Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERCRECHE LIMITED
Company Information for

SUPERCRECHE LIMITED

4 GREENGATE, CARDALE PARK, HARROGATE, ENGLAND, HG3 1GY,
Company Registration Number
03050136
Private Limited Company
Active

Company Overview

About Supercreche Ltd
SUPERCRECHE LIMITED was founded on 1995-04-26 and has its registered office in Harrogate. The organisation's status is listed as "Active". Supercreche Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUPERCRECHE LIMITED
 
Legal Registered Office
4 GREENGATE
CARDALE PARK
HARROGATE
ENGLAND
HG3 1GY
Other companies in HG3
 
Filing Information
Company Number 03050136
Company ID Number 03050136
Date formed 1995-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 23:24:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERCRECHE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GROSVENOR CORPORATE SERVICES LIMITED   TLP CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPERCRECHE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN AUSTIN
Company Secretary 1996-07-29
ROBERT JOHN AUSTIN
Director 1996-07-29
GEORGE PETER ELLIS
Director 1995-08-21
NIGEL DUNCAN TAEE
Director 1995-06-30
RICHARD MICHAEL TAEE
Director 1995-06-30
TOPSY MARY TAEE
Director 1995-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL COOPER
Company Secretary 1995-06-30 1996-07-29
DOROTHY MAY GRAEME
Nominated Secretary 1995-04-26 1995-06-30
LESLEY JOYCE GRAEME
Nominated Director 1995-04-26 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN AUSTIN CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2012-09-13 Active
ROBERT JOHN AUSTIN HIGH WIRE BRIGHTON LIMITED Director 2017-06-29 CURRENT 2017-06-23 Active
ROBERT JOHN AUSTIN HEALTHSOURCE (BROMLEY) LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ROBERT JOHN AUSTIN CARDALE PFI MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2004-04-22 Active
ROBERT JOHN AUSTIN YOUNG HERTS LIMITED Director 2017-06-16 CURRENT 2007-01-19 Active
ROBERT JOHN AUSTIN YOUNG HERTS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2007-02-16 Active
ROBERT JOHN AUSTIN HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ROBERT JOHN AUSTIN CARING 4 CROYDON LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ROBERT JOHN AUSTIN CARING 4 CROYDON HOLDINGS LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ROBERT JOHN AUSTIN CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBERT JOHN AUSTIN KAIZEN PD LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-01-17
ROBERT JOHN AUSTIN CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ROBERT JOHN AUSTIN LEISURE INFRASTRUCTURE INVESTORS LIMITED Director 2014-03-25 CURRENT 2010-05-10 Active
ROBERT JOHN AUSTIN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN CARDALE PROJECT MANAGEMENT LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ROBERT JOHN AUSTIN MIVEN LIMITED Director 2012-11-20 CURRENT 2000-03-09 Active
ROBERT JOHN AUSTIN MIVEN HOLDINGS LIMITED Director 2012-11-20 CURRENT 2001-02-20 Active
ROBERT JOHN AUSTIN GROSVENOR ENERGY SERVICES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-04
ROBERT JOHN AUSTIN CIVIC PFI INVESTMENTS II LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ROBERT JOHN AUSTIN CIVIC PFI HOLDINGS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ROBERT JOHN AUSTIN PALECASTLE LIMITED Director 2012-06-28 CURRENT 2001-01-26 Active
ROBERT JOHN AUSTIN COMMUNITY SCHOOLS (HIGHLANDS) LIMITED Director 2012-06-28 CURRENT 2000-09-13 Active
ROBERT JOHN AUSTIN COMMUNITY SCHOOLS HOLDINGS LIMITED Director 2012-06-28 CURRENT 2000-09-13 Active
ROBERT JOHN AUSTIN CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
ROBERT JOHN AUSTIN CIVIC PFI INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ROBERT JOHN AUSTIN GH NEWCO 3 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 2 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 4 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 5 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Liquidation
ROBERT JOHN AUSTIN GH NEWCO 1 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN QED (SLOUGH) HOLDINGS LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ROBERT JOHN AUSTIN QED (SLOUGH) LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ROBERT JOHN AUSTIN GROSVENOR FACILITIES SERVICES LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2016-05-11
