Company Information for CENTRE FOR EARLY YEARS TRAINING LIMITED
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
03113049
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTRE FOR EARLY YEARS TRAINING LIMITED | |
Legal Registered Office | |
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in PO21 | |
Company Number | 03113049 | |
---|---|---|
Company ID Number | 03113049 | |
Date formed | 1995-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 30/11/2018 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:44:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON MICHELLE BRISLEY-MOORE |
||
SHARON MICHELLE BRISLEY-MOORE |
||
DAVID WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RAYMOND REED |
Company Secretary | ||
MICHAEL RAYMOND REED |
Director | ||
SUSAN DENISE REED |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM 86 Annandale Avenue Bognor Regis West Sussex PO21 2EX | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
PSC04 | Change of details for Mr David Ward as a person with significant control on 2017-12-19 | |
CH01 | Director's details changed for Mr David Ward on 2017-12-19 | |
AA01 | Current accounting period extended from 31/08/17 TO 28/02/18 | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON MICHELLE BRISLEY on 2015-02-19 | |
CH01 | Director's details changed for Sharon Michelle Brisley on 2015-02-19 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MICHELLE BRISLEY / 29/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/00--------- £ SI 2@1=2 £ IC 100/102 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/01/97 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/08/96 | |
363s | RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE EARLY LEARNING CENTRE LIMITE D CERTIFICATE ISSUED ON 24/07/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-03-19 |
Resolution | 2018-03-19 |
Appointmen | 2018-03-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-08-31 | £ 16,148 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 28,964 |
Creditors Due Within One Year | 2012-08-31 | £ 50,833 |
Creditors Due Within One Year | 2012-08-31 | £ 50,833 |
Creditors Due Within One Year | 2011-08-31 | £ 39,877 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
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 CENTRE FOR EARLY YEARS TRAINING LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 12,765 |
Cash Bank In Hand | 2012-08-31 | £ 36,040 |
Cash Bank In Hand | 2012-08-31 | £ 36,040 |
Cash Bank In Hand | 2011-08-31 | £ 19,973 |
Current Assets | 2013-08-31 | £ 25,856 |
Current Assets | 2012-08-31 | £ 47,935 |
Current Assets | 2012-08-31 | £ 47,935 |
Current Assets | 2011-08-31 | £ 28,675 |
Debtors | 2013-08-31 | £ 13,091 |
Debtors | 2012-08-31 | £ 11,895 |
Debtors | 2012-08-31 | £ 11,895 |
Debtors | 2011-08-31 | £ 8,702 |
Fixed Assets | 2013-08-31 | £ 218,983 |
Fixed Assets | 2012-08-31 | £ 232,027 |
Fixed Assets | 2012-08-31 | £ 232,027 |
Fixed Assets | 2011-08-31 | £ 244,667 |
Secured Debts | 2013-08-31 | £ 0 |
Secured Debts | 2012-08-31 | £ 15,898 |
Secured Debts | 2012-08-31 | £ 15,898 |
Secured Debts | 2011-08-31 | £ 40,315 |
Shareholder Funds | 2013-08-31 | £ 215,757 |
Shareholder Funds | 2012-08-31 | £ 228,971 |
Shareholder Funds | 2012-08-31 | £ 228,971 |
Shareholder Funds | 2011-08-31 | £ 217,317 |
Tangible Fixed Assets | 2013-08-31 | £ 218,983 |
Tangible Fixed Assets | 2012-08-31 | £ 232,027 |
Tangible Fixed Assets | 2012-08-31 | £ 232,027 |
Tangible Fixed Assets | 2011-08-31 | £ 244,667 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Sussex County Council | |
|
Ad-Hoc Accommodation |
West Sussex County Council | |
|
Ad-Hoc Accommodation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CENTRE FOR EARLY YEARS TRAINING LIMITED | Event Date | 2018-03-19 |
Initiating party | Event Type | Resolution | |
Defending party | CENTRE FOR EARLY YEARS TRAINING LIMITED | Event Date | 2018-03-19 |
Initiating party | Event Type | Appointmen | |
Defending party | CENTRE FOR EARLY YEARS TRAINING LIMITED | Event Date | 2018-03-19 |
Name of Company: CENTRE FOR EARLY YEARS TRAINING LIMITED Company Number: 03113049 Nature of Business: Other education not elsewhere classified Previous Name of Company: The Early Learning Centre Limit… | |||
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. |