About

Registered Number: 03937869
Date of Incorporation: 02/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: La Maternelle, 1 Dalton Court, Sandbach, Cheshire, CW11 1YD,

 

La Maternelle Ltd was registered on 02 March 2000 and has its registered office in Sandbach in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Brown, Claire Marie, Brown, David Geoffrey, Brown, Peter, Brown, Victoria, Brown, William David. We do not know the number of employees at La Maternelle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Claire Marie 01 June 2001 - 1
BROWN, David Geoffrey 02 March 2000 - 1
BROWN, Peter 07 August 2018 - 1
BROWN, Victoria 07 August 2018 - 1
BROWN, William David 07 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 27 January 2020
MR01 - N/A 13 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
PSC01 - N/A 20 June 2018
PSC09 - N/A 16 April 2018
CS01 - N/A 24 January 2018
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 31 July 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 December 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 14 February 2004
AA - Annual Accounts 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 22 March 2001
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

A registered charge 25 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.