Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSY BEES DAY NURSERIES LIMITED
Company Information for

BUSY BEES DAY NURSERIES LIMITED

ST MATTHEWS, SHAFTSBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP,
Company Registration Number
00861615
Private Limited Company
Active

Company Overview

About Busy Bees Day Nurseries Ltd
BUSY BEES DAY NURSERIES LIMITED was founded on 1965-10-15 and has its registered office in Burntwood. The organisation's status is listed as "Active". Busy Bees Day Nurseries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUSY BEES DAY NURSERIES LIMITED
 
Legal Registered Office
ST MATTHEWS
SHAFTSBURY DRIVE
BURNTWOOD
STAFFORDSHIRE
WS7 9QP
Other companies in WS7
 
Previous Names
LEAPFROG DAY NURSERIES LIMITED06/12/2010
NORD ANGLIA NURSERIES LIMITED30/10/2007
Filing Information
Company Number 00861615
Company ID Number 00861615
Date formed 1965-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSY BEES DAY NURSERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUSY BEES DAY NURSERIES LIMITED
The following companies were found which have the same name as BUSY BEES DAY NURSERIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSY BEES DAY NURSERIES (TRADING) LIMITED ST MATTHEWS SHAFTSBURY DRIVE BURNTWOOD STAFFORDSHIRE WS7 9QP Active Company formed on the 1996-07-25

Company Officers of BUSY BEES DAY NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW IRONS
Company Secretary 2007-09-19
SIMON ANDREW IRONS
Director 2007-09-19
MATTHEW PETER MULLER
Director 2017-10-06
CLARE PHIZACKLEA
Director 2012-12-01
MARGARET JOSEPHINE RANDLES
Director 2007-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRIAN WOODWARD
Director 2007-09-19 2017-12-31
LYNN CAROL WOODWARD
Director 2007-09-19 2012-12-01
ELIZABETH JILL TARN
Company Secretary 2007-01-24 2007-09-19
ANDREW FITZMAURICE
Director 2003-04-28 2007-09-19
ROSAMUND MARGARET MARSHALL
Director 2006-08-18 2007-09-19
STEPHEN HYDE
Director 2005-04-26 2007-08-31
STEPHEN HYDE
Company Secretary 2006-11-15 2007-01-24
HANNAH RUTH METCALF
Company Secretary 2006-07-10 2006-11-15
STEPHEN HYDE
Company Secretary 2005-04-26 2006-07-10
LORENE SIMPSON
Company Secretary 1997-01-13 2005-04-26
LORENE SIMPSON
Director 1997-01-13 2005-04-26
KEVIN JOSEPH MCNEANY
Director 1991-01-21 2004-08-31
DAVID WILLIAM JOHNSON
Director 1991-01-21 2004-01-31
LINDA CHRISTINE KNIGHT
Director 1996-02-05 1998-10-21
DAVID WILLIAM JOHNSON
Company Secretary 1991-01-21 1997-01-13
MICHEL JEAN HERVE ALOE
Director 1991-01-21 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES (TRADING) LIMITED Company Secretary 2007-09-19 CURRENT 1996-07-25 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES GROUP LIMITED Company Secretary 2007-01-03 CURRENT 1999-12-13 Dissolved 2015-11-10
SIMON ANDREW IRONS BUSY BEES EDUCATION & TRAINING LIMITED Company Secretary 2007-01-03 CURRENT 1995-02-24 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES LIMITED Company Secretary 2007-01-03 CURRENT 1997-10-24 Active
SIMON ANDREW IRONS THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
SIMON ANDREW IRONS EAGLE TARGET 5 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SIMON ANDREW IRONS OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
SIMON ANDREW IRONS GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
SIMON ANDREW IRONS POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
SIMON ANDREW IRONS BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
SIMON ANDREW IRONS BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
SIMON ANDREW IRONS KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
SIMON ANDREW IRONS EAGLE TARGET 3 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
SIMON ANDREW IRONS EAGLE TARGET 2 LIMITED Director 2014-12-17 CURRENT 2014-10-22 Active
SIMON ANDREW IRONS EAGLE BIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE MIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
SIMON ANDREW IRONS MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
SIMON ANDREW IRONS CARING DAYCARE LIMITED Director 2014-05-30 CURRENT 1997-01-02 Active
SIMON ANDREW IRONS KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
