Great Dunmow
Essex
CM6 1HU
Director Name | Mrs Katherine Mary Gibson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(same day as company formation) |
Role | Childminder |
Country of Residence | England |
Correspondence Address | Ford Farm Braintree Road Great Dunmow Essex CM6 1HU |
Secretary Name | Julie Nicola Georgia Abraham |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ford Farm Braintree Road Great Dunmow Essex CM6 1HU |
Website | freedomdaycarenursery.co.uk |
---|
Registered Address | Ford Farm Braintree Road Great Dunmow Essex CM6 1HU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
1 at £50 | Julie Nicola Georgia Abraham 50.00% Ordinary |
---|---|
1 at £50 | Katherine Mary Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,056 |
Cash | £574 |
Current Liabilities | £23,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
17 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Notification of a person with significant control statement (2 pages) |
10 July 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Director's details changed for Julie Nicola Georgia Abraham on 20 March 2012 (3 pages) |
20 April 2012 | Director's details changed for Julie Nicola Georgia Abraham on 20 March 2012 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Director's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (1 page) |
10 June 2010 | Director's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (2 pages) |
10 June 2010 | Registered office address changed from Cherry Tree Cottage 15 the Causeway Dunmow Essex CM6 2AA on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Katherine Mary Gibson on 25 March 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (1 page) |
10 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Katherine Mary Gibson on 25 March 2010 (2 pages) |
10 June 2010 | Registered office address changed from Cherry Tree Cottage 15 the Causeway Dunmow Essex CM6 2AA on 10 June 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2008 | Incorporation (21 pages) |
25 March 2008 | Incorporation (21 pages) |