Company NameCreche Matters!
Company StatusDissolved
Company NumberSC281350
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janice Isabella Catherine Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleNursing Auxiliary
Country of ResidenceScotland
Correspondence Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
Director NameMrs Patricia Ann Bunyan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleInspector At Care Inspectorate
Country of ResidenceScotland
Correspondence Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
Director NameMrs Mhairi Christina Sargent
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address40 Forrester Street Forrester Street
Redding
Falkirk
FK2 9FE
Scotland
Director NameElaine Hollis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleHousewife
Correspondence Address46 Carrongrange Gardens
Stenhousemuir
Falkirk
Stirlingshire
FK5 3DU
Scotland
Director NameMrs Morag Stewart Holmes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleNursery Proprietor
Country of ResidenceScotland
Correspondence Address129 Stewart Road
Falkirk
FK2 7AQ
Scotland
Secretary NameKathleen Wilson
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address99 Easton Drive
Shieldhill
Falkirk
Stirlingshire
FK1 2DW
Scotland
Director NameMs Sian Helen Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(3 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 January 2010)
RoleChildcare Worker
Country of ResidenceScotland
Correspondence Address129 Stewart Road
Falkirk
FK2 7AQ
Scotland
Director NameMrs Mary Soutar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2015)
RoleInspector At Care Inspectorate
Country of ResidenceScotland
Correspondence Address129 Stewart Road
Falkirk
FK2 7AQ
Scotland

Contact

Websitecrechematters.co.uk
Telephone01324 639896
Telephone regionFalkirk

Location

Registered Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£79,440
Net Worth£59,973
Cash£60,300
Current Liabilities£1,145

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 October 2017Return of final meeting of voluntary winding up (3 pages)
26 July 2016Registered office address changed from 129 Stewart Road Falkirk FK2 7AQ to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 26 July 2016 (2 pages)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
(1 page)
11 June 2016Termination of appointment of Mary Soutar as a director on 11 December 2015 (1 page)
11 June 2016Annual return made up to 10 March 2016 no member list (3 pages)
23 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
13 March 2015Annual return made up to 10 March 2015 no member list (4 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
11 July 2014Appointment of Mrs Mhairi Christina Sargent as a director (2 pages)
20 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 10 March 2013 no member list (3 pages)
29 April 2013Director's details changed for Mrs Patricia Ann Bunyan on 29 April 2013 (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
22 June 2012Appointment of Mrs Mary Soutar as a director (2 pages)
11 May 2012Annual return made up to 10 March 2012 no member list (2 pages)
10 April 2012Termination of appointment of Sian Jones as a director (1 page)
10 April 2012Annual return made up to 10 March 2011 no member list (2 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Termination of appointment of Kathleen Wilson as a secretary (1 page)
13 June 2011Termination of appointment of Sian Jones as a director (1 page)
28 March 2011Annual return made up to 10 March 2010 no member list (3 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 April 2010Termination of appointment of Morag Holmes as a director (1 page)
8 April 2010Director's details changed for Patricia Ann Bunyan on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Patricia Ann Bunyan on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Janice Isabella Catherine Brown on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Morag Stewart Holmes on 23 November 2009 (2 pages)
8 April 2010Director's details changed for Janice Isabella Catherine Brown on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sian Helen Jones on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Sian Helen Jones on 8 April 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
14 April 2009Appointment terminate, director and secretary elaine hollis logged form (1 page)
14 April 2009Director appointed sian helen jones (2 pages)
9 April 2009Annual return made up to 10/03/09 (3 pages)
9 April 2009Appointment terminated director elaine hollis (1 page)
24 February 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
21 May 2008Annual return made up to 10/03/08
  • 363(287) ‐ Registered office changed on 21/05/08
(5 pages)
3 January 2008Partial exemption accounts made up to 31 March 2007 (11 pages)
11 April 2007Annual return made up to 10/03/07 (5 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 March 2006Annual return made up to 10/03/06
  • 363(287) ‐ Registered office changed on 27/03/06
(5 pages)
10 March 2005Incorporation (32 pages)