Little Foxes (wigan) Limited

General information

Name:

Little Foxes (wigan) Ltd

Office Address:

Pacific Chambers 11-13 Victoria Street L2 5QQ Liverpool

Number: 03939532

Incorporation date: 2000-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Little Foxes (wigan) Limited 's been on the market for twenty four years. Started with Registered No. 03939532 in the year 2000, the company is based at Pacific Chambers, Liverpool L2 5QQ. The firm has operated under three names. The initial official name, Foxhouse Early Years Group, was switched on 2004-07-22 to Foxhouse Early Years. The current name, used since 2004, is Little Foxes (wigan) Limited. The firm's registered with SIC code 85200, that means Primary education. Thu, 31st Mar 2022 is the last time when account status updates were filed.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 123386. It reports to Wigan and its last food inspection was carried out on October 5, 2020 in Billinge Road, Wigan, WN3 6BL. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 5 for confidence in management.

From the information we have gathered, the following limited company was formed twenty four years ago and has been presided over by five directors, and out of them four (Sophie K., Margaret B., James B. and Anna H.) are still functioning. In order to provide support to the directors, this limited company has been utilizing the skills of Margaret B. as a secretary since March 2000.

  • Previous company's names
  • Little Foxes (wigan) Limited 2004-08-06
  • Foxhouse Early Years Limited 2004-07-22
  • Foxhouse Early Years Group Limited 2000-03-03

Financial data based on annual reports

Company staff

Sophie K.

Role: Director

Appointed: 05 October 2009

Latest update: 26 February 2024

Margaret B.

Role: Director

Appointed: 03 March 2000

Latest update: 26 February 2024

Margaret B.

Role: Secretary

Appointed: 03 March 2000

Latest update: 26 February 2024

James B.

Role: Director

Appointed: 03 March 2000

Latest update: 26 February 2024

Anna H.

Role: Director

Appointed: 03 March 2000

Latest update: 26 February 2024

People with significant control

Executives who control this firm include: Sophie K.. Anna H.. James B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sophie K.
Notified on 1 April 2022
Nature of control:
right to manage directors
Anna H.
Notified on 1 April 2022
Nature of control:
right to manage directors
James B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret B.
Notified on 6 April 2016
Ceased on 30 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Little Foxes Wigan food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

Billinge Road, Highfield, Wigan

Suburb

Highfield

Town

Wigan

County

Greater Manchester

District

North West England

State

England

Post code

WN3 6BL

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Secretary appointment termination on 2023-12-30 (TM02)
filed on: 21st, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

57 Foxhouse Lane Maghull

Post code:

L31 3EW

City / Town:

Liverpool

HQ address,
2015

Address:

57 Foxhouse Lane Maghull

Post code:

L31 3EW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
24
Company Age

Similar companies nearby

Closest companies