SPARKS CO-OPERATIVE LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 8QN

Company number 05295308
Status Active
Incorporation Date 24 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 UNIT 17 THE COACH HOUSE, 2 UPPER YORK STREET, ST PAULS, BRISTOL, BS2 8QN
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPARKS CO-OPERATIVE LTD are www.sparkscooperative.co.uk, and www.sparks-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Sparks Co Operative Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05295308. Sparks Co Operative Ltd has been working since 24 November 2004. The present status of the company is Active. The registered address of Sparks Co Operative Ltd is 2 Unit 17 The Coach House 2 Upper York Street St Pauls Bristol Bs2 8qn. . THEYER, Carole Nicola is a Secretary of the company. BAPTISTE, David is a Director of the company. FRAPE, Rebecca is a Director of the company. JEFFERIES, Liam Frederick is a Director of the company. MORGAN, Lucy is a Director of the company. THEYER, Carole Nicola is a Director of the company. Secretary EVELYN, Graeme Mortimer has been resigned. Secretary MILLER, Deborah Jane has been resigned. Director BLACKMAN, Chloe has been resigned. Director BROWN, Daniel Trevor has been resigned. Director CASELEY, Sam has been resigned. Director CRAWFORD, Ruth Emily has been resigned. Director DEBERKER, Grace has been resigned. Director EVELYN, Graeme Mortimer has been resigned. Director HOOKHAM, Eleanor has been resigned. Director JEFFERIES, Liam Frederick has been resigned. Director MILLER, Deborah Jane has been resigned. Director SLATER, Daisy Beatrice Emma has been resigned. Director SUMMERHILL, John has been resigned. Director THORNE, Lisa has been resigned. Director WILSON, Charlotte Rebecca has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
THEYER, Carole Nicola
Appointed Date: 01 November 2005

Director
BAPTISTE, David
Appointed Date: 01 November 2015
38 years old

Director
FRAPE, Rebecca
Appointed Date: 01 October 2015
36 years old

Director
JEFFERIES, Liam Frederick
Appointed Date: 01 September 2012
37 years old

Director
MORGAN, Lucy
Appointed Date: 10 September 2015
30 years old

Director
THEYER, Carole Nicola
Appointed Date: 24 November 2004
66 years old

Resigned Directors

Secretary
EVELYN, Graeme Mortimer
Resigned: 31 October 2005
Appointed Date: 09 May 2005

Secretary
MILLER, Deborah Jane
Resigned: 06 May 2005
Appointed Date: 24 November 2004

Director
BLACKMAN, Chloe
Resigned: 09 March 2015
Appointed Date: 01 October 2013
38 years old

Director
BROWN, Daniel Trevor
Resigned: 07 August 2013
Appointed Date: 03 September 2012
44 years old

Director
CASELEY, Sam
Resigned: 20 July 2008
Appointed Date: 28 November 2007
42 years old

Director
CRAWFORD, Ruth Emily
Resigned: 30 June 2006
Appointed Date: 24 November 2004
48 years old

Director
DEBERKER, Grace
Resigned: 31 October 2007
Appointed Date: 01 November 2005
44 years old

Director
EVELYN, Graeme Mortimer
Resigned: 31 July 2005
Appointed Date: 09 May 2005
56 years old

Director
HOOKHAM, Eleanor
Resigned: 04 October 2009
Appointed Date: 07 December 2007
43 years old

Director
JEFFERIES, Liam Frederick
Resigned: 13 January 2011
Appointed Date: 01 January 2009
37 years old

Director
MILLER, Deborah Jane
Resigned: 06 May 2005
Appointed Date: 24 November 2004
46 years old

Director
SLATER, Daisy Beatrice Emma
Resigned: 28 February 2006
Appointed Date: 01 November 2005
43 years old

Director
SUMMERHILL, John
Resigned: 20 July 2008
Appointed Date: 11 December 2007
41 years old

Director
THORNE, Lisa
Resigned: 01 March 2008
Appointed Date: 01 November 2005
52 years old

Director
WILSON, Charlotte Rebecca
Resigned: 31 August 2012
Appointed Date: 01 November 2009
35 years old

SPARKS CO-OPERATIVE LTD Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 August 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Current accounting period extended from 31 March 2016 to 31 August 2016
24 Nov 2015
Annual return made up to 24 November 2015 no member list
...
... and 54 more events
30 Nov 2005
New director appointed
11 Oct 2005
Accounting reference date extended from 30/11/05 to 31/03/06
17 May 2005
Secretary resigned;director resigned
17 May 2005
New secretary appointed;new director appointed
24 Nov 2004
Incorporation

SPARKS CO-OPERATIVE LTD Charges

22 September 2015
Charge code 0529 5308 0002
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Industrial Common-Ownership Finance Limited
Description: Contains fixed charge…
9 March 2007
Charge
Delivered: 10 March 2007
Status: Satisfied on 20 November 2012
Persons entitled: Co-Operative Action Limited
Description: All fixed and floating charge.