About

Registered Number: 04563372
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 88 Main Street, Elloughton, Brough, East Yorkshire, HU15 1HU

 

Elloughton Private Nursery With Little Acorns Ltd was registered on 15 October 2002 and has its registered office in Brough, it has a status of "Active". The current directors of this business are listed as Craven, Adam, Craven, Kim Anita, Scott, Michelle Lucy, Ntogos, Jean. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Adam 19 November 2013 - 1
CRAVEN, Kim Anita 15 October 2002 - 1
SCOTT, Michelle Lucy 15 October 2002 - 1
NTOGOS, Jean 15 October 2002 19 November 2013 1

Filing History

Document Type Date
PSC04 - N/A 16 June 2020
CH03 - Change of particulars for secretary 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 13 December 2019
PSC04 - N/A 30 September 2019
CH03 - Change of particulars for secretary 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 09 February 2018
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 21 July 2004
225 - Change of Accounting Reference Date 11 December 2003
363s - Annual Return 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.