Background WavePink WaveYellow Wave

THURGOLAND CHILDCARE (04409008)

THURGOLAND CHILDCARE (04409008) is an active UK company. incorporated on 4 April 2002. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THURGOLAND CHILDCARE has been registered for 23 years. Current directors include BROWN, Allen Dudley, EATON, Lauren Alexandra, HOSKIN, Maxine.

Company Number
04409008
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 2002
Age
23 years
Address
Thurgoland Childcare Halifax Road, Sheffield, S35 7AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Allen Dudley, EATON, Lauren Alexandra, HOSKIN, Maxine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURGOLAND CHILDCARE

THURGOLAND CHILDCARE is an active company incorporated on 4 April 2002 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THURGOLAND CHILDCARE was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04409008

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 4 April 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

THURGOLAND PRE-SCHOOL
From: 4 April 2002To: 1 July 2011
Contact
Address

Thurgoland Childcare Halifax Road Thurgoland Sheffield, S35 7AL,

Previous Addresses

Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD
From: 27 November 2012To: 20 November 2014
Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD United Kingdom
From: 27 November 2012To: 27 November 2012
16 - 18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH United Kingdom
From: 9 December 2009To: 27 November 2012
the Kids Centre Halifax Road, Thurgoland Sheffield South Yorkshire S35 7AL
From: 4 April 2002To: 9 December 2009
Timeline

48 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Allen Dudley

Active
Halifax Road, SheffieldS35 7AL
Born February 1987
Director
Appointed 01 Sept 2023

EATON, Lauren Alexandra

Active
Halifax Road, SheffieldS35 7AL
Born December 1988
Director
Appointed 25 Aug 2020

HOSKIN, Maxine

Active
Halifax Road, SheffieldS35 7AL
Born October 1985
Director
Appointed 25 Aug 2020

GRIEVE, Nichola Michelle

Resigned
Halifax Road, SheffieldS35 7AL
Secretary
Appointed 31 Oct 2014
Resigned 17 Nov 2015

HAYNES, Leanne Clare

Resigned
Hollin Moor View, SheffieldS35 7EE
Secretary
Appointed 22 Oct 2008
Resigned 18 Oct 2012

JAMES, Inga

Resigned
Hollin Moor View, SheffieldS35 7EE
Secretary
Appointed 18 Oct 2012
Resigned 31 Oct 2014

LEWIS, Rebecca Lea

Resigned
Stancliffe House Farm, SheffieldS35 7DA
Secretary
Appointed 12 Oct 2004
Resigned 19 Oct 2005

WOOD, Naomi Jill

Resigned
Eastfield Farm, SheffieldS35 7AY
Secretary
Appointed 19 Oct 2005
Resigned 17 Feb 2007

WYLIE, Louise Mary

Resigned
Delph House Delph Mews, SheffieldS35 7DQ
Secretary
Appointed 04 Apr 2002
Resigned 12 Oct 2004

ARMITAGE, Anita

Resigned
Copster Close, SheffieldS35 7BQ
Born January 1971
Director
Appointed 22 Oct 2008
Resigned 23 Jul 2010

ARMITAGE, Rachel Marie

Resigned
Hollin Moor View, SheffieldS35 7EE
Born June 1979
Director
Appointed 22 Oct 2008
Resigned 20 Jul 2011

BISSET, Sarah Margaret

Resigned
57 Don Avenue, SheffieldS35 0BZ
Born June 1967
Director
Appointed 04 Apr 2002
Resigned 30 Sept 2003

CREHAN, Sarah

Resigned
Craig Y Don, SheffieldS35 7AE
Born November 1969
Director
Appointed 15 Oct 2002
Resigned 12 Oct 2004

DANIELS, Andrea

Resigned
Halifax Road, SheffieldS35 7AL
Born August 1977
Director
Appointed 01 Sept 2016
Resigned 25 Jan 2021

DAWSON, Kay Helen

Resigned
21 The Rookery, SheffieldS36 2NE
Born August 1967
Director
Appointed 04 Apr 2002
Resigned 15 Oct 2002

