COLOMBIA CHILDCARE (UK)
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 0DU

Company number 04626166
Status Active
Incorporation Date 31 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEW LIFE CHURCH, BRIDLINGTON AVENUE, HULL, HU2 0DU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of COLOMBIA CHILDCARE (UK) are www.colombiachildcare.co.uk, and www.colombia-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Colombia Childcare Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04626166. Colombia Childcare Uk has been working since 31 December 2002. The present status of the company is Active. The registered address of Colombia Childcare Uk is New Life Church Bridlington Avenue Hull Hu2 0du. . COOPER, David George, Revd is a Director of the company. DIXON, Richard is a Director of the company. GALLANT, Paul Terence is a Director of the company. LENDON, Nigel John Charles is a Director of the company. MORGAN, John Edward is a Director of the company. TAYLOR, David, Rev is a Director of the company. Secretary ADAMSON, Varrie has been resigned. Secretary WADE, Diana has been resigned. Director ADAMSON, Varrie has been resigned. Director ANDREWS, John, Reverend has been resigned. Director BERRY, Jacqueline has been resigned. Director BOWEN, Guy Adam has been resigned. Director BUTTON, Michael Edward has been resigned. Director COOPER, Jarrod Lee, Rev has been resigned. Director FLYNN, John has been resigned. Director LENDON, Angela Mary has been resigned. Director RASHLEIGH, Marian has been resigned. Director SALAMAN, Stephen Nigel has been resigned. Director WADE, Diana has been resigned. The company operates in "Other human health activities".


Current Directors

Director
COOPER, David George, Revd
Appointed Date: 08 April 2005
84 years old

Director
DIXON, Richard
Appointed Date: 06 October 2015
56 years old

Director
GALLANT, Paul Terence
Appointed Date: 15 September 2008
73 years old

Director
LENDON, Nigel John Charles
Appointed Date: 07 September 2007
72 years old

Director
MORGAN, John Edward
Appointed Date: 30 January 2014
79 years old

Director
TAYLOR, David, Rev
Appointed Date: 06 October 2015
76 years old

Resigned Directors

Secretary
ADAMSON, Varrie
Resigned: 04 August 2006
Appointed Date: 31 December 2002

Secretary
WADE, Diana
Resigned: 31 March 2010
Appointed Date: 12 January 2007

Director
ADAMSON, Varrie
Resigned: 04 August 2006
Appointed Date: 31 December 2002
84 years old

Director
ANDREWS, John, Reverend
Resigned: 12 June 2007
Appointed Date: 31 December 2002
58 years old

Director
BERRY, Jacqueline
Resigned: 05 June 2004
Appointed Date: 31 December 2002
72 years old

Director
BOWEN, Guy Adam
Resigned: 13 October 2008
Appointed Date: 08 April 2005
54 years old

Director
BUTTON, Michael Edward
Resigned: 31 December 2010
Appointed Date: 08 April 2005
73 years old

Director
COOPER, Jarrod Lee, Rev
Resigned: 26 April 2010
Appointed Date: 08 December 2005
55 years old

Director
FLYNN, John
Resigned: 08 April 2005
Appointed Date: 31 December 2002
66 years old

Director
LENDON, Angela Mary
Resigned: 01 June 2015
Appointed Date: 15 June 2009
66 years old

Director
RASHLEIGH, Marian
Resigned: 08 April 2005
Appointed Date: 31 December 2002
76 years old

Director
SALAMAN, Stephen Nigel
Resigned: 08 January 2010
Appointed Date: 19 July 2007
52 years old

Director
WADE, Diana
Resigned: 31 March 2004
Appointed Date: 11 July 2003
77 years old

COLOMBIA CHILDCARE (UK) Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 no member list
07 Jan 2016
Registered office address changed from New Life Christian Centre Bridlington Avenue Kingston upon Hull East Yorkshire HU2 0DU to New Life Church Bridlington Avenue Hull HU2 0DU on 7 January 2016
21 Oct 2015
Appointment of Rev David Taylor as a director on 6 October 2015
...
... and 56 more events
24 Jan 2004
Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed

13 Aug 2003
New director appointed
18 May 2003
Memorandum and Articles of Association
18 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Dec 2002
Incorporation