About

Registered Number: 04911327
Date of Incorporation: 25/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Sticky Fingers Wakefield Road, Copley, Halifax, West Yorkshire, HX3 0TP

 

Sticky Fingers Pre-school was established in 2003. Bennett, Gemma Clare, Booth, Ann, Collins, Jennifer, Halley, Kirstie Nicole, Logun, Sarah Lucy, Manley, Hazel, Milward, Donna, Phillips, Louise, Allott, Lisa Juliet, Allott, Lisa, Clayton, Samantha Julie, Collins, Jennifer, Crosland, Sarah, Gornall, Naomi, Howarth, Anna Victoria, Logan, Lucy, Proom, Julia Catrin, Wilson, Sarah Louise, Baldwin, Gemma Lisa, Baxter, Emma Sian, Bolger, Clare, Brenchley, Rachel, Brooks, Louisa, Burns, Joanne, Emery, Lisa, Endeacott, Simon, Farrah, Deborah Susan, Farrar, Simon Paul, Gaukroger, Sally Louise, Graham, Adele Victoria, Greaves, Anna Louise, Hall, Gill, Hickman, Ingrid Karin, Love, Hannah, Masters, Katie Louise, Matthews, Emma Jade, Nicholl, Suzanne, Roberts, Sheona, Russell, Zoe, Sampson, Danielle, Scott, Nicola Lynne, Seager, Tanya, Souter, Marie Elaine, Souter, Marie, Watkins, Gemma, White, Julie are the current directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Gemma Clare 16 October 2018 - 1
BOOTH, Ann 21 September 2019 - 1
COLLINS, Jennifer 25 September 2016 - 1
HALLEY, Kirstie Nicole 23 August 2018 - 1
LOGUN, Sarah Lucy 16 April 2018 - 1
MANLEY, Hazel 21 September 2019 - 1
MILWARD, Donna 25 January 2017 - 1
PHILLIPS, Louise 01 January 2017 - 1
BALDWIN, Gemma Lisa 10 March 2017 24 August 2018 1
BAXTER, Emma Sian 05 July 2007 18 May 2009 1
BOLGER, Clare 06 February 2012 28 June 2012 1
BRENCHLEY, Rachel 25 September 2003 31 August 2005 1
BROOKS, Louisa 06 February 2012 28 June 2012 1
BURNS, Joanne 18 July 2008 18 May 2009 1
EMERY, Lisa 04 July 2006 18 July 2008 1
ENDEACOTT, Simon 25 September 2003 14 October 2004 1
FARRAH, Deborah Susan 30 December 2013 26 August 2014 1
FARRAR, Simon Paul 30 December 2013 26 August 2014 1
GAUKROGER, Sally Louise 18 July 2008 17 July 2009 1
GRAHAM, Adele Victoria 28 June 2011 27 December 2011 1
GREAVES, Anna Louise 20 July 2007 01 August 2008 1
HALL, Gill 25 September 2003 18 March 2004 1
HICKMAN, Ingrid Karin 20 July 2006 05 July 2007 1
LOVE, Hannah 28 September 2012 16 September 2013 1
MASTERS, Katie Louise 28 June 2011 28 June 2012 1
MATTHEWS, Emma Jade 27 February 2017 13 August 2018 1
NICHOLL, Suzanne 14 October 2004 04 July 2006 1
ROBERTS, Sheona 04 July 2012 16 September 2013 1
RUSSELL, Zoe 11 July 2011 16 September 2013 1
SAMPSON, Danielle 03 September 2013 26 August 2014 1
SCOTT, Nicola Lynne 18 May 2009 24 June 2010 1
SEAGER, Tanya 18 May 2009 24 June 2010 1
SOUTER, Marie Elaine 16 September 2013 30 December 2013 1
SOUTER, Marie 18 March 2004 20 July 2007 1
WATKINS, Gemma 24 June 2010 28 June 2011 1
WHITE, Julie 04 September 2013 25 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLOTT, Lisa Juliet 03 November 2010 18 November 2011 1
ALLOTT, Lisa 03 November 2010 18 November 2011 1
CLAYTON, Samantha Julie 17 July 2009 24 June 2010 1
COLLINS, Jennifer 09 September 2015 25 September 2016 1
CROSLAND, Sarah 04 September 2013 17 July 2015 1
GORNALL, Naomi 01 September 2005 29 June 2006 1
HOWARTH, Anna Victoria 24 June 2010 03 November 2010 1
LOGAN, Lucy 25 September 2016 01 January 2017 1
PROOM, Julia Catrin 08 February 2007 23 July 2009 1
WILSON, Sarah Louise 29 June 2006 08 February 2007 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 26 September 2019
AP01 - Appointment of director 21 September 2019
AP01 - Appointment of director 21 September 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 16 October 2018
CS01 - N/A 25 September 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
PSC01 - N/A 24 August 2018
TM01 - Termination of appointment of director 13 August 2018
PSC07 - N/A 13 August 2018
AA - Annual Accounts 13 May 2018
AP01 - Appointment of director 17 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 07 May 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 28 February 2017
AP01 - Appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 08 January 2017
AP01 - Appointment of director 08 January 2017
AP03 - Appointment of secretary 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 26 April 2016
AP03 - Appointment of secretary 14 March 2016
AR01 - Annual Return 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 05 April 2014
AP01 - Appointment of director 12 January 2014
AP01 - Appointment of director 30 December 2013
AP01 - Appointment of director 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
AP01 - Appointment of director 24 October 2013
AP03 - Appointment of secretary 24 October 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 27 March 2013
AA01 - Change of accounting reference date 18 March 2013
AR01 - Annual Return 15 October 2012
AD01 - Change of registered office address 14 October 2012
AP01 - Appointment of director 08 October 2012
AD01 - Change of registered office address 31 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 29 July 2012
TM01 - Termination of appointment of director 29 July 2012
TM01 - Termination of appointment of director 29 July 2012
AD01 - Change of registered office address 29 July 2012
AA - Annual Accounts 06 July 2012
MEM/ARTS - N/A 11 June 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 26 February 2012
AD01 - Change of registered office address 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 11 April 2011
AP03 - Appointment of secretary 13 November 2010
AD01 - Change of registered office address 11 November 2010
AP03 - Appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
353a - Register of members in non-legible form 14 June 2007
353 - Register of members 14 June 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
287 - Change in situation or address of Registered Office 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
353 - Register of members 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 29 March 2005
225 - Change of Accounting Reference Date 02 February 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
RESOLUTIONS - N/A 27 February 2004
MEM/ARTS - N/A 27 February 2004
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.