Furness Childcare Ltd was founded on 16 January 2002 with its registered office in Cumbria, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Duff, Donna Marie, Duff, Stephen, Crease, Sandra at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFF, Donna Marie | 16 January 2002 | - | 1 |
DUFF, Stephen | 16 January 2002 | - | 1 |
CREASE, Sandra | 16 January 2002 | 13 October 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
AA01 - Change of accounting reference date | 28 June 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AA01 - Change of accounting reference date | 30 June 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 25 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA01 - Change of accounting reference date | 14 January 2010 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
287 - Change in situation or address of Registered Office | 04 September 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 07 February 2004 | |
AA - Annual Accounts | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
CERTNM - Change of name certificate | 23 May 2003 | |
363s - Annual Return | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 08 December 2002 | |
225 - Change of Accounting Reference Date | 05 December 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
287 - Change in situation or address of Registered Office | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
NEWINC - New incorporation documents | 16 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal charge | 02 February 2007 | Outstanding |
N/A |
Legal charge | 07 April 2005 | Outstanding |
N/A |
Legal charge | 18 November 2002 | Outstanding |
N/A |