Company Information for YELLOW DOT LIMITED
PIONEER HOUSE, 7 RUSHMILLS, NORTHAMPTON, NN4 7YB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
YELLOW DOT LIMITED | |
Legal Registered Office | |
PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB Other companies in SO53 | |
Company Number | 04985737 | |
---|---|---|
Company ID Number | 04985737 | |
Date formed | 2003-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB235956576 |
Last Datalog update: | 2025-01-05 05:22:37 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YELLOW DOT (AMPFIELD) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2008-12-19 | |
YELLOW DOT (ANDOVER) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2011-09-06 | |
YELLOW DOT (CHILWORTH) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2009-07-14 | |
YELLOW DOT (EASTLEIGH) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2005-05-24 | |
YELLOW DOT (HEDGE END) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2011-08-10 | |
YELLOW DOT (NORTH BADDESLEY) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2005-06-01 | |
YELLOW DOT (OTTERBOURNE) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2012-05-24 | |
YELLOW DOT (FAIR OAK) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2014-01-23 | |
YELLOW DOT (WINCHESTER) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2014-02-03 | |
![]() |
Yellow Dot LLC | 8567 S Custer Ln Evergreen CO 80439 | Good Standing | Company formed on the 2008-05-08 |
![]() |
YELLOW DOT CONSTRUCTION INC | 2503 E 22ND ST BREMERTON WA 983105101 | Dissolved | Company formed on the 2007-11-13 |
![]() |
YELLOW DOT CAFE, INC. | 12704 SE 29TH ST BELLEVUE WA 980054305 | Active | Company formed on the 2009-09-28 |
YELLOW DOT ( UK ) LTD | 4 CHIPPENDALE CLOSE BLACKWATER CAMBERLEY SURREY GU17 9DS | Dissolved | Company formed on the 2015-06-26 | |
![]() |
YELLOW DOT TRANSACTION SERVICES, LLC | 3608 SAVAGE SPRINGS AUSTIN Texas 78754 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-04-17 |
![]() |
YELLOW DOT ON A TRUCK, LLC | 7200 DALLAS PKWY APT 2122 PLANO TX 75024 | Dissolved | Company formed on the 2015-10-19 |
![]() |
YELLOW DOT, INC. | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1997-10-07 |
![]() |
YELLOW DOT LLC | 3290 CITYVIEW TER. SPARKS NV 89431 | Revoked | Company formed on the 2012-03-19 |
![]() |
YELLOW DOT CONSULTING PTY. LTD. | NSW 2089 | Dissolved | Company formed on the 2015-10-27 |
![]() |
YELLOW DOT HOLDINGS PTY LTD | QLD 4020 | Active | Company formed on the 2013-05-22 |
YELLOW DOT (ROMSEY) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2016-10-10 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KRAMER |
||
ELIZABETH BOLAND |
||
STEPHEN DREIER |
||
JAMES WALTER TUGENDHAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR JOHN DYKE |
Company Secretary | ||
JANE ELIZABETH DYKE |
Director | ||
TREVOR JOHN DYKE |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOOM NURSERIES LIMITED | Director | 2018-04-16 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
ZOOM NURSERIES (ELTHAM) LIMITED | Director | 2018-04-16 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
ZOOM NURSERIES (BLACKHEATH) LIMITED | Director | 2018-04-16 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
ZOOM NURSERIES (BROCKLEY) LTD | Director | 2018-04-16 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
YELLOW DOT (EASTLEIGH) LIMITED | Director | 2018-04-01 | CURRENT | 2005-05-24 | Active | |
