About

Registered Number: 02704190
Date of Incorporation: 06/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Reginald Street, Chapeltown, Leeds, LS7 3HL

 

Chapeltown Community Nursery was established in 1992, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 38 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODKINSON, Stuart Nigel 09 November 2016 - 1
KIERNAN, Joanne Michelle 09 September 2019 - 1
LABATE, Lisa 09 March 2020 - 1
MONTGOMERIE, Geraldine Robertshaw 13 December 2019 - 1
OAKSHETT, Nicholas James 02 July 2019 - 1
WAUGH, Megan Ingles 15 July 2009 - 1
BILOUS, Isabel Isherwood 15 May 2002 06 March 2004 1
CAREY, Elizabeth 16 January 1997 16 September 1999 1
CHITAM, Eleanor 18 July 1996 07 April 1999 1
FATHALIZADEH, Carole Louise 16 January 1997 06 May 1998 1
FLEMING, Deborah Carline 09 April 2005 01 October 2009 1
FRANCOIS, Denise Maria 06 April 1992 30 January 1997 1
GIBSON, Bernice Agatha 25 April 2007 17 October 2007 1
HALLER, Sasha 19 May 2004 27 May 2011 1
HENDRICKSON, Julie 15 September 1999 29 January 2003 1
HOY, Josie 26 March 2003 06 March 2004 1
HUTCHINSON, Norma, Councillor 06 May 1998 26 March 2003 1
HYLTON, Lola Omoyemi 20 January 2015 21 September 2016 1
JAMES, Blessing 15 July 2015 31 December 2015 1
JAMES, Blessing Chinyere 20 June 2007 10 September 2008 1
JOHNSON, Angelique 07 April 1999 29 January 2003 1
KINCH, Anika Alola 19 March 2013 15 July 2015 1
LINAO, Nathaniel Ezekiel 06 April 1992 30 January 1997 1
MUHAMMAD, Elayne 16 June 2010 01 March 2013 1
NALTY, Maria 16 January 1997 16 November 1998 1
NISBETT, Lucina Rosetta 16 March 2004 03 January 2007 1
PINER, Tracey 19 May 2004 06 March 2005 1
RILEY, Zoe Jae 21 January 2019 06 May 2019 1
ROSINDALE, Zoe Louise 09 September 2019 14 January 2020 1
SOLK, Danielle Anisse 19 May 2004 06 March 2005 1
TURNER, Britta Rosenlund 21 September 2016 06 May 2019 1
WISDOM, Anita Dawn 15 May 2002 06 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERIE, Geraldine Robertshaw 13 November 2018 - 1
CLAXTON, Sunita 25 April 2007 17 May 2008 1
DANIEL, Angela 21 September 2011 18 June 2014 1
HODKINSON, Stuart 18 June 2014 09 November 2016 1
MARSHALL, Billie Zena 17 May 2008 26 June 2011 1
TATHAM, Peter 09 November 2016 08 November 2018 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 04 January 2020
AP01 - Appointment of director 26 December 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 02 July 2019
CH03 - Change of particulars for secretary 02 July 2019
CH01 - Change of particulars for director 21 May 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 28 January 2019
AP03 - Appointment of secretary 20 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
AA - Annual Accounts 16 October 2018
CH01 - Change of particulars for director 11 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 16 November 2016
AP03 - Appointment of secretary 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 14 April 2015
AP03 - Appointment of secretary 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 09 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM02 - Termination of appointment of secretary 10 May 2012
AP03 - Appointment of secretary 26 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 11 June 2002
RESOLUTIONS - N/A 23 November 2001
MEM/ARTS - N/A 23 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
AA - Annual Accounts 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 27 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
AA - Annual Accounts 08 December 1997
MISC - Miscellaneous document 30 September 1997
363b - Annual Return 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 19 February 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 18 April 1994
287 - Change in situation or address of Registered Office 19 November 1993
363s - Annual Return 14 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1992
NEWINC - New incorporation documents 06 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.