Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED
Company Information for

HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED

PIONEER HOUSE, 7 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
03998957
Private Limited Company
Active

Company Overview

About Hickory House Children's Day Nursery Ltd
HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED was founded on 2000-05-22 and has its registered office in Northampton. The organisation's status is listed as "Active". Hickory House Children's Day Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED
 
Legal Registered Office
PIONEER HOUSE
7 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in TN15
 
Filing Information
Company Number 03998957
Company ID Number 03998957
Date formed 2000-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 23:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICKORY HOUSE CHILDREN'S DAY NURSERY 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.

Company Officers of HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KRAMER
Company Secretary 2016-11-10
ELIZABETH BOLAND
Director 2016-11-10
STEPHEN DREIER
Director 2016-11-10
DAVE LISSY
Director 2016-11-10
ANDREW TERRY MORRIS
Director 2015-07-31
JAMES WALTER TUGENDHAT
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM SAGE
Company Secretary 2015-07-31 2016-11-10
SANDRA ELIZABETH WALFORD
Company Secretary 2000-05-22 2015-07-31
ROBERT JEFFERY WALFORD
Director 2000-05-22 2015-07-31
SANDRA ELIZABETH WALFORD
Director 2000-05-22 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH BOLAND ZOOM NURSERIES LIMITED Director 2018-04-16 CURRENT 2002-05-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (ELTHAM) LIMITED Director 2018-04-16 CURRENT 2004-07-16 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BLACKHEATH) LIMITED Director 2018-04-16 CURRENT 2010-06-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BROCKLEY) LTD Director 2018-04-16 CURRENT 2013-07-18 Active - Proposal to Strike off
ELIZABETH BOLAND YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
ELIZABETH BOLAND YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
ELIZABETH BOLAND YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
ELIZABETH BOLAND YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
ELIZABETH BOLAND YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
ELIZABETH BOLAND YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
ELIZABETH BOLAND YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
ELIZABETH BOLAND YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
ELIZABETH BOLAND YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
ELIZABETH BOLAND YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
ELIZABETH BOLAND YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
ELIZABETH BOLAND YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
ELIZABETH BOLAND WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
ELIZABETH BOLAND BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
ELIZABETH BOLAND CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
ELIZABETH BOLAND GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
ELIZABETH BOLAND SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
ELIZABETH BOLAND ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
ELIZABETH BOLAND FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
ELIZABETH BOLAND THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
ELIZABETH BOLAND CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
ELIZABETH BOLAND CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
ELIZABETH BOLAND RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
ELIZABETH BOLAND RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
ELIZABETH BOLAND MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
ELIZABETH BOLAND PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
ELIZABETH BOLAND FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
ELIZABETH BOLAND FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
ELIZABETH BOLAND LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
ELIZABETH BOLAND ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
ELIZABETH BOLAND ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
ELIZABETH BOLAND BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
ELIZABETH BOLAND ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
ELIZABETH BOLAND GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
ELIZABETH BOLAND ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
ELIZABETH BOLAND KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
ELIZABETH BOLAND CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
ELIZABETH BOLAND ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
ELIZABETH BOLAND ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
ELIZABETH BOLAND NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
ELIZABETH BOLAND FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
ELIZABETH BOLAND THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2015-07-15 CURRENT 2006-06-08 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2015-07-15 CURRENT 2006-12-19 Active - Proposal to Strike off
ELIZABETH BOLAND CLAIRMONT HOUSE LIMITED Director 2013-04-10 CURRENT 2007-12-20 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS CORPORATE TRUSTEES LIMITED Director 2013-04-10 CURRENT 2009-04-17 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS (WARRINGTON AND LUTON) LIMITED Director 2013-04-10 CURRENT 1992-09-02 Dissolved 2016-10-04
ELIZABETH BOLAND KIDS PROPERTIES LIMITED Director 2013-04-10 CURRENT 1994-08-23 Dissolved 2016-10-04
ELIZABETH BOLAND NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED Director 2013-04-10 CURRENT 1991-12-03 Dissolved 2016-10-04
ELIZABETH BOLAND TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
ELIZABETH BOLAND KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
ELIZABETH BOLAND KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
ELIZABETH BOLAND KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
ELIZABETH BOLAND DOLPHIN NURSERIES (BANSTEAD) LIMITED Director 2012-05-23 CURRENT 2004-11-02 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (CATERHAM) LIMITED Director 2012-05-23 CURRENT 2003-12-01 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (KINGSTON) LIMITED Director 2012-05-23 CURRENT 2003-03-27 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (NORTHWICK PARK) LIMITED Director 2012-05-23 CURRENT 2003-11-18 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (TOOTING) LIMITED Director 2012-05-23 CURRENT 2001-10-09 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERY (BRACKNELL) LIMITED Director 2012-05-23 CURRENT 2002-03-13 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (ETON MANOR) LTD Director 2012-05-23 CURRENT 2001-07-02 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (GAYNES PARK) LTD Director 2012-05-23 CURRENT 2001-01-12 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE 2 LIMITED Director 2012-05-23 CURRENT 2011-01-05 Dissolved 2016-01-19