YELLOW DOT (NORTH BADDESLEY) LIMITED | Director | 2018-04-01 | CURRENT | 2005-06-01 | Active | |
YELLOW DOT (AMPFIELD) LIMITED | Director | 2018-04-01 | CURRENT | 2008-12-19 | Active | |
YELLOW DOT (CHILWORTH) LIMITED | Director | 2018-04-01 | CURRENT | 2009-07-14 | Active | |
YELLOW DOT (HEDGE END) LIMITED | Director | 2018-04-01 | CURRENT | 2011-08-10 | Active | |
YELLOW DOT (ANDOVER) LIMITED | Director | 2018-04-01 | CURRENT | 2011-09-06 | Active | |
YELLOW DOT (OTTERBOURNE) LIMITED | Director | 2018-04-01 | CURRENT | 2012-05-24 | Active | |
YELLOW DOT (WINCHESTER) LIMITED | Director | 2018-04-01 | CURRENT | 2014-02-03 | Active | |
YELLOW DOT (ROMSEY) LIMITED | Director | 2018-04-01 | CURRENT | 2016-10-10 | Active | |
YELLOW DOT HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2018-01-19 | Active | |
YELLOW DOT (FAIR OAK) LIMITED | Director | 2018-04-01 | CURRENT | 2014-01-23 | Active | |
WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED | Director | 2017-12-01 | CURRENT | 2004-02-09 | Active | |
BISHOPBRIGGS CHILDCARE CENTRE LIMITED | Director | 2016-11-10 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
CROUCH HILL LIMITED | Director | 2016-11-10 | CURRENT | 1996-12-17 | Dissolved 2018-04-10 | |
GNS PROPERTY SERVICES LIMITED | Director | 2016-11-10 | CURRENT | 1996-12-19 | Dissolved 2018-04-10 | |
ASQUITH DAY NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1997-09-19 | Dissolved 2018-05-08 | |
SECRET GARDEN (WILMINGTON) LIMITED | Director | 2016-11-10 | CURRENT | 1997-12-29 | Dissolved 2018-04-10 | |
ALLGOLD INVESTMENTS LIMITED | Director | 2016-11-10 | CURRENT | 2014-03-11 | Active | |
FOUR SEASONS AT SKYPARK LIMITED | Director | 2016-11-10 | CURRENT | 2008-07-30 | Active | |
THE SECRET GARDEN DAY NURSERY LIMITED | Director | 2016-11-10 | CURRENT | 1996-04-04 | Dissolved 2018-04-10 | |
THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED | Director | 2016-11-10 | CURRENT | 1998-02-09 | Dissolved 2018-04-10 | |
THE SECRET GARDEN (WKC) LIMITED | Director | 2016-11-10 | CURRENT | 1999-08-04 | Dissolved 2018-04-10 | |
ASQUITH NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 2004-05-20 | Active | |
CHESTNUTBAY ACQUISITIONCO LIMITED | Director | 2016-11-10 | CURRENT | 2007-05-25 | Active | |
CONCHORD LIMITED | Director | 2016-11-10 | CURRENT | 2009-05-14 | Active | |
RIVERTIDE EDUCATION LIMITED | Director | 2016-11-10 | CURRENT | 1996-09-10 | Active - Proposal to Strike off | |
RIVERTIDE DAY NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1999-02-17 | Active | |
MUDDY PUDDLES CHILDCARE LIMITED | Director | 2016-11-10 | CURRENT | 2007-06-26 | Active | |
PEGASUS CHILDCARE LTD | Director | 2016-11-10 | CURRENT | 2009-01-05 | Active | |
FOUR SEASONS NURSERIES (SCOTLAND) LIMITED | Director | 2016-11-10 | CURRENT | 1994-02-17 | Active | |
FOUR SEASONS AT SPECTRUM LIMITED | Director | 2016-11-10 | CURRENT | 2007-10-18 | Active | |
LE CLUB FRERE JACQUES LIMITED | Director | 2016-11-10 | CURRENT | 1989-04-17 | Active - Proposal to Strike off | |
ASQUITH COURT HOLDINGS LIMITED | Director | 2016-11-10 | CURRENT | 1990-06-15 | Active | |
ASQUITH COURT NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1995-07-04 | Active | |
HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED | Director | 2016-11-10 | CURRENT | 2000-05-22 | Active | |
BOBBY'S PLAYHOUSE LIMITED | Director | 2016-11-10 | CURRENT | 2001-03-22 | Active | |
ASQUITH NURSERIES DEVELOPMENTS LIMITED | Director | 2016-11-10 | CURRENT | 2002-05-02 | Active | |
