EDUCARE NY LTD

Holme Garth Day Nursery Holme Lane Holme Garth Day Nursery Holme Lane, Keighley, BD20 8BU
StatusDISSOLVED
Company No.04515109
CategoryPrivate Limited Company
Incorporated20 Aug 2002
Age21 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 10 months, 23 days

SUMMARY

EDUCARE NY LTD is an dissolved private limited company with number 04515109. It was incorporated 21 years, 10 months, 12 days ago, on 20 August 2002 and it was dissolved 1 year, 10 months, 23 days ago, on 09 August 2022. The company address is Holme Garth Day Nursery Holme Lane Holme Garth Day Nursery Holme Lane, Keighley, BD20 8BU.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Eileen Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSCHI WORKS LTD

44 MELVILLE COURT,LONDON,W12 9NY

Number:10949796
Status:ACTIVE
Category:Private Limited Company

JUTILA LTD

48 SOUTH AVENUE,ABERDEEN,AB15 9LP

Number:SC266678
Status:ACTIVE
Category:Private Limited Company

MCGOWAN CATHAY DESIGNS LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11518371
Status:ACTIVE
Category:Private Limited Company

RIGHT CHOICE ROOFING AND BUILDERS LTD

THE PADDOCKS HUTHWAITE LANE,ALFRETON,DE55 5HY

Number:11068265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MERCURY HOUSING CO LTD

MERCURY HOUSE,RICHMOND,DL10 4JX

Number:09382244
Status:ACTIVE
Category:Private Limited Company

THEMBANI HEALTHCARE LTD.

135 THORNTON ROAD,CARSHALTON,SM5 1NW

Number:09493081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source