SIMON ANDREW IRONS LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
SIMON ANDREW IRONS LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
SIMON ANDREW IRONS PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
SIMON ANDREW IRONS EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS OLDBBH LIMITED Director 2013-06-28 CURRENT 2013-03-01 Active
SIMON ANDREW IRONS JUST LEARNING DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 1999-03-17 Dissolved 2016-01-12
SIMON ANDREW IRONS NU NU NURSERIES LIMITED Director 2012-08-17 CURRENT 1999-01-15 Dissolved 2016-01-12
SIMON ANDREW IRONS JUST LEARNING LTD. Director 2012-08-17 CURRENT 1993-04-15 Active
SIMON ANDREW IRONS NU NU LIMITED Director 2012-08-17 CURRENT 2001-06-05 Active
SIMON ANDREW IRONS JUST LEARNING MALLING LIMITED Director 2012-08-17 CURRENT 2009-08-13 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-08-17 CURRENT 1989-06-28 Active
SIMON ANDREW IRONS CARESHARE HOLDINGS LIMITED Director 2012-08-17 CURRENT 2000-09-20 Active
SIMON ANDREW IRONS LEARNING JUST LIMITED Director 2012-08-17 CURRENT 2001-11-28 Active
SIMON ANDREW IRONS MARCHINGTON INVESTMENTS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
SIMON ANDREW IRONS EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
SIMON ANDREW IRONS EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
SIMON ANDREW IRONS Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
SIMON ANDREW IRONS BUSY BEES HOLDINGS LIMITED Director 2009-06-05 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS BRAVO BENEFITS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2007-09-19 CURRENT 1996-07-25 Active
SIMON ANDREW IRONS BUSY BEES EDUCATION & TRAINING LIMITED Director 2004-01-16 CURRENT 1995-02-24 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES GROUP LIMITED Director 2000-02-02 CURRENT 1999-12-13 Dissolved 2015-11-10
SIMON ANDREW IRONS BUSY BEES NURSERIES LIMITED Director 1998-01-13 CURRENT 1997-10-24 Active
MATTHEW PETER MULLER DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
MATTHEW PETER MULLER EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
MATTHEW PETER MULLER MACE MONTESSORI SCHOOLS LIMITED Director 2018-05-21 CURRENT 1999-04-09 Active
MATTHEW PETER MULLER GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-05-21 CURRENT 2003-04-14 Active
MATTHEW PETER MULLER GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-05-21 CURRENT 2011-12-05 Active
MATTHEW PETER MULLER LAUDER LEARNING LIMITED Director 2018-01-29 CURRENT 2004-01-15 Active
MATTHEW PETER MULLER TREETOPS CLIPSTONE LIMITED Director 2017-10-06 CURRENT 2010-03-30 Active
MATTHEW PETER MULLER TREETOPS BELPER LIMITED Director 2017-10-06 CURRENT 2010-03-30 Active
MATTHEW PETER MULLER THE EDINBURGH NURSERY LIMITED Director 2017-10-06 CURRENT 2013-12-24 Active
MATTHEW PETER MULLER EARLY YEARS CHILD CARE LIMITED Director 2017-10-06 CURRENT 1989-12-27 Active
MATTHEW PETER MULLER KINDERCARE (HARROGATE) LIMITED Director 2017-10-06 CURRENT 1992-08-17 Active
MATTHEW PETER MULLER LILLIPUT (BROMPTON) LIMITED Director 2017-10-06 CURRENT 2005-02-16 Active
MATTHEW PETER MULLER CR CHILDCARE LIMITED Director 2017-10-06 CURRENT 2006-03-30 Active
MATTHEW PETER MULLER CASHEW HOLDINGS LIMITED Director 2017-10-06 CURRENT 2007-04-26 Active
MATTHEW PETER MULLER HCL FINANCE LIMITED Director 2017-10-06 CURRENT 2007-06-08 Active
MATTHEW PETER MULLER HCL ACQUISITIONS LIMITED Director 2017-10-06 CURRENT 2007-06-08 Active
MATTHEW PETER MULLER HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-10-06 CURRENT 2008-05-08 Active - Proposal to Strike off
MATTHEW PETER MULLER TOYBOX DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 1998-04-17 Active
MATTHEW PETER MULLER THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-10-06 CURRENT 2005-02-14 Active
MATTHEW PETER MULLER ROSEVALE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2005-04-19 Active
MATTHEW PETER MULLER Q DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 2005-09-27 Active
MATTHEW PETER MULLER PLAYTIME NURSERY LIMITED Director 2017-10-06 CURRENT 2008-01-10 Active