GOOSEBROOK LIMITED | Director | 2016-11-10 | CURRENT | 2004-04-22 | Active | |
ASQUITH NANNIES LIMITED | Director | 2016-11-10 | CURRENT | 2011-11-15 | Active | |
KIDS 2 US LIMITED | Director | 2016-11-10 | CURRENT | 2012-11-15 | Active | |
CHESTNUTBAY LIMITED | Director | 2016-11-10 | CURRENT | 2001-01-03 | Active | |
ACORNDRIVE LIMITED | Director | 2016-11-10 | CURRENT | 2001-02-23 | Active | |
ACORNDRIFT LIMITED | Director | 2016-11-10 | CURRENT | 2001-02-23 | Active | |
NORFOLK LODGE SCHOOL LIMITED | Director | 2016-11-10 | CURRENT | 2002-02-15 | Active | |
FRAN N BRU LIMITED | Director | 2016-08-15 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
THE PHOENIX DAY NURSERY LIMITED | Director | 2016-07-29 | CURRENT | 2001-04-26 | Active | |
ACTIVE LEARNING CHILDCARE (JCCV) LIMITED | Director | 2015-07-15 | CURRENT | 2006-07-28 | Dissolved 2018-04-10 | |
ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED | Director | 2015-07-15 | CURRENT | 2006-06-08 | Active | |
ACTIVE LEARNING CHILDCARE (UK) LIMITED | Director | 2015-07-15 | CURRENT | 2006-12-19 | Active - Proposal to Strike off | |
CLAIRMONT HOUSE LIMITED | Director | 2013-04-10 | CURRENT | 2007-12-20 | Dissolved 2016-01-19 | |
KIDS CORPORATE TRUSTEES LIMITED | Director | 2013-04-10 | CURRENT | 2009-04-17 | Dissolved 2016-01-19 | |
KIDS (WARRINGTON AND LUTON) LIMITED | Director | 2013-04-10 | CURRENT | 1992-09-02 | Dissolved 2016-10-04 | |
KIDS PROPERTIES LIMITED | Director | 2013-04-10 | CURRENT | 1994-08-23 | Dissolved 2016-10-04 | |
NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED | Director | 2013-04-10 | CURRENT | 1991-12-03 | Dissolved 2016-10-04 | |
TADPOLES NURSERIES LIMITED | Director | 2013-04-10 | CURRENT | 1993-03-02 | Active - Proposal to Strike off | |
KIDSUNLIMITED GROUP LIMITED | Director | 2013-04-10 | CURRENT | 2008-01-23 | Active | |
KIDS OF WILMSLOW LIMITED | Director | 2013-04-10 | CURRENT | 2001-05-02 | Active | |
KIDSUNLIMITED LIMITED | Director | 2013-04-10 | CURRENT | 1987-02-24 | Active | |
DOLPHIN NURSERIES (BANSTEAD) LIMITED | Director | 2012-05-23 | CURRENT | 2004-11-02 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (CATERHAM) LIMITED | Director | 2012-05-23 | CURRENT | 2003-12-01 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (KINGSTON) LIMITED | Director | 2012-05-23 | CURRENT | 2003-03-27 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (NORTHWICK PARK) LIMITED | Director | 2012-05-23 | CURRENT | 2003-11-18 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (TOOTING) LIMITED | Director | 2012-05-23 | CURRENT | 2001-10-09 | Dissolved 2016-01-19 | |
DOLPHIN NURSERY (BRACKNELL) LIMITED | Director | 2012-05-23 | CURRENT | 2002-03-13 | Dissolved 2016-01-19 | |
CASTERBRIDGE NURSERIES (ETON MANOR) LTD | Director | 2012-05-23 | CURRENT | 2001-07-02 | Dissolved 2016-01-19 | |
CASTERBRIDGE NURSERIES (GAYNES PARK) LTD | Director | 2012-05-23 | CURRENT | 2001-01-12 | Dissolved 2016-01-19 | |
CASTERBRIDGE REAL ESTATE 2 LIMITED | Director | 2012-05-23 | CURRENT | 2011-01-05 | Dissolved 2016-01-19 | |
SAM BELL ENTERPRISES LIMITED | Director | 2012-05-23 | CURRENT | 1991-06-04 | Dissolved 2016-01-19 | |
TASSEL ROAD CHILDREN'S DAY NURSERY LIMITED | Director | 2012-05-23 | CURRENT | 2003-10-10 | Dissolved 2016-01-19 | |
CASTERBRIDGE CARE AND EDUCATION LTD | Director | 2012-05-23 | CURRENT | 2000-06-06 | Dissolved 2016-10-04 | |
CASTERBRIDGE NURSERIES (HH) LTD | Director | 2012-05-23 | CURRENT | 1997-01-14 | Dissolved 2016-10-04 | |
