darlington as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Elizabeth Darlington as a secretary on 2018-12-31
dot icon07/01/2019
Cessation of Elizabeth Darlington as a person with significant control on 2018-12-31
dot icon17/12/2018
Notification of Caroline Lesley Haslam as a person with significant control on 2018-11-13
dot icon17/12/2018
Notification of Andrew Rose as a person with significant control on 2018-11-13
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/11/2018
Cessation of Kay Maria Deacey-Coulton as a person with significant control on 2017-10-19
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/05/2018
Appointment of Mr Andrew Rose as a director on 2018-05-02
dot icon03/05/2018
Cessation of Rebecca Jane Openshaw as a person with significant control on 2018-05-02
dot icon03/05/2018
Termination of appointment of Rebecca Jane Openshaw as a director on 2018-05-02
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon06/11/2017
Appointment of Ms Caroline Lesley Haslam as a director on 2017-09-11
dot icon01/11/2017
Termination of appointment of Kay Maria Deacey-Coulton as a director on 2017-10-19
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon24/10/2016
Termination of appointment of Carol Scott as a director on 2016-10-19
dot icon27/11/2015
Annual return made up to 2015-10-30 no member list
dot icon20/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon24/02/2015
Termination of appointment of Richard Thomas Ullyott as a director on 2015-02-24
dot icon27/11/2014
Annual return made up to 2014-10-30 no member list
dot icon15/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/11/2013
Annual return made up to 2013-10-30 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/07/2013
Appointment of Mrs Carol Scott as a director
dot icon28/11/2012
Annual return made up to 2012-10-30 no member list
dot icon09/10/2012
Termination of appointment of Kay Deacey-Coulton as a secretary
dot icon09/10/2012
Appointment of Mr Timothy James Robinson as a director
dot icon09/10/2012
Appointment of Ms Elizabeth Darlington as a secretary
dot icon09/10/2012
Termination of appointment of Kirsty Ibbotson as a director
dot icon09/10/2012
Appointment of Ms Elizabeth Darlington as a director
dot icon13/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/05/2012
Termination of appointment of Richard Summers as a director
dot icon14/03/2012
Termination of appointment of Helen Traynor as a director
dot icon30/11/2011
Appointment of Mrs Rebecca Jane Openshaw as a director
dot icon28/11/2011
Director's details changed for Mrs Helen Traynor on 2011-11-28
dot icon28/11/2011
Director's details changed for Richard Thomas Ullyott on 2011-11-28
dot icon24/11/2011
Director's details changed for Richard Thomas Ullyott on 2011-11-24
dot icon24/11/2011
Director's details changed for Richard Summers on 2011-11-24
dot icon24/11/2011
Annual return made up to 2011-10-30 no member list
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/08/2011
Appointment of Mrs Kay Maria Deacey-Coulton as a director
dot icon12/08/2011
Appointment of Mrs Kay Maria Deacey-Coulton as a secretary
dot icon02/08/2011
Appointment of Mrs Kirsty Ibbotson as a director
dot icon28/07/2011
Termination of appointment of Katy Bennett as a director
dot icon28/07/2011
Termination of appointment of Jane Barker as a director
dot icon28/07/2011
Termination of appointment of Jane Barker as a secretary
dot icon03/12/2010
Termination of appointment of Ruth Kukula as a director
dot icon03/12/2010
Appointment of Mrs Helen Traynor as a director
dot icon08/11/2010
Annual return made up to 2010-10-30 no member list
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/11/2009
Annual return made up to 2009-10-30 no member list
dot icon26/11/2009
Director's details changed for Richard Summers on 2009-11-26
dot icon26/11/2009
Director's details changed for Ruth Elizabeth Kukula on 2009-11-26
dot icon26/11/2009
Director's details changed for Katy Margaret Bennett on 2009-11-26
dot icon26/11/2009
Director's details changed for Richard Thomas Ullyott on 2009-11-26
dot icon26/11/2009
Director's details changed for Jane Helen Barker on 2009-11-26
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/11/2008
Annual return made up to 30/10/08
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/11/2007
Annual return made up to 30/10/07
dot icon09/11/2007
Director resigned
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Annual return made up to 30/10/06
dot icon03/01/2007
New secretary appointed
dot icon19/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/10/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon10/03/2006
Secretary resigned;director resigned
dot icon08/02/2006
New director appointed
dot icon26/01/2006
Annual return made up to 30/10/05
dot icon05/01/2006
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon18/11/2004
Annual return made up to 30/10/04
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon30/07/2004
New secretary appointed;new director appointed
dot icon14/07/2004
Secretary resigned;director resigned
dot icon25/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon09/03/2004
Director's particulars changed
dot icon06/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon06/03/2004
Accounting reference date extended from 31/10/03 to 31/01/04
dot icon11/12/2003
Annual return made up to 30/10/03
dot icon06/08/2003
Memorandum and Articles of Association
dot icon06/08/2003
Resolutions
dot icon30/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Timothy James
Director
01/11/2011 - 15/07/2024
1
Ms Caroline Lesley Haslam
Director
11/09/2017 - 15/05/2023
-
Moate, Jonathan Robin
Director
20/05/2019 - 09/09/2024
16
Mcnally, Jessica Emma
Director
10/03/2025 - Present
1
Jewitt, Sarah Beth
Director
27/11/2023 - Present
1

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAWTHORNE CHILDREN'S CENTRE

CAWTHORNE CHILDREN'S CENTRE is an(a) Active company incorporated on 30/10/2002 with the registered office located at Taylor Hill, Cawthorne, Barnsley, South Yorkshire S75 4HB. There are currently 6 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 CAWTHORNE CHILDREN'S CENTRE?

toggle

CAWTHORNE CHILDREN'S CENTRE is currently Active. It was registered on 30/10/2002 .

Where is CAWTHORNE CHILDREN'S CENTRE located?

toggle

CAWTHORNE CHILDREN'S CENTRE is registered at Taylor Hill, Cawthorne, Barnsley, South Yorkshire S75 4HB.

What does CAWTHORNE CHILDREN'S CENTRE do?

toggle

CAWTHORNE CHILDREN'S CENTRE operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CAWTHORNE CHILDREN'S CENTRE?

toggle

The latest filing was on 18/12/2025: Secretary's details changed for Mr Andrew Rose on 2025-12-17.