MATTHEW PETER MULLER TOYBOX PROPERTIES LIMITED Director 2017-10-06 CURRENT 2008-07-29 Active
MATTHEW PETER MULLER TREETOPS NURSERIES (LONDON) LIMITED Director 2017-10-06 CURRENT 2009-01-20 Active
MATTHEW PETER MULLER TREETOPS CHEAM LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS EPSOM LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS TEDDINGTON LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS SUTTON LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-10-06 CURRENT 2009-11-21 Active
MATTHEW PETER MULLER OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2012-01-13 Active
MATTHEW PETER MULLER TOYBOX GREAT DENHAM LIMITED Director 2017-10-06 CURRENT 2012-11-16 Active
MATTHEW PETER MULLER GATFORD LIMITED Director 2017-10-06 CURRENT 1997-10-16 Active
MATTHEW PETER MULLER JUST LEARNING LTD. Director 2017-10-06 CURRENT 1993-04-15 Active
MATTHEW PETER MULLER BUSY BEES EDUCATION & TRAINING LIMITED Director 2017-10-06 CURRENT 1995-02-24 Active
MATTHEW PETER MULLER QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-10-06 CURRENT 1995-05-12 Active
MATTHEW PETER MULLER BUSY BEES NURSERIES LIMITED Director 2017-10-06 CURRENT 1997-10-24 Active
MATTHEW PETER MULLER BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2017-10-06 CURRENT 1999-09-30 Active
MATTHEW PETER MULLER FOREST NURSERY INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2000-06-23 Active
MATTHEW PETER MULLER MAJOR MINORS LIMITED Director 2017-10-06 CURRENT 2000-12-01 Active
MATTHEW PETER MULLER NU NU LIMITED Director 2017-10-06 CURRENT 2001-06-05 Active
MATTHEW PETER MULLER KIDS FIRST DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 2002-01-25 Active
MATTHEW PETER MULLER POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2017-10-06 CURRENT 2002-04-29 Active
MATTHEW PETER MULLER BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2006-10-04 Active
MATTHEW PETER MULLER EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2017-10-06 CURRENT 2007-08-16 Active
MATTHEW PETER MULLER PAINTKEY LIMITED Director 2017-10-06 CURRENT 2007-10-02 Active
MATTHEW PETER MULLER JUST LEARNING MALLING LIMITED Director 2017-10-06 CURRENT 2009-08-13 Active
MATTHEW PETER MULLER BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2017-10-06 CURRENT 1989-06-28 Active
MATTHEW PETER MULLER CARESHARE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2000-09-20 Active
MATTHEW PETER MULLER CLAREMONT CHILDCARE LIMITED Director 2017-10-06 CURRENT 2003-05-07 Active
MATTHEW PETER MULLER TREETOPS NURSERIES LIMITED Director 2017-10-06 CURRENT 1990-09-06 Active
MATTHEW PETER MULLER BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2017-10-06 CURRENT 1996-07-25 Active
MATTHEW PETER MULLER CARING DAYCARE LIMITED Director 2017-10-06 CURRENT 1997-01-02 Active
MATTHEW PETER MULLER HAPPY CHILD LIMITED Director 2017-10-06 CURRENT 1997-01-14 Active
MATTHEW PETER MULLER LEARNING JUST LIMITED Director 2017-10-06 CURRENT 2001-11-28 Active
CLARE PHIZACKLEA KINDER NURSERIES LTD Director 2014-06-30 CURRENT 1990-02-07 Active
CLARE PHIZACKLEA MAJOR MINORS LIMITED Director 2014-06-30 CURRENT 2000-12-01 Active
CLARE PHIZACKLEA CARING DAYCARE LIMITED Director 2014-06-30 CURRENT 1997-01-02 Active
CLARE PHIZACKLEA EARLY YEARS CHILD CARE LIMITED Director 2012-12-01 CURRENT 1989-12-27 Active
CLARE PHIZACKLEA Q DAY NURSERIES LIMITED Director 2012-12-01 CURRENT 2005-09-27 Active
CLARE PHIZACKLEA JUST LEARNING LTD. Director 2012-12-01 CURRENT 1993-04-15 Active
CLARE PHIZACKLEA BUSY BEES EDUCATION & TRAINING LIMITED Director 2012-12-01 CURRENT 1995-02-24 Active
CLARE PHIZACKLEA BUSY BEES NURSERIES LIMITED Director 2012-12-01 CURRENT 1997-10-24 Active
CLARE PHIZACKLEA NU NU LIMITED Director 2012-12-01 CURRENT 2001-06-05 Active
CLARE PHIZACKLEA BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-12-01 CURRENT 1989-06-28 Active
CLARE PHIZACKLEA BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2012-12-01 CURRENT 1996-07-25 Active
MARGARET JOSEPHINE RANDLES BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2007-09-19 CURRENT 1996-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MARGARET JOSEPHINE RANDLES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR CLARE PHIZACKLEA