SURCULUS PROPERTIES LIMITED | Director | 2012-05-23 | CURRENT | 1999-10-19 | Dissolved 2016-10-04 | |
CASTERBRIDGE CARE AND EDUCATION GROUP LTD | Director | 2012-05-23 | CURRENT | 2004-11-18 | Dissolved 2018-04-10 | |
INGLEWOOD DAY NURSERY AND COLLEGE LIMITED | Director | 2012-05-23 | CURRENT | 2008-03-17 | Dissolved 2018-04-10 | |
CASTERBRIDGE REAL ESTATE LTD | Director | 2012-05-23 | CURRENT | 1996-03-05 | Active - Proposal to Strike off | |
CASTERBRIDGE NURSERIES LTD | Director | 2012-05-23 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED | Director | 2012-05-23 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED | Director | 2012-05-23 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
TEDDIES SPORTS LIMITED | Director | 2009-04-29 | CURRENT | 1996-06-10 | Dissolved 2016-01-19 | |
TEDDIES CHILDCARE LIMITED | Director | 2009-04-29 | CURRENT | 1982-07-23 | Dissolved 2016-10-04 | |
TEDDIES CHILDCARE PROVISION LIMITED | Director | 2009-04-29 | CURRENT | 2000-05-31 | Active - Proposal to Strike off | |
TEDDIES NURSERIES LIMITED | Director | 2009-04-29 | CURRENT | 1991-03-28 | Active - Proposal to Strike off | |
BEEHIVE DAY NURSERIES LIMITED | Director | 2006-10-20 | CURRENT | 1996-10-24 | Dissolved 2014-11-04 | |
DAISIES DAY NURSERIES LTD | Director | 2006-09-08 | CURRENT | 1995-06-02 | Dissolved 2013-09-24 | |
BRIGHT HORIZONS FOUNDATION FOR CHILDREN (UK) | Director | 2006-04-06 | CURRENT | 2005-08-25 | Active | |
CHILD & CO (OXFORD) LTD | Director | 2004-06-07 | CURRENT | 1990-08-30 | Dissolved 2014-05-20 | |
BHFS ONE LIMITED | Director | 2003-08-29 | CURRENT | 2000-03-09 | Active | |
BHFS TWO LIMITED | Director | 2003-08-29 | CURRENT | 2000-03-09 | Active | |
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED | Director | 2002-06-14 | CURRENT | 1988-12-15 | Active | |
BRIGHT HORIZONS LIVINGSTON LIMITED | Director | 2002-04-30 | CURRENT | 1994-03-23 | Dissolved 2018-05-15 | |
YELLOW DOT (EASTLEIGH) LIMITED | Director | 2018-04-01 | CURRENT | 2005-05-24 | Active | |
YELLOW DOT (NORTH BADDESLEY) LIMITED | Director | 2018-04-01 | CURRENT | 2005-06-01 | Active | |
YELLOW DOT (AMPFIELD) LIMITED | Director | 2018-04-01 | CURRENT | 2008-12-19 | Active | |
YELLOW DOT (CHILWORTH) LIMITED | Director | 2018-04-01 | CURRENT | 2009-07-14 | Active | |
YELLOW DOT (HEDGE END) LIMITED | Director | 2018-04-01 | CURRENT | 2011-08-10 | Active | |
YELLOW DOT (ANDOVER) LIMITED | Director | 2018-04-01 | CURRENT | 2011-09-06 | Active | |
YELLOW DOT (OTTERBOURNE) LIMITED | Director | 2018-04-01 | CURRENT | 2012-05-24 | Active | |
YELLOW DOT (WINCHESTER) LIMITED | Director | 2018-04-01 | CURRENT | 2014-02-03 | Active | |
YELLOW DOT (ROMSEY) LIMITED | Director | 2018-04-01 | CURRENT | 2016-10-10 | Active | |
YELLOW DOT HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2018-01-19 | Active | |
YELLOW DOT (FAIR OAK) LIMITED | Director | 2018-04-01 | CURRENT | 2014-01-23 | Active | |
FRAN N BRU LIMITED | Director | 2016-08-15 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
ACTIVE LEARNING CHILDCARE (JCCV) LIMITED | Director | 2015-07-15 | CURRENT | 2006-07-28 | Dissolved 2018-04-10 | |
ALP (2015) LIMITED | Director | 2015-07-15 | CURRENT | 2015-05-12 | Dissolved 2018-05-08 | |
CLAIRMONT HOUSE LIMITED | Director | 2013-04-10 | CURRENT | 2007-12-20 | Dissolved 2016-01-19 | |
KIDS CORPORATE TRUSTEES LIMITED | Director | 2013-04-10 | CURRENT | 2009-04-17 | Dissolved 2016-01-19 | |
