About

Registered Number: 04803428
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 Heap Bridge, Bury, Lancashire, BL9 7HR

 

Having been setup in 2003, Rosy Apple Childcare Ltd has its registered office in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Alexander, Paul Russell, Fenton, Sharon are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Sharon 01 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Paul Russell 18 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 May 2013
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 July 2011
AA01 - Change of accounting reference date 16 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 03 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
395 - Particulars of a mortgage or charge 27 July 2005
363a - Annual Return 12 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
287 - Change in situation or address of Registered Office 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2012 Outstanding

N/A

Legal charge 30 June 2008 Outstanding

N/A

Legal charge 25 July 2006 Outstanding

N/A

Debenture 25 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.