DICKORY DOCK NURSERY - SHEFFIELD


Company Profile Company Filings

Overview

DICKORY DOCK NURSERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHEFFIELD and has the status: Active.
DICKORY DOCK NURSERY was incorporated 21 years ago on 25/02/2003 and has the registered number: 04678193. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

DICKORY DOCK NURSERY - SHEFFIELD

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST THOMAS MORE CHURCH
SHEFFIELD
SOUTH YORKSHIRE
S5 9NB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JOHN GILL Sep 1984 British Director 2016-08-08 CURRENT
MRS CAROLINE HELEN HUNT May 1966 British Director 2022-09-01 CURRENT
MISS KARLY JEAN JENNINGS Secretary 2010-06-30 CURRENT
MR ROBERT BRIAN HUNT Dec 1962 British Director 2016-08-08 CURRENT
MANDY JANE TOONE Mar 1964 British Director 2003-02-25 UNTIL 2004-03-09 RESIGNED
TRACEY LOUISE WARBURTON Aug 1966 British Director 2003-02-25 UNTIL 2020-03-31 RESIGNED
MRS MARIE ELAINE BOOTH Jan 1969 British Secretary 2004-05-19 UNTIL 2009-07-15 RESIGNED
DIANNE BURTON Nov 1971 Secretary 2003-05-08 UNTIL 2004-02-26 RESIGNED
DEBORAH LOUISE FLOWER May 1973 Secretary 2004-05-19 UNTIL 2005-06-30 RESIGNED
MRS LUCINDA MARY FROGGATT Apr 1969 British Secretary 2007-05-17 UNTIL 2010-06-30 RESIGNED
DONNA HAMILTON Oct 1971 Secretary 2005-06-30 UNTIL 2007-03-16 RESIGNED
PAULA SMITH-BRIGGS Jul 1975 British Secretary 2003-02-25 UNTIL 2003-05-08 RESIGNED
DEBORAH LOUISE FLOWER May 1973 Director 2004-03-10 UNTIL 2005-06-30 RESIGNED
PAULA SMITH-BRIGGS Jul 1975 British Director 2003-02-25 UNTIL 2003-05-08 RESIGNED
MRS JILLIAN POVEY Dec 1970 British Director 2009-07-15 UNTIL 2011-09-22 RESIGNED
LINZI OWEN Aug 1982 British Director 2005-06-30 UNTIL 2016-10-05 RESIGNED
MRS LUCINDA MARY FROGGATT Apr 1969 British Director 2007-05-17 UNTIL 2010-06-30 RESIGNED
MRS MARIE ELAINE BOOTH Jan 1969 British Director 2014-07-09 UNTIL 2022-03-31 RESIGNED
SANDRA CONNEALLY Jun 1948 British Director 2003-05-08 UNTIL 2007-12-31 RESIGNED
DIANNE BURTON Nov 1971 Director 2003-05-08 UNTIL 2004-02-26 RESIGNED
MRS MARIE ELAINE BOOTH Jan 1969 British Director 2003-02-25 UNTIL 2009-07-15 RESIGNED
MRS MICHELLE BEET Jul 1976 British Director 2014-07-09 UNTIL 2016-10-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Karly Jean Jennings 2022-09-14 11/1984 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Caroline Helen Hunt 2022-03-07 5/1966 Significant influence or control
Mrs Marie Elaine Booth 2016-07-09 - 2022-01-24 1/1969 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST THOMAS MORE CATHOLIC PRIMARY, A VOLUNTARY ACADEMY SHEFFIELD UNITED KINGDOM Active FULL 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DICKORY DOCK NURSERY 2023-09-08 31-03-2023 £105,385 equity
Micro-entity Accounts - DICKORY DOCK NURSERY 2022-09-13 31-03-2022 £61,662 equity
Micro-entity Accounts - DICKORY DOCK NURSERY 2021-06-22 31-03-2021 £91,531 equity
Micro-entity Accounts - DICKORY DOCK NURSERY 2020-09-09 31-03-2020 £59,304 equity
Micro-entity Accounts - DICKORY DOCK NURSERY 2018-11-24 31-03-2018 £96,350 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PARSON CROSS COMMUNITY DEVELOPMENT FORUM SHEFFIELD Active MICRO ENTITY 96090 - Other service activities n.e.c.