KIDS (WARRINGTON AND LUTON) LIMITED | Director | 2013-04-10 | CURRENT | 1992-09-02 | Dissolved 2016-10-04 | |
KIDS PROPERTIES LIMITED | Director | 2013-04-10 | CURRENT | 1994-08-23 | Dissolved 2016-10-04 | |
NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED | Director | 2013-04-10 | CURRENT | 1991-12-03 | Dissolved 2016-10-04 | |
TADPOLES NURSERIES LIMITED | Director | 2013-04-10 | CURRENT | 1993-03-02 | Active - Proposal to Strike off | |
KIDSUNLIMITED GROUP LIMITED | Director | 2013-04-10 | CURRENT | 2008-01-23 | Active | |
KIDS OF WILMSLOW LIMITED | Director | 2013-04-10 | CURRENT | 2001-05-02 | Active | |
KIDSUNLIMITED LIMITED | Director | 2013-04-10 | CURRENT | 1987-02-24 | Active | |
DOLPHIN NURSERIES (BANSTEAD) LIMITED | Director | 2012-05-23 | CURRENT | 2004-11-02 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (CATERHAM) LIMITED | Director | 2012-05-23 | CURRENT | 2003-12-01 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (KINGSTON) LIMITED | Director | 2012-05-23 | CURRENT | 2003-03-27 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (NORTHWICK PARK) LIMITED | Director | 2012-05-23 | CURRENT | 2003-11-18 | Dissolved 2016-01-19 | |
DOLPHIN NURSERIES (TOOTING) LIMITED | Director | 2012-05-23 | CURRENT | 2001-10-09 | Dissolved 2016-01-19 | |
DOLPHIN NURSERY (BRACKNELL) LIMITED | Director | 2012-05-23 | CURRENT | 2002-03-13 | Dissolved 2016-01-19 | |
CASTERBRIDGE NURSERIES (GAYNES PARK) LTD | Director | 2012-05-23 | CURRENT | 2001-01-12 | Dissolved 2016-01-19 | |
CASTERBRIDGE REAL ESTATE 2 LIMITED | Director | 2012-05-23 | CURRENT | 2011-01-05 | Dissolved 2016-01-19 | |
SAM BELL ENTERPRISES LIMITED | Director | 2012-05-23 | CURRENT | 1991-06-04 | Dissolved 2016-01-19 | |
TASSEL ROAD CHILDREN'S DAY NURSERY LIMITED | Director | 2012-05-23 | CURRENT | 2003-10-10 | Dissolved 2016-01-19 | |
CASTERBRIDGE CARE AND EDUCATION LTD | Director | 2012-05-23 | CURRENT | 2000-06-06 | Dissolved 2016-10-04 | |
CASTERBRIDGE NURSERIES (HH) LTD | Director | 2012-05-23 | CURRENT | 1997-01-14 | Dissolved 2016-10-04 | |
SURCULUS PROPERTIES LIMITED | Director | 2012-05-23 | CURRENT | 1999-10-19 | Dissolved 2016-10-04 | |
CASTERBRIDGE CARE AND EDUCATION GROUP LTD | Director | 2012-05-23 | CURRENT | 2004-11-18 | Dissolved 2018-04-10 | |
INGLEWOOD DAY NURSERY AND COLLEGE LIMITED | Director | 2012-05-23 | CURRENT | 2008-03-17 | Dissolved 2018-04-10 | |
CASTERBRIDGE REAL ESTATE LTD | Director | 2012-05-23 | CURRENT | 1996-03-05 | Active - Proposal to Strike off | |
CASTERBRIDGE NURSERIES LTD | Director | 2012-05-23 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED | Director | 2012-05-23 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED | Director | 2012-05-23 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
TEDDIES SPORTS LIMITED | Director | 2009-04-29 | CURRENT | 1996-06-10 | Dissolved 2016-01-19 | |
TEDDIES CHILDCARE LIMITED | Director | 2009-04-29 | CURRENT | 1982-07-23 | Dissolved 2016-10-04 | |
TEDDIES CHILDCARE PROVISION LIMITED | Director | 2009-04-29 | CURRENT | 2000-05-31 | Active - Proposal to Strike off | |
TEDDIES NURSERIES LIMITED | Director | 2009-04-29 | CURRENT | 1991-03-28 | Active - Proposal to Strike off | |
ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED | Director | 2018-04-20 | CURRENT | 2006-06-08 | Active | |
ZOOM NURSERIES LIMITED | Director | 2018-04-16 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
