Childcare Strategies Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £2,067 | +0.87% |
Employees | £25 | -16.00% |
Total assets | £56,006 | +6.46% |
BOUNCING STRATEGIES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04796299 |
Record last updated |
Wednesday, April 23, 2025 5:11:57 AM UTC |
Official Address |
35 Westgate Huddersfield Hd11pa Newsome
There are 1,063 companies registered at this street
|
Locality |
Newsome |
Region |
Kirklees, England |
Postal Code |
HD11PA
|
Sector |
Primary education |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 24, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Mar 14, 2017 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a woman
|  |
Registry |
Jun 16, 2014 |
Annual return
|  |
Financials |
Feb 3, 2014 |
Annual accounts
|  |
Registry |
Nov 15, 2013 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 15, 2013 |
Resignation of one Secretary
|  |
Registry |
Oct 18, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Oct 18, 2013 |
Change of registered office address
|  |
Registry |
Oct 18, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Oct 14, 2013 |
Resignation of one Secretary
|  |
Registry |
Oct 8, 2013 |
Resignation of one Secretary (a man)
|  |
Registry |
Jul 26, 2013 |
Annual return
|  |
Financials |
Feb 7, 2013 |
Annual accounts
|  |
Registry |
Aug 31, 2012 |
Annual return
|  |
Financials |
Feb 14, 2012 |
Annual accounts
|  |
Registry |
Jun 16, 2011 |
Annual return
|  |
Financials |
Feb 24, 2011 |
Annual accounts
|  |
Registry |
Jul 30, 2010 |
Annual return
|  |
Registry |
Jul 30, 2010 |
Change of particulars for director
|  |
Financials |
Feb 22, 2010 |
Annual accounts
|  |
Registry |
Jun 29, 2009 |
Annual return
|  |
Financials |
Mar 26, 2009 |
Annual accounts
|  |
Registry |
Jun 13, 2008 |
Annual return
|  |
Financials |
Apr 23, 2008 |
Annual accounts
|  |
Registry |
Jul 25, 2007 |
Annual return
|  |
Financials |
Mar 13, 2007 |
Annual accounts
|  |
Registry |
Jul 21, 2006 |
Annual return
|  |
Financials |
Feb 5, 2006 |
Annual accounts
|  |
Registry |
Jan 4, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 9, 2005 |
Annual return
|  |
Financials |
Jan 12, 2005 |
Annual accounts
|  |
Registry |
Nov 18, 2004 |
Change of accounting reference date
|  |
Registry |
Jun 23, 2004 |
Annual return
|  |
Registry |
Oct 7, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 25, 2003 |
Resignation of a director
|  |
Registry |
Jul 25, 2003 |
Resignation of a secretary
|  |
Registry |
Jul 25, 2003 |
Appointment of a director
|  |
Registry |
Jul 25, 2003 |
Appointment of a secretary
|  |
Registry |
Jul 22, 2003 |
Change of name certificate
|  |
Registry |
Jul 22, 2003 |
Company name change
|  |
Registry |
Jul 8, 2003 |
Two appointments: a man and a woman
|  |
Registry |
Jun 12, 2003 |
Two appointments: 2 women,: 2 women
|  |