HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL

Register to unlock more data on OkredoRegister

HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05430147

Incorporation date

19/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon20/05/2020
Final Gazette dissolved following liquidation
dot icon20/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2019
Registered office address changed from Sunnyside Hall Rusthall Road, Rusthall Tunbridge Wells Kent TN4 8RA to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2019-09-06
dot icon05/09/2019
Appointment of a voluntary liquidator
dot icon05/09/2019
Statement of affairs
dot icon05/09/2019
Resolutions
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon24/01/2019
Micro company accounts made up to 2018-04-09
dot icon15/10/2018
Appointment of Ms Jody Rose Alice Goodman as a secretary on 2018-10-08
dot icon15/10/2018
Appointment of Mrs Sarah Corke as a director on 2018-10-08
dot icon15/10/2018
Appointment of Mr Ian Corke as a director on 2018-10-08
dot icon15/10/2018
Termination of appointment of Charlotte Elizabeth Norris as a director on 2018-10-08
dot icon15/10/2018
Termination of appointment of Matthew William England as a director on 2018-10-08
dot icon15/10/2018
Termination of appointment of Fiona Louise Chick as a secretary on 2018-10-08
dot icon15/10/2018
Termination of appointment of Maxine Karen Godfrey as a director on 2018-10-08
dot icon14/09/2018
Notification of a person with significant control statement
dot icon27/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon29/01/2018
Appointment of Mrs Maxine Karen Godfrey as a director on 2018-01-22
dot icon29/01/2018
Termination of appointment of Karen Jeanette Harrison as a director on 2017-11-06
dot icon29/01/2018
Termination of appointment of Claire Marie Burrows as a director on 2017-11-25
dot icon29/01/2018
Appointment of Miss Charlotte Elizabeth Norris as a director on 2017-11-25
dot icon29/01/2018
Cessation of Claire Marie Burrows as a person with significant control on 2017-11-06
dot icon09/01/2018
Micro company accounts made up to 2017-04-09
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon24/01/2017
Micro company accounts made up to 2016-04-09
dot icon04/11/2016
Termination of appointment of Jessica Butcher as a secretary on 2016-10-03
dot icon19/10/2016
Appointment of Miss Claire Marie Burrows as a director on 2016-10-04
dot icon18/10/2016
Appointment of Mrs Fiona Louise Chick as a secretary on 2016-10-04
dot icon12/05/2016
Annual return made up to 2016-04-20 no member list
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-09
dot icon03/12/2015
Appointment of Mrs Jessica Butcher as a secretary on 2015-11-17
dot icon03/12/2015
Termination of appointment of Roland Peter Miles Hemmming as a secretary on 2015-11-17
dot icon27/04/2015
Annual return made up to 2015-04-20 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-09
dot icon16/05/2014
Annual return made up to 2014-04-20 no member list
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-09
dot icon30/07/2013
Appointment of Mrs Karen Jeanette Harrison as a director
dot icon30/07/2013
Termination of appointment of Lalania Wells as a director
dot icon22/04/2013
Annual return made up to 2013-04-20 no member list
dot icon06/03/2013
Termination of appointment of Natalie Harris as a director
dot icon06/03/2013
Appointment of Mr Matthew William England as a director
dot icon27/02/2013
Director's details changed for Lalania Anderson on 2012-12-28
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-09
dot icon14/05/2012
Annual return made up to 2012-04-20 no member list
dot icon06/03/2012
Appointment of Lalania Anderson as a director
dot icon06/03/2012
Termination of appointment of Dawn Howard as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-09
dot icon04/05/2011
Annual return made up to 2011-04-20 no member list
dot icon04/05/2011
Director's details changed for Dawn Sharon Howard on 2011-05-04
dot icon04/05/2011
Director's details changed for Natalie Jane Harris on 2011-05-04
dot icon07/02/2011
Total exemption small company accounts made up to 2010-04-09
dot icon27/05/2010
Annual return made up to 2010-04-20
dot icon25/05/2010
Termination of appointment of Marieke De Jonge as a secretary
dot icon25/05/2010
Termination of appointment of Tracy Nicholson as a director
dot icon07/05/2010
Appointment of Roland Peter Miles Hemmming as a secretary
dot icon15/03/2010
Termination of appointment of Anita Bryant as a secretary
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-09
dot icon18/06/2009
Director appointed natalie jane harris
dot icon11/06/2009
Secretary appointed marieke aimee de jonge
dot icon11/06/2009
Annual return made up to 29/04/09
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-09
dot icon08/05/2008
Annual return made up to 20/04/08
dot icon08/05/2008
Secretary appointed anita bryant
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-09
dot icon15/06/2007
Annual return made up to 20/04/07
dot icon27/04/2007
Total exemption small company accounts made up to 2006-04-09
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New secretary appointed
dot icon14/02/2007
Accounting reference date shortened from 30/04/06 to 09/04/06
dot icon09/05/2006
Annual return made up to 20/04/06
dot icon31/10/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon17/06/2005
Director resigned
dot icon20/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
08/04/2018
dot iconLast change occurred
08/04/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
08/04/2018
dot iconNext account date
08/04/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corke, Ian Patrick
Director
08/10/2018 - Present
2
England, Matthew William
Director
10/12/2012 - 08/10/2018
2
Norris, Charlotte Elizabeth
Director
25/11/2017 - 08/10/2018
3
Burrows, Claire Marie
Director
04/10/2016 - 25/11/2017
-
Connell, Rachel Ann
Director
20/04/2005 - 19/11/2007
-

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+
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 HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL

HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL is an(a) Dissolved company incorporated on 19/04/2005 with the registered office located at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 3 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 HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL?

toggle

HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL is currently Dissolved. It was registered on 19/04/2005 and dissolved on 19/05/2020.

Where is HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL located?

toggle

HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL is registered at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL do?

toggle

HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL?

toggle

The latest filing was on 20/05/2020: Final Gazette dissolved following liquidation.