About

Registered Number: 05030256
Date of Incorporation: 30/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: PARK PRE-SCHOOL, 26 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA

 

Little Hedgehogs Ltd was founded on 30 January 2004, it's status in the Companies House registry is set to "Active". Masonberry Ltd, Johnson, Derek Grahame, Turner, Claire Louise, Turner, Mark Andrew, Reed, Katherine Frances, Barlow, Andrew Sean, Richer, Paula are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Derek Grahame 29 December 2004 - 1
TURNER, Claire Louise 01 August 2005 - 1
TURNER, Mark Andrew 01 August 2005 - 1
BARLOW, Andrew Sean 01 March 2004 29 December 2004 1
RICHER, Paula 01 March 2004 09 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MASONBERRY LTD 29 December 2004 - 1
REED, Katherine Frances 11 November 2004 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 September 2019
AAMD - Amended Accounts 08 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 September 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 01 September 2013
AR01 - Annual Return 01 September 2013
CH01 - Change of particulars for director 01 September 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2010
AD01 - Change of registered office address 26 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 25 November 2009
CH04 - Change of particulars for corporate secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 25 May 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
AA - Annual Accounts 19 June 2006
RESOLUTIONS - N/A 08 December 2005
AA - Annual Accounts 28 July 2005
225 - Change of Accounting Reference Date 28 July 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
CERTNM - Change of name certificate 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.