2024-01-24Termination of appointment of Simon Andrew Irons on 2024-01-24
2024-01-24APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW IRONS
2024-01-24DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-26CH01Director's details changed for Mr Simon Andrew Irons on 2021-11-26
2021-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ANDREW IRONS on 2021-11-26
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008616150046
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 008616150047
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19SH19Statement of capital on 2019-09-19 GBP 1.01
2019-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-10SH20Statement by Directors
2019-06-10CAP-SSSolvency Statement dated 31/12/18
2019-06-10RES13Resolutions passed:
  • Re a deed of asignment approval 01/05/2019
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008616150046
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02MR05
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN WOODWARD
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008616150045
2017-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 008616150043
2017-10-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 008616150044
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2017-08-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 008616150044
2017-08-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 008616150043
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 008616150043
2017-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 008616150044
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008616150044
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 101
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 101
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008616150042
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008616150043
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 101
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008616150042
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 101
2013-10-02AR0101/10/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0101/10/12 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MRS CLARE PHIZACKLEA
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WOODWARD
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0101/10/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-12-06RES15CHANGE OF NAME 30/11/2010
2010-12-06CERTNMCOMPANY NAME CHANGED LEAPFROG DAY NURSERIES LIMITED CERTIFICATE ISSUED ON 06/12/10
2010-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-07AR0101/10/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AUDAUDITOR'S RESIGNATION
2009-11-17AUDAUDITOR'S RESIGNATION
2009-10-15AR0101/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CAROL WOODWARD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN WOODWARD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JOSEPHINE RANDLES / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW IRONS / 01/10/2009
2009-10-07AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-06-12RES01ALTER ARTICLES 05/06/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-08AUDAUDITOR'S RESIGNATION
2009-01-13225PREVSHO FROM 31/08/2008 TO 30/06/2008
2008-10-06363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-17AUDAUDITOR'S RESIGNATION
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30CERTNMCOMPANY NAME CHANGED NORD ANGLIA NURSERIES LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-10-26353LOCATION OF REGISTER OF MEMBERS
2007-10-26363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to BUSY BEES DAY NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSY BEES DAY NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-07 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY TRUSTEE
MORTGAGE DEBENTURE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-06-11 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-06-11 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1992-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1992-05-21 Satisfied ALLIED IRISH BANKS, P.L.C.
