Company Information for BLUE SKY DAY NURSERY LIMITED
PAVERS MAIN STREET, HAYTON, YORK, YO42 1RJ,
|
Company Registration Number
05239734
Private Limited Company
Active |
Company Name | ||
---|---|---|
BLUE SKY DAY NURSERY LIMITED | ||
Legal Registered Office | ||
PAVERS MAIN STREET HAYTON YORK YO42 1RJ Other companies in YO43 | ||
Previous Names | ||
|
Company Number | 05239734 | |
---|---|---|
Company ID Number | 05239734 | |
Date formed | 2004-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:29:52 |
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 |
---|---|---|
VIVIENNE ELIZABETH ATKIN POOLEMAN |
||
VIVIENNE ELIZABETH ATKIN POOLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD POOLEMAN |
Director | ||
JEAN COLLIER |
Company Secretary | ||
COLIN ANDREW LINDSAY |
Director |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MRS VIVIENNE ELIZABETH ATKIN-POOLEMAN on 2024-03-14 | ||
Director's details changed for Mrs Vivienne Elizabeth Atkin-Pooleman on 2024-03-14 | ||
Change of details for Ms Vivienne Atkin as a person with significant control on 2024-03-14 | ||
REGISTERED OFFICE CHANGED ON 14/03/24 FROM Becklands Park York Road Market Weighton East Riding of Yorkshire YO43 3GA | ||
Change of details for Mrs Vivienne Elizabeth Atkin Pooleman as a person with significant control on 2024-03-14 | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
Change of details for Ms Vivienne Atkin as a person with significant control on 2023-09-22 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS VIVIENNE ELIZABETH ATKIN-POOLEMAN on 2023-09-22 | ||
Director's details changed for Miss Brodie Isabel Atkin Pooleman on 2023-09-22 | ||
Director's details changed for Mrs Vivienne Elizabeth Atkin-Pooleman on 2023-09-22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
DIRECTOR APPOINTED MISS BRODIE ISABEL ATKIN POOLEMAN | ||
DIRECTOR APPOINTED MISS SYDNEY ALEXANDRA ATKIN POOLEMAN | ||
DIRECTOR APPOINTED MRS JOANNE ELIZABETH WATSON | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Vivienne Elizabeth Atkin-Pooleman on 2021-09-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VIVIENNE ELIZABETH ATKIN-POOLEMAN on 2021-09-17 | |
PSC04 | Change of details for Ms Vivienne Atkin as a person with significant control on 2021-09-17 | |
CH01 | Director's details changed for Mrs Vivienne Elizabeth Atkin Pooleman on 2021-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VIVIENNE ELIZABETH ATKIN POOLEMAN on 2021-09-03 | |
PSC04 | Change of details for Ms Vivienne Atkin as a person with significant control on 2021-09-03 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052397340002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON POOLEMAN | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD POOLEMAN / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ELIZABETH ATKIN POOLEMAN / 23/09/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/09/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 23/09/08; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 13/06/05--------- £ SI 9@1=9 £ IC 1/10 | |
88(2)R | AD 13/06/05--------- £ SI 10@1=10 £ IC 10/20 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP | |
CERTNM | COMPANY NAME CHANGED LIMCO 116 LIMITED CERTIFICATE ISSUED ON 22/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PB1105849 | Active | Licenced property: BECKLANDS PARK INDUSTRIAL ESTATE BLUESKY DAY NURSERY YORK ROAD MARKET WEIGHTON YORK YORK ROAD GB YO43 3GA. Correspondance address: YORK ROAD BECKLANDS PARK INDUSTRIAL ESTATE MARKET WEIGHTON YORK MARKET WEIGHTON GB YO43 3GA |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 BLUE SKY DAY NURSERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Leeds City Council | |
|
Services Rendered By Voluntary Sector |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Leeds City Council | |
|
Services Rendered By Voluntary Sector |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
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.
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. |