HILL TOP EARLY LEARNING PROVISION LTD
LANCASHIRE NEWMINSTER LTD

Hellopages » Greater Manchester » Tameside » OL6 7TW

Company number 04709015
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 36 CHESTER SQUARE, ASHTON UNDER LYNE, LANCASHIRE, OL6 7TW
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Registration of charge 047090150006, created on 2 September 2016; Registration of charge 047090150005, created on 14 June 2016. The most likely internet sites of HILL TOP EARLY LEARNING PROVISION LTD are www.hilltopearlylearningprovision.co.uk, and www.hill-top-early-learning-provision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hill Top Early Learning Provision Ltd is a Private Limited Company. The company registration number is 04709015. Hill Top Early Learning Provision Ltd has been working since 24 March 2003. The present status of the company is Active. The registered address of Hill Top Early Learning Provision Ltd is 36 Chester Square Ashton Under Lyne Lancashire Ol6 7tw. The company`s financial liabilities are £96.8k. It is £60.31k against last year. The cash in hand is £120.54k. It is £-49.49k against last year. . ELTURKIE, Eve Maria is a Secretary of the company. ELTURKIE, Eve Maria is a Director of the company. ELTURKIE, Wajdi Elhadi is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Primary education".


hill top early learning provision Key Finiance

LIABILITIES £96.8k
+165%
CASH £120.54k
-30%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELTURKIE, Eve Maria
Appointed Date: 31 March 2003

Director
ELTURKIE, Eve Maria
Appointed Date: 31 March 2003
60 years old

Director
ELTURKIE, Wajdi Elhadi
Appointed Date: 31 March 2003
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 April 2003
Appointed Date: 24 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 April 2003
Appointed Date: 24 March 2003

HILL TOP EARLY LEARNING PROVISION LTD Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Sep 2016
Registration of charge 047090150006, created on 2 September 2016
24 Jun 2016
Registration of charge 047090150005, created on 14 June 2016
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 41 more events
17 Apr 2003
Company name changed newminster LTD\certificate issued on 17/04/03
10 Apr 2003
Registered office changed on 10/04/03 from: 39A leicester road salford manchester M7 4AS
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
24 Mar 2003
Incorporation

HILL TOP EARLY LEARNING PROVISION LTD Charges

2 September 2016
Charge code 0470 9015 0006
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Barlcays Bank PLC
Description: Heaton dene nursery, chorley road, westhoughton. Title…
14 June 2016
Charge code 0470 9015 0005
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 December 2014
Charge code 0470 9015 0004
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land and buildings…
30 July 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 11 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of stalyhill drive…
17 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 11 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…