CHILD CARE MATTERS (HUMBER) LIMITED

Register to unlock more data on OkredoRegister

CHILD CARE MATTERS (HUMBER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03362823

Incorporation date

30/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Centre 88, Saner Street, Hull HU3 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon13/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/05/2009
Annual return made up to 01/05/09
dot icon10/05/2009
Secretary's Change of Particulars / susan brown / 08/05/2009 / Date of Birth was: 01-Jan-1952, now: none
dot icon07/05/2009
Appointment Terminated Director moreen mowforth
dot icon07/05/2009
Appointment Terminated Director ian taylor
dot icon07/05/2009
Appointment Terminated Director emma morton
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Annual return made up to 01/05/08
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
New director appointed
dot icon04/08/2007
New director appointed
dot icon31/05/2007
Annual return made up to 01/05/07
dot icon31/05/2007
Director's particulars changed
dot icon07/03/2007
Memorandum and Articles of Association
dot icon25/02/2007
Certificate of change of name
dot icon04/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/01/2007
Director resigned
dot icon28/01/2007
Director resigned
dot icon16/05/2006
Annual return made up to 01/05/06
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Location of register of members address changed
dot icon16/05/2006
Location of debenture register address changed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon29/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/07/2005
Registered office changed on 25/07/05 from: c/o cameron, ferriby & co wykeland house 47 queen street, hull east yorkshire HU1 1UU
dot icon30/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon31/05/2005
Annual return made up to 01/05/05
dot icon31/05/2005
Registered office changed on 01/06/05
dot icon31/05/2005
Location of debenture register address changed
dot icon31/05/2005
Location of register of members address changed
dot icon10/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2004
Annual return made up to 01/05/04
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Registered office changed on 11/05/04
dot icon15/04/2004
Registered office changed on 16/04/04 from: po box 48 71 high street kingston upon hull HU1 1QT
dot icon14/08/2003
Director's particulars changed
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon10/05/2003
Annual return made up to 01/05/03
dot icon04/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon23/03/2003
Certificate of change of name
dot icon09/06/2002
New director appointed
dot icon09/06/2002
New director appointed
dot icon09/06/2002
Director resigned
dot icon02/05/2002
Annual return made up to 01/05/02
dot icon23/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/06/2001
Annual return made up to 01/05/01
dot icon01/04/2001
Accounts for a small company made up to 2000-05-31
dot icon21/05/2000
Annual return made up to 01/05/00
dot icon21/05/2000
Secretary's particulars changed;director's particulars changed
dot icon21/03/2000
Accounts for a small company made up to 1999-05-31
dot icon18/08/1999
Annual return made up to 01/05/99
dot icon18/08/1999
Director resigned
dot icon14/12/1998
Accounts for a small company made up to 1998-05-31
dot icon10/06/1998
Annual return made up to 01/05/98
dot icon10/06/1998
Secretary's particulars changed;director's particulars changed
dot icon10/06/1998
Registered office changed on 11/06/98
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon30/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Jackie
Director
15/09/1997 - 01/05/1999
2
Bateman, Julie Susan
Director
25/05/2005 - Present
2
Bewell, Neil Andrew
Director
17/03/2005 - Present
30
Stafford, Jane
Director
30/05/2002 - 21/06/2006
3
Holmes, Elaine
Director
01/05/1997 - 19/03/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILD CARE MATTERS (HUMBER) LIMITED

CHILD CARE MATTERS (HUMBER) LIMITED is an(a) Dissolved company incorporated on 30/04/1997 with the registered office located at Centre 88, Saner Street, Hull HU3 2TR. 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 CHILD CARE MATTERS (HUMBER) LIMITED?

toggle

CHILD CARE MATTERS (HUMBER) LIMITED is currently Dissolved. It was registered on 30/04/1997 and dissolved on 13/12/2010.

Where is CHILD CARE MATTERS (HUMBER) LIMITED located?

toggle

CHILD CARE MATTERS (HUMBER) LIMITED is registered at Centre 88, Saner Street, Hull HU3 2TR.

What does CHILD CARE MATTERS (HUMBER) LIMITED do?

toggle

CHILD CARE MATTERS (HUMBER) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CHILD CARE MATTERS (HUMBER) LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via compulsory strike-off.