Background WavePink WaveYellow Wave

HILL TOP EARLY LEARNING PROVISION LTD (04709015)

HILL TOP EARLY LEARNING PROVISION LTD (04709015) is an active UK company. incorporated on 24 March 2003. with registered office in Ashton-Under-Lyne. The company operates in the Education sector, engaged in primary education. HILL TOP EARLY LEARNING PROVISION LTD has been registered for 23 years. Current directors include ELTURKIE, Eve Maria, ELTURKIE, Wajdi Elhadi.

Company Number
04709015
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
C/O Monetta, Ashton-Under-Lyne, OL6 7NQ
Industry Sector
Education
Business Activity
Primary education
Directors
ELTURKIE, Eve Maria, ELTURKIE, Wajdi Elhadi
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL TOP EARLY LEARNING PROVISION LTD

HILL TOP EARLY LEARNING PROVISION LTD is an active company incorporated on 24 March 2003 with the registered office located in Ashton-Under-Lyne. The company operates in the Education sector, specifically engaged in primary education. HILL TOP EARLY LEARNING PROVISION LTD was registered 23 years ago.(SIC: 85200)

Status

active

Active since 23 years ago

Company No

04709015

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

NEWMINSTER LTD
From: 24 March 2003To: 17 April 2003
Contact
Address

C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne, OL6 7NQ,

Previous Addresses

C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom
From: 16 January 2020To: 10 April 2024
C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom
From: 10 July 2018To: 16 January 2020
36 Chester Square Ashton Under Lyne Lancashire OL6 7TW
From: 24 March 2003To: 10 July 2018
Timeline

6 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Dec 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jun 16
Loan Secured
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELTURKIE, Eve Maria

Active
Stamford Street Central, Ashton Under LyneOL6 7NQ
Secretary
Appointed 31 Mar 2003

ELTURKIE, Eve Maria

Active
Stamford Street Central, Ashton Under LyneOL6 7NQ
Born May 1965
Director
Appointed 31 Mar 2003

ELTURKIE, Wajdi Elhadi

Active
Stamford Street Central, Ashton Under LyneOL6 7NQ
Born December 1956
Director
Appointed 31 Mar 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 10 Apr 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Mar 2003
Resigned 10 Apr 2003

Persons with significant control

2

Mrs Eve Maria Elturkie

Active
Stamford Street Central, Ashton Under LyneOL6 7NQ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Wajdi Elhadi Elturkie

Active
Stamford Street Central, Ashton Under LyneOL6 7NQ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Legacy
9 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
27 August 2004
225Change of Accounting Reference Date
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288cChange of Particulars
Legacy
24 February 2004
288cChange of Particulars
Legacy
24 February 2004
288cChange of Particulars
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
288cChange of Particulars
Legacy
22 January 2004
288cChange of Particulars
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2003
287Change of Registered Office
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 March 2003
NEWINCIncorporation