LEGAL CHARGE 1984-07-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-24 Satisfied EXETER TRUST LIMITED
LEGAL CHARGE 1983-10-24 Satisfied EXETER TRUST LIMITED
LEGAL CHARGE 1981-07-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSY BEES DAY NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of BUSY BEES DAY NURSERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSY BEES DAY NURSERIES LIMITED
Trademarks
We have not found any records of BUSY BEES DAY NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSY BEES DAY NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-3 GBP £900 Payments To Early Years
London Borough of Wandsworth 2015-2 GBP £10,912 2 YR NURSERY PLACES
London Borough of Enfield 2015-2 GBP £11,003 Payments To Early Years
London Borough of Wandsworth 2015-1 GBP £16,146 2 YR NURSERY PLACES
Northamptonshire County Council 2014-12 GBP £27,021 Grants to Voluntary Bodies
London Borough of Wandsworth 2014-11 GBP £2,093 2 YR NURSERY PLACES
London Borough of Enfield 2014-11 GBP £12,119 Payments To Early Years
London Borough of Barking and Dagenham Council 2014-10 GBP £728 PRIVATE CONTRACTORS PAYMENT - OTHER
Northamptonshire County Council 2014-10 GBP £43,839 Grants to Voluntary Bodies
Wandsworth Council 2014-10 GBP £24,718
London Borough of Wandsworth 2014-10 GBP £14,266 2 YR NURSERY PLACES
London Borough Of Enfield 2014-9 GBP £38,074
Northamptonshire County Council 2014-8 GBP £34,771 Grants to Voluntary Bodies
London Borough of Waltham Forest 2014-8 GBP £571 CONTRACTORS
London Borough Of Enfield 2014-7 GBP £28,640
London Borough of Waltham Forest 2014-7 GBP £571 CONTRACTORS
Wandsworth Council 2014-6 GBP £10,571
London Borough of Wandsworth 2014-6 GBP £10,571 2 YR NURSERY PLACES
Northamptonshire County Council 2014-6 GBP £24,673 Grants to Voluntary Bodies
London Borough of Waltham Forest 2014-6 GBP £571 CONTRACTORS
London Borough of Waltham Forest 2014-5 GBP £571 CONTRACTORS
London Borough Of Enfield 2014-4 GBP £57,001
Wandsworth Council 2014-4 GBP £12,921
London Borough of Wandsworth 2014-4 GBP £12,921 2 YR NURSERY PLACES
London Borough of Waltham Forest 2014-4 GBP £571 CONTRACTORS
Northamptonshire County Council 2014-3 GBP £18,000 Third Party Payments
London Borough of Waltham Forest 2014-3 GBP £571 CONTRACTORS
Northamptonshire County Council 2014-2 GBP £11,689 Third Party Payments
London Borough of Hammersmith and Fulham 2014-2 GBP £6,919
Wandsworth Council 2014-2 GBP £1,071
London Borough of Wandsworth 2014-2 GBP £1,071 2 YR NURSERY PLACES
Wandsworth Council 2014-1 GBP £7,212
London Borough of Wandsworth 2014-1 GBP £7,212 2 YR NURSERY PLACES
London Borough of Waltham Forest 2014-1 GBP £571 OTHER EDUCATIONAL FEES
Northamptonshire County Council 2013-12 GBP £11,784 Third Party Payments
London Borough of Waltham Forest 2013-12 GBP £835 OTHER EDUCATIONAL FEES
Wandsworth Council 2013-11 GBP £2,605
London Borough of Wandsworth 2013-11 GBP £2,605 2 YR NURSERY PLACES
Northamptonshire County Council 2013-10 GBP £6,786 Third Party Payments
Wandsworth Council 2013-10 GBP £10,503
London Borough of Wandsworth 2013-10 GBP £10,503 GRANTS EARLY YRS PROVIDRS 3YR+
London Borough of Hammersmith and Fulham 2013-10 GBP £6,512
Northamptonshire County Council 2013-8 GBP £15,420 Third Party Payments
Wandsworth Council 2013-8 GBP £696
London Borough of Wandsworth 2013-8 GBP £696 2 YR NURSERY PLACES
