CASCADES CHILDCARE
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1EL
Company number 05732068
Status Active
Incorporation Date 6 March 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RIBBLESDALE NURSERY, QUEENS ROAD, CLITHEROE, ENGLAND, BB7 1EL
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to Ribblesdale Nursery Queens Road Clitheroe BB7 1EL on 9 November 2016. The most likely internet sites of CASCADES CHILDCARE are www.cascades.co.uk, and www.cascades.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Cascades Childcare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05732068. Cascades Childcare has been working since 06 March 2006. The present status of the company is Active. The registered address of Cascades Childcare is Ribblesdale Nursery Queens Road Clitheroe England Bb7 1el. . HOWARTH, Mark William is a Secretary of the company. ALLANSON, Michelle is a Director of the company. DYKES, Philip is a Director of the company. JOHNSON, Helen is a Director of the company. OWEN, Fiona Joyce is a Director of the company. PRATT, Jane Ann is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BENSON, Angela Carol has been resigned. Director CRICHTON, Elizabeth Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director PARSONS, Dorothy Vivienne has been resigned. Director SUTCLIFFE, Margaret Eleanor has been resigned. Director YEARING, Susan Margaret has been resigned. The company operates in "Primary education".


Current Directors

Secretary
HOWARTH, Mark William
Appointed Date: 06 March 2006

Director
ALLANSON, Michelle
Appointed Date: 08 March 2013
57 years old

Director
DYKES, Philip
Appointed Date: 08 March 2013
70 years old

Director
JOHNSON, Helen
Appointed Date: 01 May 2016
54 years old

Director
OWEN, Fiona Joyce
Appointed Date: 06 March 2006
57 years old

Director
PRATT, Jane Ann
Appointed Date: 31 August 2012
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

Director
BENSON, Angela Carol
Resigned: 07 August 2014
Appointed Date: 31 August 2012
47 years old

Director
CRICHTON, Elizabeth Ann
Resigned: 24 September 2015
Appointed Date: 12 March 2013
68 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

Director
PARSONS, Dorothy Vivienne
Resigned: 31 August 2012
Appointed Date: 06 March 2006
70 years old

Director
SUTCLIFFE, Margaret Eleanor
Resigned: 31 August 2012
Appointed Date: 06 March 2006
84 years old

Director
YEARING, Susan Margaret
Resigned: 30 November 2013
Appointed Date: 06 March 2006
76 years old

Persons With Significant Control

Mrs Michelle Allanson
Notified on: 1 June 2016
57 years old
Nature of control: Has significant influence or control

Mr Philip Dykes
Notified on: 1 June 2016
70 years old
Nature of control: Has significant influence or control

Mrs Helen Johnson
Notified on: 1 June 2016
54 years old
Nature of control: Has significant influence or control

Mrs Fiona Joyce Owen
Notified on: 1 June 2016
57 years old
Nature of control: Has significant influence or control

Mrs Jane Ann Pratt
Notified on: 1 June 2016
59 years old
Nature of control: Has significant influence or control

CASCADES CHILDCARE Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to Ribblesdale Nursery Queens Road Clitheroe BB7 1EL on 9 November 2016
04 May 2016
Appointment of Mrs Helen Johnson as a director on 1 May 2016
08 Mar 2016
Annual return made up to 6 March 2016 no member list
...
... and 40 more events
13 Mar 2006
New director appointed
13 Mar 2006
New director appointed
13 Mar 2006
New director appointed
13 Mar 2006
Registered office changed on 13/03/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
06 Mar 2006
Incorporation