DRIFFIELD, Louise Mary

Resigned
Halifax Road, SheffieldS35 7AL
Born October 1980
Director
Appointed 01 Sept 2015
Resigned 01 Oct 2018

GILL, Theresa Marie

Resigned
Halifax Road, SheffieldS35 7AL
Born July 1952
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2018

GOLDTHORPE, Alison

Resigned
Stonecrest Rise, ThurgolandS35 7
Born March 1971
Director
Appointed 01 Oct 2007
Resigned 05 Nov 2009

GREAVES, Sarah Helen

Resigned
Cliffe Avenue, SheffieldS35 7AS
Born August 1972
Director
Appointed 22 Oct 2008
Resigned 18 Oct 2012

GREEN, Natalie

Resigned
- 18, SheffieldS35 2XH
Born June 1984
Director
Appointed 07 Oct 2010
Resigned 07 Sept 2011

GREEN, Sonia

Resigned
2 Fir Tree, SheffieldS35 7BG
Born June 1976
Director
Appointed 18 Oct 2006
Resigned 18 Nov 2007

GRIEVE, Nichola

Resigned
Old Mill Lane, SheffieldS35 7EG
Born September 1972
Director
Appointed 18 Oct 2012
Resigned 17 Nov 2015

HATTERSLEY, Ursula Mary

Resigned
Halifax Road, SheffieldS35 7AL
Born May 1976
Director
Appointed 01 Dec 2017
Resigned 25 Nov 2020

HAYNES, Leanne Clare

Resigned
Hollin Moor View, SheffieldS35 7EE
Born July 1975
Director
Appointed 18 Oct 2012
Resigned 07 Nov 2013

HAYNES, Leanne Clare

Resigned
Hollin Moor View, SheffieldS35 7EE
Born July 1975
Director
Appointed 22 Oct 2008
Resigned 07 Nov 2013

HOWARD, Sarah Victoria Louise

Resigned
Old Mill Lane, SheffieldS35 7EG
Born June 1970
Director
Appointed 22 Oct 2008
Resigned 21 Nov 2011

HULBERT, Julia Kathryn

Resigned
7 Heights View, SheffieldS35 7BY
Born January 1965
Director
Appointed 04 Apr 2002
Resigned 30 Sept 2003

JAMES, Inga

Resigned
Hollin Moor View, SheffieldS35 7EE
Born January 1978
Director
Appointed 18 Oct 2012
Resigned 31 Oct 2014

LABDON, Nicola Ann

Resigned
66 Fir Tree Estate, SheffieldS35 7BG
Born February 1965
Director
Appointed 12 Oct 2004
Resigned 16 Mar 2006

LABDON, Nicola Ann

Resigned
66 Fir Tree Estate, SheffieldS35 7BG
Born February 1965
Director
Appointed 04 Apr 2002
Resigned 15 Oct 2002

LEWIS, Rebecca Lea

Resigned
Stancliffe House Farm, SheffieldS35 7DA
Born May 1973
Director
Appointed 12 Oct 2004
Resigned 19 Oct 2005

MACKIE, Lorraine

Resigned
37 Hollin Moor View, ThurgolandS35 7EE
Born September 1970
Director
Appointed 18 Oct 2006
Resigned 23 Jul 2010

MANGHAM, Julie Margaret

Resigned
36 Lyndhurst Bank, PenstoneS36 6ER
Born June 1968
Director
Appointed 12 Oct 2004
Resigned 24 Oct 2007

MANN, Sarah Louise

Resigned
Halifax Road, SheffieldS35 7AL
Born March 1975
Director
Appointed 17 May 2010
Resigned 17 Nov 2015

MCCARTHY, Benjamin John Russell

Resigned
2 Hall Fold, ThurgolandSE35 7EA
Born March 1972
Director
Appointed 11 Nov 2003
Resigned 22 Oct 2008
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 December 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Memorandum Articles
25 November 2014
MAMA
Resolution
25 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2014
TM01Termination of Director
Memorandum Articles
14 February 2014
MEM/ARTSMEM/ARTS
Resolution
14 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Sail Address Company With Old Address
6 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
28 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
225Change of Accounting Reference Date
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Incorporation Company
4 April 2002
NEWINCIncorporation