London Borough of Waltham Forest 2013-8 GBP £434 UTILITIES ALLOWANCE / PAYMENT
London Borough of Waltham Forest 2013-7 GBP £434 CARE MANAGEMENT
Northamptonshire County Council 2013-6 GBP £38,811 Third Party Payments
Wandsworth Council 2013-6 GBP £9,727
London Borough of Wandsworth 2013-6 GBP £9,727 GRANTS EARLY YRS PROVIDRS 3YR+
London Borough of Waltham Forest 2013-6 GBP £434 CARE MANAGEMENT
Northamptonshire County Council 2013-5 GBP £804 Third Party Payments
London Borough of Hammersmith and Fulham 2013-5 GBP £11,983
London Borough of Waltham Forest 2013-5 GBP £434 CARE MANAGEMENT
Wandsworth Council 2013-4 GBP £19,000
London Borough of Wandsworth 2013-4 GBP £19,000 GRANTS EARLY YRS PROVIDRS 3YR+
London Borough of Hammersmith and Fulham 2013-3 GBP £1,854
London Borough of Waltham Forest 2013-3 GBP £434 SCHOOL FEES
Northamptonshire County Council 2013-2 GBP £12,160 Third Party Payments
London Borough of Hammersmith and Fulham 2013-2 GBP £5,653
Wandsworth Council 2013-2 GBP £5,129
London Borough of Wandsworth 2013-2 GBP £5,129 GRANTS EARLY YRS PROVIDRS 3YR+
London Borough of Waltham Forest 2013-2 GBP £1,006 CARE MANAGEMENT
Northamptonshire County Council 2013-1 GBP £1,026 Supplies & Services
London Borough of Waltham Forest 2013-1 GBP £434 SCHOOL FEES
Northamptonshire County Council 2012-12 GBP £16,377 Third Party Payments
Wandsworth Council 2012-12 GBP £11,355
London Borough of Wandsworth 2012-12 GBP £11,355 GRANTS EARLY YRS PROVIDRS 3YR+
London Borough of Waltham Forest 2012-12 GBP £434 SCHOOL FEES
Northamptonshire County Council 2012-11 GBP £32,364 Third Party Payments
London Borough of Waltham Forest 2012-11 GBP £434 SCHOOL FEES
London Borough of Waltham Forest 2012-10 GBP £418 DAYCARE ALLOWANCE / PAYMENT
London Borough of Waltham Forest 2012-9 GBP £351 DAYCARE ALLOWANCE / PAYMENT
City of York Council 2012-8 GBP £1,188
Wandsworth Council 2012-8 GBP £7,134
London Borough of Wandsworth 2012-8 GBP £7,134 GRANTS EARLY YRS PROVIDRS 3YR+
Wandsworth Council 2012-7 GBP £5,554
London Borough of Wandsworth 2012-7 GBP £5,554 GRANTS EARLY YRS PROVIDRS 3YR+
Wandsworth Council 2012-6 GBP £6,349
London Borough of Wandsworth 2012-6 GBP £6,349 GRANTS EARLY YRS PROVIDRS 3YR+
Leeds City Council 2012-2 GBP £30,236
Derby City Council 2011-1 GBP £10,479
Peterborough City Council 2011-1 GBP £16,957
Derby City Council 2010-12 GBP £25,560
West Sussex County Council 2010-12 GBP £11,683
London Borough of Wandsworth 2010-11 GBP £653
Derby City Council 2010-11 GBP £47,759
Worcestershire County Council 2010-10 GBP £12,040
Milton Keynes Council 2010-10 GBP £760
Worcestershire County Council 2010-9 GBP £9,055
London Borough of Barnet 2010-8 GBP £10,277
Derby City Council 2010-8 GBP £22,817
London Borough of Merton 2010-8 GBP £7,012
Northamptonshire County Council 2010-8 GBP £30,912
London Borough of Barnet 2010-7 GBP £1,080
Derby City Council 2010-7 GBP £36,423
London Borough of Barnet 2010-6 GBP £56,153
Worcestershire County Council 2010-6 GBP £19,072
London Borough of Barnet 2010-5 GBP £31,856
Worcestershire County Council 2010-5 GBP £782
Worcestershire County Council 2010-4 GBP £19,976

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSY BEES DAY NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSY BEES DAY NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSY BEES DAY NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.