DAISY CHAIN CHILDCARE (ADEL) LIMITED

Register to unlock more data on OkredoRegister

DAISY CHAIN CHILDCARE (ADEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04673162

Incorporation date

20/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2a Tile Lane, Adel, Leeds, West Yorkshire LS16 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon23/04/2025
Notification of Lion Cubs Nurseries Ltd as a person with significant control on 2025-04-03
dot icon23/04/2025
Cessation of Joanne Lindsay Gomersall as a person with significant control on 2025-04-03
dot icon23/04/2025
Cessation of Helen Louise Somers as a person with significant control on 2025-04-03
dot icon23/04/2025
Satisfaction of charge 046731620002 in full
dot icon16/04/2025
Appointment of Mr Pierre-Antoine Joseph Alphonse Tisseau as a director on 2025-04-03
dot icon16/04/2025
Appointment of Mr Qais Alexander Saad Hammad as a director on 2025-04-03
dot icon16/04/2025
Termination of appointment of Joanne Lindsay Gomersall as a director on 2025-04-03
dot icon16/04/2025
Termination of appointment of Helen Louise Somers as a director on 2025-04-03
dot icon07/04/2025
Registration of charge 046731620003, created on 2025-04-03
dot icon14/02/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2024
Change of details for Mrs Joanne Lindsay Gomersall as a person with significant control on 2024-07-17
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon06/04/2023
Micro company accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon19/02/2023
Termination of appointment of Denise Mavis Wilson as a secretary on 2023-01-28
dot icon17/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/03/2019
Director's details changed for Mrs Helen Louise Somers on 2019-03-24
dot icon25/03/2019
Change of details for Mrs Helen Louise Somers as a person with significant control on 2019-03-24
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2018
Director's details changed for Mrs Helen Louise Somers on 2018-09-14
dot icon14/09/2018
Change of details for Mrs Helen Louise Somers as a person with significant control on 2018-09-14
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Registration of charge 046731620002, created on 2015-02-26
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon09/02/2015
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon22/04/2010
Director's details changed for Helen Louise Somers on 2010-01-01
dot icon22/04/2010
Director's details changed for Joanne Lindsay Gomersall on 2010-01-01
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 20/02/09; full list of members
dot icon30/05/2008
Return made up to 20/02/08; no change of members
dot icon20/05/2008
Ad 01/07/07\gbp si 95@1=95\gbp ic 5/100\
dot icon20/05/2008
Nc inc already adjusted 01/07/07
dot icon20/05/2008
Resolutions
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/05/2008
Resolutions
dot icon04/10/2007
Director's particulars changed
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 20/02/07; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 20/02/05; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 20/02/04; full list of members
dot icon19/12/2003
Registered office changed on 19/12/03 from: 11A highcroft close pudsey, leeds west yorkshire LS28 7JP
dot icon19/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon08/12/2003
Director's particulars changed
dot icon20/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
34.39K
-
0.00
-
-
2022
23
39.80K
-
0.00
-
-
2023
23
27.73K
-
0.00
-
-
2023
23
27.73K
-
0.00
-
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

27.73K £Descended-30.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomersall, Joanne Lindsay
Director
20/02/2003 - 03/04/2025
12
Somers, Helen Louise
Director
20/02/2003 - 03/04/2025
9
Hammad, Qais Alexander Saad
Director
03/04/2025 - Present
17
Wilson, Denise Mavis
Secretary
19/02/2003 - 27/01/2023
-
Tisseau, Pierre-Antoine Joseph Alphonse
Director
03/04/2025 - Present
7

Persons with Significant Control

5
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 DAISY CHAIN CHILDCARE (ADEL) LIMITED

DAISY CHAIN CHILDCARE (ADEL) LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at 2a Tile Lane, Adel, Leeds, West Yorkshire LS16 8DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of DAISY CHAIN CHILDCARE (ADEL) LIMITED?

toggle

DAISY CHAIN CHILDCARE (ADEL) LIMITED is currently Active. It was registered on 20/02/2003 .

Where is DAISY CHAIN CHILDCARE (ADEL) LIMITED located?

toggle

DAISY CHAIN CHILDCARE (ADEL) LIMITED is registered at 2a Tile Lane, Adel, Leeds, West Yorkshire LS16 8DY.

What does DAISY CHAIN CHILDCARE (ADEL) LIMITED do?

toggle

DAISY CHAIN CHILDCARE (ADEL) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does DAISY CHAIN CHILDCARE (ADEL) LIMITED have?

toggle

DAISY CHAIN CHILDCARE (ADEL) LIMITED had 23 employees in 2023.

What is the latest filing for DAISY CHAIN CHILDCARE (ADEL) LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-20 with updates.