ZOOM NURSERIES (ELTHAM) LIMITED | Director | 2018-04-16 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
ZOOM NURSERIES (BLACKHEATH) LIMITED | Director | 2018-04-16 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
ZOOM NURSERIES (BROCKLEY) LTD | Director | 2018-04-16 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
YELLOW DOT (EASTLEIGH) LIMITED | Director | 2018-04-01 | CURRENT | 2005-05-24 | Active | |
YELLOW DOT (NORTH BADDESLEY) LIMITED | Director | 2018-04-01 | CURRENT | 2005-06-01 | Active | |
YELLOW DOT (AMPFIELD) LIMITED | Director | 2018-04-01 | CURRENT | 2008-12-19 | Active | |
YELLOW DOT (CHILWORTH) LIMITED | Director | 2018-04-01 | CURRENT | 2009-07-14 | Active | |
YELLOW DOT (HEDGE END) LIMITED | Director | 2018-04-01 | CURRENT | 2011-08-10 | Active | |
YELLOW DOT (ANDOVER) LIMITED | Director | 2018-04-01 | CURRENT | 2011-09-06 | Active | |
YELLOW DOT (OTTERBOURNE) LIMITED | Director | 2018-04-01 | CURRENT | 2012-05-24 | Active | |
YELLOW DOT (WINCHESTER) LIMITED | Director | 2018-04-01 | CURRENT | 2014-02-03 | Active | |
YELLOW DOT (ROMSEY) LIMITED | Director | 2018-04-01 | CURRENT | 2016-10-10 | Active | |
YELLOW DOT HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2018-01-19 | Active | |
YELLOW DOT (FAIR OAK) LIMITED | Director | 2018-04-01 | CURRENT | 2014-01-23 | Active | |
WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED | Director | 2017-12-01 | CURRENT | 2004-02-09 | Active | |
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED | Director | 2016-11-14 | CURRENT | 1988-12-15 | Active | |
BISHOPBRIGGS CHILDCARE CENTRE LIMITED | Director | 2016-11-10 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
KINDERSTART DAY NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 2003-02-14 | Active | |
TADPOLES NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1993-03-02 | Active - Proposal to Strike off | |
CROUCH HILL LIMITED | Director | 2016-11-10 | CURRENT | 1996-12-17 | Dissolved 2018-04-10 | |
GNS PROPERTY SERVICES LIMITED | Director | 2016-11-10 | CURRENT | 1996-12-19 | Dissolved 2018-04-10 | |
ASQUITH DAY NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1997-09-19 | Dissolved 2018-05-08 | |
SECRET GARDEN (WILMINGTON) LIMITED | Director | 2016-11-10 | CURRENT | 1997-12-29 | Dissolved 2018-04-10 | |
CASTERBRIDGE CARE AND EDUCATION GROUP LTD | Director | 2016-11-10 | CURRENT | 2004-11-18 | Dissolved 2018-04-10 | |
ACTIVE LEARNING CHILDCARE (JCCV) LIMITED | Director | 2016-11-10 | CURRENT | 2006-07-28 | Dissolved 2018-04-10 | |
INGLEWOOD DAY NURSERY AND COLLEGE LIMITED | Director | 2016-11-10 | CURRENT | 2008-03-17 | Dissolved 2018-04-10 | |
ALLGOLD INVESTMENTS LIMITED | Director | 2016-11-10 | CURRENT | 2014-03-11 | Active | |
ALP (2015) LIMITED | Director | 2016-11-10 | CURRENT | 2015-05-12 | Dissolved 2018-05-08 | |
BRIGHT HORIZONS LIVINGSTON LIMITED | Director | 2016-11-10 | CURRENT | 1994-03-23 | Dissolved 2018-05-15 | |
FOUR SEASONS AT SKYPARK LIMITED | Director | 2016-11-10 | CURRENT | 2008-07-30 | Active | |
CASTERBRIDGE REAL ESTATE LTD | Director | 2016-11-10 | CURRENT | 1996-03-05 | Active - Proposal to Strike off | |
THE SECRET GARDEN DAY NURSERY LIMITED | Director | 2016-11-10 | CURRENT | 1996-04-04 | Dissolved 2018-04-10 | |
FRAN N BRU LIMITED | Director | 2016-11-10 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED | Director | 2016-11-10 | CURRENT | 1998-02-09 | Dissolved 2018-04-10 | |
THE SECRET GARDEN (WKC) LIMITED | Director | 2016-11-10 | CURRENT | 1999-08-04 | Dissolved 2018-04-10 | |
