CRECHE-N-CO LTD

Register to unlock more data on OkredoRegister

CRECHE-N-CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565746

Incorporation date

06/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 32 Arrow Mill, Queensway, Rochdale, Lancashire OL11 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1990)
dot icon08/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/06/2023
Appointment of Mrs Amy Ward as a director on 2023-06-01
dot icon30/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/04/2018
Resolutions
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-12-06 no member list
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-12-06 no member list
dot icon14/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/02/2014
Satisfaction of charge 1 in full
dot icon04/02/2014
Termination of appointment of Marilyn Prescott as a director
dot icon04/02/2014
Termination of appointment of Marilyn Prescott as a secretary
dot icon16/12/2013
Annual return made up to 2013-12-06 no member list
dot icon29/11/2013
Registered office address changed from Office 12 Cityview Business Centre Middleton Manchester M24 6UN on 2013-11-29
dot icon15/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-12-06 no member list
dot icon20/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-12-06 no member list
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-12-06
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/01/2010
Annual return made up to 2009-12-06
dot icon20/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/12/2008
Annual return made up to 06/12/08
dot icon29/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/01/2008
Annual return made up to 06/12/07
dot icon28/09/2007
Registered office changed on 28/09/07 from: hopwood hall college rochdale road middleton M24 2XH
dot icon02/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Annual return made up to 06/12/06
dot icon24/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/01/2006
Annual return made up to 06/12/05
dot icon20/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/01/2005
Annual return made up to 06/12/04
dot icon06/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/12/2003
Annual return made up to 06/12/03
dot icon02/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/02/2003
Particulars of mortgage/charge
dot icon28/11/2002
Annual return made up to 06/12/02
dot icon26/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/12/2001
Annual return made up to 06/12/01
dot icon29/03/2001
Accounts for a small company made up to 2000-11-30
dot icon24/01/2001
Annual return made up to 06/12/00
dot icon14/08/2000
Secretary resigned;director resigned
dot icon13/03/2000
Accounts for a small company made up to 1999-11-30
dot icon09/12/1999
Annual return made up to 06/12/99
dot icon22/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/01/1999
Annual return made up to 06/12/98
dot icon07/08/1998
Accounts for a small company made up to 1997-11-30
dot icon23/02/1998
Secretary's particulars changed;director's particulars changed
dot icon15/12/1997
Annual return made up to 06/12/97
dot icon17/03/1997
Accounts for a small company made up to 1996-11-30
dot icon11/12/1996
Annual return made up to 06/12/96
dot icon22/02/1996
Accounts for a small company made up to 1995-11-30
dot icon11/12/1995
Annual return made up to 06/12/95
dot icon31/03/1995
Accounts for a small company made up to 1994-11-30
dot icon20/12/1994
Annual return made up to 06/12/94
dot icon18/04/1994
Registered office changed on 18/04/94 from: office 6, the generation centre dane street rochdale lancashire OL6 6XB
dot icon07/03/1994
Accounts for a small company made up to 1993-11-30
dot icon09/12/1993
Annual return made up to 06/12/93
dot icon11/02/1993
Accounts for a small company made up to 1992-11-30
dot icon09/12/1992
Annual return made up to 06/12/92
dot icon04/12/1992
Registered office changed on 04/12/92 from: office 14 generation centre dane street rochdale OL12 6XB
dot icon27/02/1992
Accounts for a small company made up to 1991-11-30
dot icon30/01/1992
Annual return made up to 06/12/91
dot icon07/10/1991
Accounting reference date shortened from 30/09 to 30/11
dot icon12/03/1991
Accounting reference date notified as 30/09
dot icon06/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

65
2022
change arrow icon+37.37 % *

* during past year

Cash in Bank

£352,542.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
378.55K
-
0.00
256.63K
-
2022
65
393.72K
-
0.00
352.54K
-
2022
65
393.72K
-
0.00
352.54K
-

Employees

2022

Employees

65 Ascended10 % *

Net Assets(GBP)

393.72K £Ascended4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.54K £Ascended37.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Amy
Director
01/06/2023 - Present
-

Persons with Significant Control

1
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 CRECHE-N-CO LTD

CRECHE-N-CO LTD is an(a) Active company incorporated on 06/12/1990 with the registered office located at Office 32 Arrow Mill, Queensway, Rochdale, Lancashire OL11 2YW. There is currently 1 active director according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CRECHE-N-CO LTD?

toggle

CRECHE-N-CO LTD is currently Active. It was registered on 06/12/1990 .

Where is CRECHE-N-CO LTD located?

toggle

CRECHE-N-CO LTD is registered at Office 32 Arrow Mill, Queensway, Rochdale, Lancashire OL11 2YW.

What does CRECHE-N-CO LTD do?

toggle

CRECHE-N-CO LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CRECHE-N-CO LTD have?

toggle

CRECHE-N-CO LTD had 65 employees in 2022.

What is the latest filing for CRECHE-N-CO LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-06 with no updates.