Company Information for JIGSAWS CHILDCARE LIMITED
JIGSAWS CHILDCARE LTD MAIN STREET, CHURCH FENTON, TADCASTER, NORTH YORKSHIRE, LS24 9RF,
|
Company Registration Number
06064103
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
JIGSAWS CHILDCARE LIMITED | ||
Legal Registered Office | ||
JIGSAWS CHILDCARE LTD MAIN STREET CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9RF Other companies in LS24 | ||
Previous Names | ||
|
Company Number | 06064103 | |
---|---|---|
Company ID Number | 06064103 | |
Date formed | 2007-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 01:42:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN GAIL SMITH |
||
GILLIAN RACHEL BROGDEN |
||
RACHAEL HARROP |
||
CAROLYN JARVIS |
||
NICOLE CHRISTINE NEWISS |
||
REBECCA MARGARET SLADE |
||
HELEN GAIL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA MARIE HASLAM |
Director | ||
JULIE PEACOCK |
Director | ||
ELIZABETH FINAN |
Director | ||
SHARON CLAYTON |
Director | ||
JENNIFER JONES |
Director | ||
LAURA MASON |
Director | ||
SARAH DAVIES |
Company Secretary | ||
RUTH PEACOCK |
Director | ||
KATIE MARSHALL |
Director | ||
KATIE ELIZABETH GOLDSMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLE CHRISTINE NEWISS | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE DARNTON | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mrs Helen Gail Smith as a person with significant control on 2022-01-24 | ||
PSC04 | Change of details for Mrs Helen Gail Smith as a person with significant control on 2022-01-24 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN JARVIS | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MARGARET SLADE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS AMIE LOUISE ROSS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE DARNTON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS REBECCA MARGARET SLADE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CAROLYN JARVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN RACHEL BROGDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MARIE HASLAM | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE PEACOCK | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FINAN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM Jigsaws Childcare Limited Main Street Church Fenton Tadcaster North Yorkshire LS24 9RF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON CLAYTON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS RACHAEL HARROP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER JONES | |
AR01 | 24/01/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS SHARON CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA MASON | |
AP01 | DIRECTOR APPOINTED MRS LAURA MASON | |
AP01 | DIRECTOR APPOINTED DR JULIE PEACOCK | |
AP03 | SECRETARY APPOINTED MRS HELEN GAIL SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH PEACOCK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JONES / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN GAIL SMITH / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH PEACOCK / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE CHRISTINE NEWISS / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE HASLAM / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH FINAN / 03/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
363a | ANNUAL RETURN MADE UP TO 24/01/09 | |
288a | DIRECTOR APPOINTED MRS LISA MARIE HASLAM | |
288a | DIRECTOR APPOINTED MISS ELIZABETH FINAN | |
288b | APPOINTMENT TERMINATED DIRECTOR KATIE MARSHALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KATIE GOLDSMITH | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 11 LITTLE INGS CLOSE, CHURCH FENTON, TADCSATER NORTH YORKSHIRE LS24 9RZ | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
288a | DIRECTOR APPOINTED MRS KATIE MARSHALL | |
363a | ANNUAL RETURN MADE UP TO 24/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED JIGSAWS UNDER 3S PLAYGROUP LIMIT ED CERTIFICATE ISSUED ON 24/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education
|
|
|
|
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 JIGSAWS CHILDCARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
B.A.F.S. Payment |
North Yorkshire Council | |
|
B.A.F.S. Payment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |