About

Registered Number: 04353884
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: The Corner House, High Street, Barrow-In-Furness, Cumbria, LA14 1QY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.