BHFS ONE LIMITED | Director | 2016-11-10 | CURRENT | 2000-03-09 | Active | |
ASQUITH NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 2004-05-20 | Active | |
CASTERBRIDGE NURSERIES LTD | Director | 2016-11-10 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
CHESTNUTBAY ACQUISITIONCO LIMITED | Director | 2016-11-10 | CURRENT | 2007-05-25 | Active | |
KIDSUNLIMITED GROUP LIMITED | Director | 2016-11-10 | CURRENT | 2008-01-23 | Active | |
CONCHORD LIMITED | Director | 2016-11-10 | CURRENT | 2009-05-14 | Active | |
RIVERTIDE EDUCATION LIMITED | Director | 2016-11-10 | CURRENT | 1996-09-10 | Active - Proposal to Strike off | |
RIVERTIDE DAY NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1999-02-17 | Active | |
TEDDIES CHILDCARE PROVISION LIMITED | Director | 2016-11-10 | CURRENT | 2000-05-31 | Active - Proposal to Strike off | |
THE PHOENIX DAY NURSERY LIMITED | Director | 2016-11-10 | CURRENT | 2001-04-26 | Active | |
SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED | Director | 2016-11-10 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED | Director | 2016-11-10 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
MUDDY PUDDLES CHILDCARE LIMITED | Director | 2016-11-10 | CURRENT | 2007-06-26 | Active | |
PEGASUS CHILDCARE LTD | Director | 2016-11-10 | CURRENT | 2009-01-05 | Active | |
FOUR SEASONS NURSERIES (SCOTLAND) LIMITED | Director | 2016-11-10 | CURRENT | 1994-02-17 | Active | |
FOUR SEASONS AT SPECTRUM LIMITED | Director | 2016-11-10 | CURRENT | 2007-10-18 | Active | |
LE CLUB FRERE JACQUES LIMITED | Director | 2016-11-10 | CURRENT | 1989-04-17 | Active - Proposal to Strike off | |
ASQUITH COURT HOLDINGS LIMITED | Director | 2016-11-10 | CURRENT | 1990-06-15 | Active | |
ASQUITH COURT NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1995-07-04 | Active | |
HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED | Director | 2016-11-10 | CURRENT | 2000-05-22 | Active | |
BOBBY'S PLAYHOUSE LIMITED | Director | 2016-11-10 | CURRENT | 2001-03-22 | Active | |
KIDS OF WILMSLOW LIMITED | Director | 2016-11-10 | CURRENT | 2001-05-02 | Active | |
ASQUITH NURSERIES DEVELOPMENTS LIMITED | Director | 2016-11-10 | CURRENT | 2002-05-02 | Active | |
GOOSEBROOK LIMITED | Director | 2016-11-10 | CURRENT | 2004-04-22 | Active | |
ASQUITH NANNIES LIMITED | Director | 2016-11-10 | CURRENT | 2011-11-15 | Active | |
KIDS 2 US LIMITED | Director | 2016-11-10 | CURRENT | 2012-11-15 | Active | |
TEDDIES NURSERIES LIMITED | Director | 2016-11-10 | CURRENT | 1991-03-28 | Active - Proposal to Strike off | |
KIDSUNLIMITED LIMITED | Director | 2016-11-10 | CURRENT | 1987-02-24 | Active | |
BHFS TWO LIMITED | Director | 2016-11-10 | CURRENT | 2000-03-09 | Active | |
CHESTNUTBAY LIMITED | Director | 2016-11-10 | CURRENT | 2001-01-03 | Active | |
ACORNDRIVE LIMITED | Director | 2016-11-10 | CURRENT | 2001-02-23 | Active | |
ACORNDRIFT LIMITED | Director | 2016-11-10 | CURRENT | 2001-02-23 | Active | |
NORFOLK LODGE SCHOOL LIMITED | Director | 2016-11-10 | CURRENT | 2002-02-15 | Active | |
ACTIVE LEARNING CHILDCARE (UK) LIMITED | Director | 2016-11-10 | CURRENT | 2006-12-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 21/02/23 FROM 2 Crown Way Rushden NN10 6BS England | ||
CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR JOHN BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY RYAN FEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ROSAMUND MARGARET MARSHALL | |
