About

Registered Number: 04731065
Date of Incorporation: 11/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 117-123 Knowle Road, Mirfield, West Yorkshire, WF14 9RJ

 

The Pied Piper Child Care Centre Ltd was founded on 11 April 2003 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Blenkin, Ian James, Blenkin, Sharon, Pearson, Julie are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKIN, Ian James 03 September 2010 28 June 2019 1
BLENKIN, Sharon 11 April 2003 02 March 2011 1
PEARSON, Julie 11 April 2003 28 June 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 January 2020
AA01 - Change of accounting reference date 23 January 2020
MR01 - N/A 08 July 2019
PSC07 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
PSC02 - N/A 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
MR04 - N/A 20 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 18 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 01 December 2011
TM02 - Termination of appointment of secretary 16 May 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363s - Annual Return 25 April 2008
363s - Annual Return 25 April 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 18 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 06 May 2004
395 - Particulars of a mortgage or charge 17 June 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
225 - Change of Accounting Reference Date 02 May 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

Debenture 13 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.