COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C.

Register to unlock more data on OkredoRegister

COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05975755

Incorporation date

23/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Eden Centre, Victoria Lane Coundon, Bishop Auckland, County Durham DL14 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-22
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-22
dot icon26/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon24/04/2024
Notification of Tracey Bateman as a person with significant control on 2024-04-24
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-22
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon19/10/2023
Termination of appointment of Pamala Ann Hymas as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Ann Sarah Smith as a director on 2023-10-19
dot icon18/10/2023
Appointment of Miss Tracey Bateman as a director on 2023-10-18
dot icon18/10/2023
Cessation of Ann Gregg as a person with significant control on 2023-10-18
dot icon18/10/2023
Appointment of Miss Amanda Malone as a director on 2023-10-18
dot icon19/05/2023
Termination of appointment of Ann Gregg as a director on 2023-05-18
dot icon07/02/2023
Termination of appointment of Lucy Annie Thompson as a director on 2023-01-05
dot icon19/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-04-22
dot icon14/02/2022
Total exemption full accounts made up to 2021-04-22
dot icon25/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-04-22
dot icon18/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon05/08/2020
Termination of appointment of John Goldsborough as a director on 2020-05-01
dot icon05/08/2020
Termination of appointment of Joan Ball-Smith as a director on 2018-02-01
dot icon25/02/2020
Total exemption full accounts made up to 2019-04-22
dot icon26/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon19/06/2019
Notification of Ann Gregg as a person with significant control on 2019-06-19
dot icon05/06/2019
Cessation of Kim Moore as a person with significant control on 2019-06-05
dot icon05/06/2019
Appointment of Mrs Ann Gregg as a director on 2019-06-05
dot icon05/06/2019
Termination of appointment of Ann Gregg as a secretary on 2019-06-05
dot icon19/02/2019
Full accounts made up to 2018-04-22
dot icon08/01/2019
Termination of appointment of Kim Moore as a director on 2019-01-02
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon14/08/2018
Change of name
dot icon14/08/2018
Resolutions
dot icon14/08/2018
Change of name notice
dot icon20/01/2018
Micro company accounts made up to 2017-04-22
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon16/01/2017
Micro company accounts made up to 2016-04-22
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon11/04/2016
Termination of appointment of Carol Rodway as a director on 2016-04-06
dot icon16/01/2016
Total exemption small company accounts made up to 2015-04-22
dot icon28/10/2015
Annual return made up to 2015-10-23 no member list
dot icon28/10/2015
Director's details changed for Ann Sarah Smith on 2015-10-28
dot icon28/10/2015
Director's details changed for Joan Ball-Smith on 2015-10-28
dot icon14/04/2015
Appointment of Joan Ball-Smith as a director on 2015-02-20
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-22
dot icon07/11/2014
Annual return made up to 2014-10-23 no member list
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-22
dot icon07/11/2013
Annual return made up to 2013-10-23 no member list
dot icon21/01/2013
Total exemption full accounts made up to 2012-04-22
dot icon08/11/2012
Annual return made up to 2012-10-23 no member list
dot icon08/11/2012
Termination of appointment of Dawn Wilson as a director
dot icon08/11/2012
Termination of appointment of Linda Halliday as a director
dot icon26/10/2011
Annual return made up to 2011-10-23 no member list
dot icon19/10/2011
Total exemption full accounts made up to 2011-04-22
dot icon24/01/2011
Total exemption full accounts made up to 2010-04-22
dot icon27/10/2010
Annual return made up to 2010-10-23 no member list
dot icon20/09/2010
Appointment of Pamala Ann Hymas as a director
dot icon20/09/2010
Appointment of Mr John Goldsborough as a director
dot icon23/02/2010
Total exemption full accounts made up to 2009-04-22
dot icon17/02/2010
Termination of appointment of Jacqueline Laidler as a director
dot icon17/02/2010
Termination of appointment of Lynn Reed as a director
dot icon17/02/2010
Termination of appointment of Edmund Mitchell as a director
dot icon09/11/2009
Annual return made up to 2009-10-23 no member list
dot icon06/11/2009
Director's details changed for Lynn Reed on 2009-11-06
dot icon06/11/2009
Director's details changed for Ann Sarah Smith on 2009-11-06
dot icon06/11/2009
Director's details changed for Dawn Wilson on 2009-11-06
dot icon06/11/2009
Director's details changed for Lucy Annie Thompson on 2009-11-06
dot icon06/11/2009
Director's details changed for Edmund Robert Mitchell on 2009-11-06
dot icon06/11/2009
Director's details changed for Kim Moore on 2009-11-06
dot icon06/11/2009
Director's details changed for Carol Rodway on 2009-11-06
dot icon06/11/2009
Director's details changed for Jacqueline Laidler on 2009-11-06
dot icon06/11/2009
Director's details changed for Linda Mary Halliday on 2009-11-06
dot icon13/11/2008
Annual return made up to 23/10/08
dot icon27/10/2008
Director appointed linda mary halliday
dot icon29/08/2008
Director appointed kim moore
dot icon28/08/2008
Total exemption full accounts made up to 2008-04-22
dot icon04/07/2008
Appointment terminate, director philip robert graham logged form
dot icon13/06/2008
Appointment terminated director philip graham
dot icon05/02/2008
Accounting reference date extended from 31/10/07 to 22/04/08
dot icon01/12/2007
Annual return made up to 23/10/07
dot icon23/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
22/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/04/2025
dot iconNext account date
22/04/2026
dot iconNext due on
22/01/2027
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
Thompson, Lucy Annie
Director
22/10/2006 - 04/01/2023
1
Gregg, Ann
Director
05/06/2019 - 18/05/2023
-
Miss Tracey Bateman
Director
18/10/2023 - Present
-
Malone, Amanda
Director
18/10/2023 - Present
-
Hymas, Pamala Ann
Director
01/07/2010 - 19/10/2023
-

Persons with Significant Control

4
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 COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C.

COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. is an(a) Active company incorporated on 23/10/2006 with the registered office located at The Eden Centre, Victoria Lane Coundon, Bishop Auckland, County Durham DL14 8NP. There are currently 2 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 COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C.?

toggle

COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. is currently Active. It was registered on 23/10/2006 .

Where is COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. located?

toggle

COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. is registered at The Eden Centre, Victoria Lane Coundon, Bishop Auckland, County Durham DL14 8NP.

What does COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. do?

toggle

COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C.?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-22.