AP01 | DIRECTOR APPOINTED MR GARY RYAN FEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 01/04/18 TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period shortened from 31/08/18 TO 01/04/18 | |
AP03 | Appointment of Stephen Kramer as company secretary on 2018-04-01 | |
AP01 | DIRECTOR APPOINTED STEPHEN DREIER | |
AP01 | DIRECTOR APPOINTED ELIZABETH BOLAND | |
PSC05 | Change of details for Yellow Dot Holdings Limited as a person with significant control on 2018-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD | |
AP01 | DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT | |
TM02 | Termination of appointment of Trevor John Dyke on 2018-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DYKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE DYKE | |
PSC02 | Notification of Yellow Dot Holdings Limited as a person with significant control on 2018-02-05 | |
PSC07 | CESSATION OF JANE ELIZABETH DYKE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN DYKE / 05/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DYKE / 05/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN DYKE / 05/12/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DYKE / 01/12/2010 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN DYKE / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DYKE / 05/12/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM YELLOW DOT NURSERY HOCOMBE ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5QS | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
ELRES | S386 DISP APP AUDS 01/06/04 | |
ELRES | S366A DISP HOLDING AGM 01/06/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
88(2)R | AD 08/04/04--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 1,493,938 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 689,089 |
Creditors Due Within One Year | 2012-08-31 | £ 689,089 |
Creditors Due Within One Year | 2011-08-31 | £ 377,944 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,875 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,875 |
Provisions For Liabilities Charges | 2011-08-31 | £ 2,314 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YELLOW DOT LIMITED
Cash Bank In Hand | 2013-08-31 | £ 434,968 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 292,472 |
Cash Bank In Hand | 2012-08-31 | £ 292,472 |
Cash Bank In Hand | 2011-08-31 | £ 396,003 |
Current Assets | 2013-08-31 | £ 1,838,543 |
Current Assets | 2012-08-31 | £ 1,044,142 |
Current Assets | 2012-08-31 | £ 1,044,142 |
Current Assets | 2011-08-31 | £ 584,990 |
Debtors | 2013-08-31 | £ 1,403,575 |
Debtors | 2012-08-31 | £ 751,670 |
Debtors | 2012-08-31 | £ 751,670 |
Debtors | 2011-08-31 | £ 188,987 |
Fixed Assets | 2013-08-31 | £ 253,467 |
Fixed Assets | 2012-08-31 | £ 226,022 |
Fixed Assets | 2012-08-31 | £ 226,022 |
Fixed Assets | 2011-08-31 | £ 209,233 |
Shareholder Funds | 2013-08-31 | £ 598,072 |
Shareholder Funds | 2012-08-31 | £ 579,200 |
Shareholder Funds | 2012-08-31 | £ 579,200 |
Shareholder Funds | 2011-08-31 | £ 413,965 |
Tangible Fixed Assets | 2013-08-31 | £ 73,467 |
Tangible Fixed Assets | 2012-08-31 | £ 46,022 |
Tangible Fixed Assets | 2012-08-31 | £ 46,022 |
Tangible Fixed Assets | 2011-08-31 | £ 29,233 |
Debtors and other cash assets
YELLOW DOT LIMITED owns 4 domain names.
the-dot-shop.co.uk yellow-dot.co.uk inspiringpotential.co.uk brightbibles.co.uk
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as YELLOW DOT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |