About

Registered Number: 05769390
Date of Incorporation: 04/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Shadwell Primary School, Main Street Shadwell, Leeds, West Yorkshire, LS17 8JF

 

Based in Leeds, West Yorkshire, Shadwell Childcare Ltd was setup in 2006, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTMAN, Sarah Jane 01 July 2014 - 1
MORGAN, Susan 05 December 2012 - 1
CARTER, Helen Sarah 04 April 2006 02 July 2008 1
DUNN, Lucy Helen Mary 04 April 2006 31 December 2006 1
LINLEY, Tracey Ann 04 April 2006 02 July 2008 1
SMITH, Sarah Louise 31 December 2006 02 July 2008 1
SPENCER, Dawn Elaine 01 July 2008 05 December 2012 1
WILSON, Paula Jane 05 December 2012 01 December 2013 1
WILSON, Valerie 05 December 2012 16 July 2014 1
WOOD, Sarah Nicole 04 April 2006 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Helen Marie 31 December 2006 30 June 2008 1
JOHNSON, Claire Michele 04 April 2006 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 06 July 2018
RESOLUTIONS - N/A 04 June 2018
CC04 - Statement of companies objects 04 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 04 June 2014
TM01 - Termination of appointment of director 22 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
225 - Change of Accounting Reference Date 20 January 2007
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.