Company NameHazeledge Ltd
DirectorsKaty Livesey and Adam David Sage
Company StatusActive
Company Number03594623
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMiss Katy Livesey
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Childcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Adam David Sage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameTerence Carey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months (resigned 26 April 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
Director NameSteven Ahmed Popoola
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months (resigned 26 April 2019)
RoleEngineer
Correspondence Address35 Fairway View
Audenshaw
Manchester
M34 5YT
Secretary NameSteven Ahmed Popoola
NationalityBritish
StatusResigned
Appointed21 July 1998(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months (resigned 26 April 2019)
RoleCompany Director
Correspondence Address79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
Director NameMr Joel Rajasegara Selvadurai
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichild Limited, Northern Assurance Building Alber
9-21 Princess Street
Manchester
M2 4DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sandra Popoola
49.02%
Ordinary
50 at £1Terence Carey
49.02%
Ordinary
1 at £1Sandra Popoola
0.98%
Ordinary A
1 at £1Susan Carey
0.98%
Ordinary B

Financials

Year2014
Net Worth£49,451
Cash£26,949
Current Liabilities£14,828

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

26 April 2019Delivered on: 30 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Legal mortgage on all estates or interests in any freehold and/or leasehold property and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property ("the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property.
Outstanding
26 April 2019Delivered on: 30 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Legal mortgage on all that leasehold property known as jack in the box nursery, 16 rosina street, higher openshaw, manchester, M11 1HZ as the same is registered at hm land registry under title number GM776697.
Outstanding
25 February 2009Delivered on: 3 March 2009
Persons entitled: Terence Joseph Carey and Stephen Ahmed Popoola

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Land and buildings 16 rosina street higher openshaw manchestert/no;GM776697.
Outstanding

Filing History

16 April 2024Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 16 April 2024 (1 page)
16 April 2024Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 16 April 2024 (1 page)
19 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
13 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
12 June 2023Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages)
13 January 2023Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages)
9 January 2023Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
4 August 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 February 2022Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page)
8 July 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 September 2020Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages)
11 September 2020Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages)
10 September 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
6 May 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
22 January 2020Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 22 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 August 2019Confirmation statement made on 8 July 2019 with updates (6 pages)
27 June 2019Termination of appointment of Steven Ahmed Popoola as a director on 26 April 2019 (1 page)
15 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share 26/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 April 2019Registration of charge 035946230003, created on 26 April 2019 (21 pages)
30 April 2019Registration of charge 035946230002, created on 26 April 2019 (19 pages)
30 April 2019Satisfaction of charge 1 in full (1 page)
29 April 2019Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
29 April 2019Cessation of Sandra Popoola as a person with significant control on 26 April 2019 (1 page)
29 April 2019Cessation of Terence Carey as a person with significant control on 26 April 2019 (1 page)
29 April 2019Notification of Michild Limited as a person with significant control on 26 April 2019 (2 pages)
29 April 2019Registered office address changed from 16 Rosina Street Higher Openshaw Manchester M11 1HX to Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN on 29 April 2019 (1 page)
26 April 2019Appointment of Mr Joel Rajasegara Selvadurai as a director on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Terence Carey as a director on 26 April 2019 (1 page)
26 April 2019Termination of appointment of Steven Ahmed Popoola as a secretary on 26 April 2019 (1 page)
26 April 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 130,102
(3 pages)
23 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
2 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2017Change of details for Terence Carey as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Secretary's details changed for Steven Ahmed Popoola on 10 October 2017 (1 page)
10 October 2017Director's details changed for Terence Carey on 10 October 2017 (2 pages)
10 October 2017Secretary's details changed for Steven Ahmed Popoola on 10 October 2017 (1 page)
10 October 2017Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages)
10 October 2017Change of details for Terence Carey as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Terence Carey on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages)
26 July 2017Notification of Sandra Popoola as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Sandra Popoola as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Notification of Terence Carey as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Terence Carey as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
(6 pages)
3 February 2015Director's details changed for Steven Ahmed Popoola on 17 September 2014 (2 pages)
3 February 2015Registered office address changed from 16 Rosina Street Higher Oponshaw Manchester Greater Manchester M11 to 16 Rosina Street Higher Openshaw Manchester M11 1HX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 16 Rosina Street Higher Oponshaw Manchester Greater Manchester M11 to 16 Rosina Street Higher Openshaw Manchester M11 1HX on 3 February 2015 (1 page)
3 February 2015Secretary's details changed for Steven Ahmed Popoola on 17 September 2014 (1 page)
3 February 2015Secretary's details changed for Steven Ahmed Popoola on 17 September 2014 (1 page)
3 February 2015Director's details changed for Steven Ahmed Popoola on 17 September 2014 (2 pages)
3 February 2015Registered office address changed from 16 Rosina Street Higher Oponshaw Manchester Greater Manchester M11 to 16 Rosina Street Higher Openshaw Manchester M11 1HX on 3 February 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(6 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(6 pages)
22 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 102
(6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 102
(6 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 102
(6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 January 2012Secretary's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages)
25 January 2012Secretary's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages)
25 January 2012Director's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages)
25 January 2012Director's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 08/07/07; full list of members (3 pages)
12 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 November 2006Return made up to 08/07/06; full list of members (3 pages)
9 November 2006Return made up to 08/07/06; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 July 2006Return made up to 08/07/05; full list of members (7 pages)
7 July 2006Return made up to 08/07/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 November 2004Nc inc already adjusted 01/08/04 (1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Nc inc already adjusted 01/08/04 (1 page)
10 November 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
10 November 2004Nc inc already adjusted 01/08/04 (1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Nc inc already adjusted 01/08/04 (1 page)
10 November 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
10 November 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
10 November 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
5 October 2004Return made up to 08/07/04; full list of members (7 pages)
5 October 2004Return made up to 08/07/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2003Return made up to 08/07/03; full list of members (7 pages)
8 September 2003Return made up to 08/07/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 September 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Return made up to 08/07/01; full list of members (6 pages)
9 August 2001Return made up to 08/07/01; full list of members (6 pages)
17 August 2000Ad 24/07/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
17 August 2000Ad 24/07/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
26 July 2000Return made up to 08/07/00; full list of members (6 pages)
26 July 2000Return made up to 08/07/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 July 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Ad 21/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 August 1998Registered office changed on 06/08/98 from: slater sheldon 8 tabley gardens marple stockport cheshire SK6 7JY (1 page)
6 August 1998Registered office changed on 06/08/98 from: slater sheldon 8 tabley gardens marple stockport cheshire SK6 7JY (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Ad 21/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
25 July 1998Registered office changed on 25/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 1998Incorporation (14 pages)
8 July 1998Incorporation (14 pages)