About

Registered Number: 04494748
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: First Floor 60-62 High Street, Hanham, Bristol, BS15 3DR

 

Covey Childcare Ltd was registered on 25 July 2002 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The business has 3 directors listed as Thorne, Nicola Louise, Partridge, Nigel James, Partridge, Sheila Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRIDGE, Sheila Frances 25 July 2002 16 January 2015 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Nicola Louise 16 January 2015 - 1
PARTRIDGE, Nigel James 25 July 2002 16 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
CH01 - Change of particulars for director 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
TM01 - Termination of appointment of director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 02 December 2016
GUARANTEE2 - N/A 02 December 2016
PARENT_ACC - N/A 31 October 2016
AGREEMENT2 - N/A 31 October 2016
CS01 - N/A 27 July 2016
AA01 - Change of accounting reference date 27 April 2016
MR01 - N/A 19 April 2016
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 11 August 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP03 - Appointment of secretary 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
363s - Annual Return 20 July 2005
363s - Annual Return 20 July 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.