CHEEKY MONKEYS DAY NURSERIES LIMITED
CALDERDALE

Hellopages » West Yorkshire » Calderdale » HX1 2JP

Company number 05664886
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address 29-31 CLARE ROAD, HALIFAX, CALDERDALE, HX1 2JP
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 3 January 2017 with updates. The most likely internet sites of CHEEKY MONKEYS DAY NURSERIES LIMITED are www.cheekymonkeysdaynurseries.co.uk, and www.cheeky-monkeys-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Cheeky Monkeys Day Nurseries Limited is a Private Limited Company. The company registration number is 05664886. Cheeky Monkeys Day Nurseries Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Cheeky Monkeys Day Nurseries Limited is 29 31 Clare Road Halifax Calderdale Hx1 2jp. . WILKINSON, Beverley Louise is a Secretary of the company. WILKINSON, Beverley Louise is a Director of the company. WILKINSON, Philip Edward is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROE, Kate Joanne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
WILKINSON, Beverley Louise
Appointed Date: 03 January 2006

Director
WILKINSON, Beverley Louise
Appointed Date: 03 January 2006
52 years old

Director
WILKINSON, Philip Edward
Appointed Date: 22 November 2007
52 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Director
ROE, Kate Joanne
Resigned: 22 November 2007
Appointed Date: 03 January 2006
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Persons With Significant Control

Mr Philip Edward Wilkinson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Louise Wilkinson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEEKY MONKEYS DAY NURSERIES LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 January 2016
10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 28 more events
11 Jan 2006
New secretary appointed;new director appointed
11 Jan 2006
Registered office changed on 11/01/06 from: 12 york place leeds west yorkshire LS1 2DS
10 Jan 2006
Secretary resigned
10 Jan 2006
Director resigned
03 Jan 2006
Incorporation