CLAREMONT EARLY YEARS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 9TU

Company number 04372256
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 78 CROSS HILL, ECCLESFIELD, SHEFFIELD, S35 9TU
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of CLAREMONT EARLY YEARS LIMITED are www.claremontearlyyears.co.uk, and www.claremont-early-years.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Claremont Early Years Limited is a Private Limited Company. The company registration number is 04372256. Claremont Early Years Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Claremont Early Years Limited is 78 Cross Hill Ecclesfield Sheffield S35 9tu. . HEGGIE, Jonathan Stuart is a Secretary of the company. HEGGIE, Rosemary Lynne is a Director of the company. JEFFERY, Victoria Rose is a Director of the company. Secretary HEGGIE, Suzanne Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
HEGGIE, Jonathan Stuart
Appointed Date: 30 August 2012

Director
HEGGIE, Rosemary Lynne
Appointed Date: 12 February 2002
76 years old

Director
JEFFERY, Victoria Rose
Appointed Date: 10 April 2013
42 years old

Resigned Directors

Secretary
HEGGIE, Suzanne Elizabeth
Resigned: 30 August 2012
Appointed Date: 12 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mrs Rosemary Lynne Heggie
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Suzanne Elizabeth Kenworthy
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAREMONT EARLY YEARS LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
25 Apr 2002
New director appointed
25 Apr 2002
Registered office changed on 25/04/02 from: 171 doncaster road rotherham S65 2DQ
14 Feb 2002
Secretary resigned
14 Feb 2002
Director resigned
12 Feb 2002
Incorporation

CLAREMONT EARLY YEARS LIMITED Charges

1 March 2013
Debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 112 north road retford bassetlaw…
20 December 2002
Legal mortgage
Delivered: 23 December 2002
Status: Satisfied on 4 June 2010
Persons entitled: Yorkshire Bank PLC
Description: 112 north road retford. Assigns the goodwill of all…
20 November 2002
Debenture
Delivered: 23 November 2002
Status: Satisfied on 4 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…