ROBERT JOHN AUSTIN EDUCATION PFI INVESTMENTS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ROBERT JOHN AUSTIN QED (KMC) HOLDINGS LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ROBERT JOHN AUSTIN QED (KMC) LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ROBERT JOHN AUSTIN DC PROJECTS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ROBERT JOHN AUSTIN DC HOLDINGS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ROBERT JOHN AUSTIN DC PROJECTS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ROBERT JOHN AUSTIN DC PROJECTS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ROBERT JOHN AUSTIN DC HOLDINGS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ROBERT JOHN AUSTIN DC HOLDINGS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ROBERT JOHN AUSTIN GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
ROBERT JOHN AUSTIN GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
ROBERT JOHN AUSTIN MOULTHAVEN MANAGEMENT COMPANY LTD Director 2008-09-08 CURRENT 2005-12-21 Active
ROBERT JOHN AUSTIN GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
ROBERT JOHN AUSTIN MALSIS SCHOOL TRUST Director 2007-06-05 CURRENT 1956-11-16 Dissolved 2017-08-04
ROBERT JOHN AUSTIN MACGAMES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-03-15
ROBERT JOHN AUSTIN GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
ROBERT JOHN AUSTIN KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
ROBERT JOHN AUSTIN GH RUNWELL HOLDINGS LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
ROBERT JOHN AUSTIN GH RUNWELL LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
ROBERT JOHN AUSTIN GH FINANCE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
ROBERT JOHN AUSTIN GH BRIGHTON LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ROBERT JOHN AUSTIN GROSVENOR SIENNA LIMITED Director 2005-02-25 CURRENT 2003-02-25 Active
ROBERT JOHN AUSTIN GH BRAINTREE HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
ROBERT JOHN AUSTIN GH BRAINTREE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
ROBERT JOHN AUSTIN GHG-AFCO (LUTON) LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
ROBERT JOHN AUSTIN G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 1999-12-02 CURRENT 1999-12-01 Active
ROBERT JOHN AUSTIN GROSVENOR FACILITIES MANAGEMENT LIMITED Director 1996-07-29 CURRENT 1995-08-09 Active
ROBERT JOHN AUSTIN TAEE HOLDINGS LIMITED Director 1996-07-29 CURRENT 1994-03-11 Active
ROBERT JOHN AUSTIN GROSVENOR CORPORATE SERVICES LIMITED Director 1996-07-29 CURRENT 1982-03-22 Active
ROBERT JOHN AUSTIN GROSVENOR PROJECT DEVELOPMENT LIMITED Director 1996-07-29 CURRENT 1989-11-06 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE GROUP LIMITED Director 1996-07-29 CURRENT 1984-05-29 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE NURSING HOMES LIMITED Director 1996-07-29 CURRENT 1984-08-10 Active
GEORGE PETER ELLIS NEWCO 102 LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2013-11-19
GEORGE PETER ELLIS COTSWOLD AND STROUD VOLUNTEERS Director 2007-05-23 CURRENT 2003-11-05 Liquidation
NIGEL DUNCAN TAEE KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
NIGEL DUNCAN TAEE PAUSE LIVING LTD Director 2017-09-21 CURRENT 2017-09-21 Active
NIGEL DUNCAN TAEE SCAPE PROJECTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NIGEL DUNCAN TAEE GH NEWCO 1 LIMITED Director 2015-08-03 CURRENT 2012-02-06 Active
NIGEL DUNCAN TAEE CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NIGEL DUNCAN TAEE CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
NIGEL DUNCAN TAEE SWANSTON DEVELOPMENTS LTD Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-09-18
NIGEL DUNCAN TAEE SCAPE OPPORTUNITIES 1 LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
NIGEL DUNCAN TAEE RUSKI'S LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
NIGEL DUNCAN TAEE CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
NIGEL DUNCAN TAEE BOX NOODLE LTD Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
NIGEL DUNCAN TAEE THE KITCHEN (LONDON) LTD Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
NIGEL DUNCAN TAEE GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
NIGEL DUNCAN TAEE GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
NIGEL DUNCAN TAEE WINDMILL OPPORTUNITIES LTD Director 2010-01-08 CURRENT 2010-01-08 Liquidation
NIGEL DUNCAN TAEE GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL DUNCAN TAEE GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
NIGEL DUNCAN TAEE GH RUNWELL HOLDINGS LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
NIGEL DUNCAN TAEE GH RUNWELL LIMITED Director 2007-06-08 CURRENT 2006-07-31 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
NIGEL DUNCAN TAEE KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
NIGEL DUNCAN TAEE GH PLYMOUTH GROVE LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
NIGEL DUNCAN TAEE GH FINANCE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
NIGEL DUNCAN TAEE GH BRIGHTON LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-03-11 Active
NIGEL DUNCAN TAEE GH BRAINTREE HOLDINGS LIMITED Director 2005-02-08 CURRENT 2004-10-20 Active
NIGEL DUNCAN TAEE GROSVENOR SIENNA LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active
NIGEL DUNCAN TAEE G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 2000-08-08 CURRENT 1999-12-01 Active
NIGEL DUNCAN TAEE TAEE HOLDINGS LIMITED Director 1995-02-18 CURRENT 1994-03-11 Active
NIGEL DUNCAN TAEE PREMIER HEALTHCARE (UK) LIMITED Director 1993-03-24 CURRENT 1993-02-23 Active
NIGEL DUNCAN TAEE GROSVENOR PROJECT DEVELOPMENT LIMITED Director 1991-11-06 CURRENT 1989-11-06 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE GROUP LIMITED Director 1991-06-25 CURRENT 1984-05-29 Active
NIGEL DUNCAN TAEE GROSVENOR CORPORATE SERVICES LIMITED Director 1991-04-26 CURRENT 1982-03-22 Active
NIGEL DUNCAN TAEE GROSVENOR HOUSE NURSING HOMES LIMITED Director 1991-04-06 CURRENT 1984-08-10 Active
TOPSY MARY TAEE FREEBRIGHTS LIMITED Director 1999-01-29 CURRENT 1998-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-04-28CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 175000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DUNCAN TAEE
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL TAEE
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STUART TAEE
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-11-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017
2017-11-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017
2017-07-12CH01Director's details changed for Nigel Duncan Taee on 2017-07-03
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 175000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 175000
2016-05-25AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 175000
2015-05-13AR0126/04/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 175000
2014-05-08AR0126/04/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0126/04/13 ANNUAL RETURN FULL LIST
2013-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-05-01AR0126/04/12 ANNUAL RETURN FULL LIST
2011-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-05-12AR0126/04/11 ANNUAL RETURN FULL LIST
2011-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 62 DUCHY ROAD HARROGATE NORTH YORKSHIRE HG1 2EZ
2010-05-28AR0126/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TOPSY MARY TAEE / 26/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TAEE / 26/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNCAN TAEE / 26/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER ELLIS / 26/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN AUSTIN / 26/04/2010
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN AUSTIN / 26/04/2010
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-04-29363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-12363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-03363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-05-12363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-06-01363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-07363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-12-20123£ NC 1000/200000 24/04/98
1999-12-20ORES04NC INC ALREADY ADJUSTED 15/12/99
1999-12-2088(2)AD 24/04/98--------- £ SI 174900@1
1999-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-03363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1998-12-31AUDAUDITOR'S RESIGNATION
1998-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-20363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-05-01363aRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-03-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-09-25288DIRECTOR'S PARTICULARS CHANGED
1996-09-25288DIRECTOR'S PARTICULARS CHANGED
1996-09-25288DIRECTOR'S PARTICULARS CHANGED
1996-09-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-06288SECRETARY RESIGNED
1996-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-10363aRETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1995-10-10395PARTICULARS OF MORTGAGE/CHARGE
1995-09-15CERTNMCOMPANY NAME CHANGED SWIFTCROWN LIMITED CERTIFICATE ISSUED ON 18/09/95
1995-09-05288NEW DIRECTOR APPOINTED
1995-09-05288NEW DIRECTOR APPOINTED
1995-07-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUPERCRECHE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPERCRECHE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERCRECHE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 175,000
Shareholder Funds 2012-09-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPERCRECHE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERCRECHE LIMITED
Trademarks
We have not found any records of SUPERCRECHE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERCRECHE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUPERCRECHE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUPERCRECHE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERCRECHE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERCRECHE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.