ELIZABETH BOLAND SAM BELL ENTERPRISES LIMITED Director 2012-05-23 CURRENT 1991-06-04 Dissolved 2016-01-19
ELIZABETH BOLAND TASSEL ROAD CHILDREN'S DAY NURSERY LIMITED Director 2012-05-23 CURRENT 2003-10-10 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION LTD Director 2012-05-23 CURRENT 2000-06-06 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (HH) LTD Director 2012-05-23 CURRENT 1997-01-14 Dissolved 2016-10-04
ELIZABETH BOLAND SURCULUS PROPERTIES LIMITED Director 2012-05-23 CURRENT 1999-10-19 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
ELIZABETH BOLAND INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
ELIZABETH BOLAND CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND TEDDIES SPORTS LIMITED Director 2009-04-29 CURRENT 1996-06-10 Dissolved 2016-01-19
ELIZABETH BOLAND TEDDIES CHILDCARE LIMITED Director 2009-04-29 CURRENT 1982-07-23 Dissolved 2016-10-04
ELIZABETH BOLAND TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active - Proposal to Strike off
ELIZABETH BOLAND TEDDIES NURSERIES LIMITED Director 2009-04-29 CURRENT 1991-03-28 Active - Proposal to Strike off
ELIZABETH BOLAND BEEHIVE DAY NURSERIES LIMITED Director 2006-10-20 CURRENT 1996-10-24 Dissolved 2014-11-04
ELIZABETH BOLAND DAISIES DAY NURSERIES LTD Director 2006-09-08 CURRENT 1995-06-02 Dissolved 2013-09-24
ELIZABETH BOLAND BRIGHT HORIZONS FOUNDATION FOR CHILDREN (UK) Director 2006-04-06 CURRENT 2005-08-25 Active
ELIZABETH BOLAND CHILD & CO (OXFORD) LTD Director 2004-06-07 CURRENT 1990-08-30 Dissolved 2014-05-20
ELIZABETH BOLAND BHFS ONE LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BHFS TWO LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2002-06-14 CURRENT 1988-12-15 Active
ELIZABETH BOLAND BRIGHT HORIZONS LIVINGSTON LIMITED Director 2002-04-30 CURRENT 1994-03-23 Dissolved 2018-05-15
STEPHEN DREIER WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
STEPHEN DREIER CONCHORD LIMITED Director 2016-11-11 CURRENT 2009-05-14 Active
STEPHEN DREIER BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
STEPHEN DREIER KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
STEPHEN DREIER CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
STEPHEN DREIER GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
STEPHEN DREIER ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
STEPHEN DREIER SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
STEPHEN DREIER ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
STEPHEN DREIER FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
STEPHEN DREIER THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
STEPHEN DREIER THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
STEPHEN DREIER THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
STEPHEN DREIER CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
STEPHEN DREIER RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
STEPHEN DREIER RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
STEPHEN DREIER MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
STEPHEN DREIER PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
STEPHEN DREIER FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
STEPHEN DREIER FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
STEPHEN DREIER LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
STEPHEN DREIER ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
STEPHEN DREIER ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
STEPHEN DREIER BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
STEPHEN DREIER ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
STEPHEN DREIER GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
STEPHEN DREIER ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
STEPHEN DREIER KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
STEPHEN DREIER CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
STEPHEN DREIER ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
STEPHEN DREIER ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
STEPHEN DREIER NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
STEPHEN DREIER THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
DAVE LISSY WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
DAVE LISSY BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
DAVE LISSY KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
DAVE LISSY CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
DAVE LISSY GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
DAVE LISSY ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
DAVE LISSY SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
DAVE LISSY ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
DAVE LISSY FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
DAVE LISSY THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
DAVE LISSY THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
DAVE LISSY THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
DAVE LISSY ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
DAVE LISSY CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
DAVE LISSY CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
DAVE LISSY RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
DAVE LISSY RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
DAVE LISSY MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
DAVE LISSY PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
DAVE LISSY FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
DAVE LISSY FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
DAVE LISSY LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
DAVE LISSY ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
DAVE LISSY ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
DAVE LISSY BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
DAVE LISSY ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
DAVE LISSY GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
DAVE LISSY ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
DAVE LISSY KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
DAVE LISSY CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
DAVE LISSY ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
DAVE LISSY ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
DAVE LISSY NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
DAVE LISSY FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
DAVE LISSY THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
DAVE LISSY ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
DAVE LISSY ALP (2015) LIMITED Director 2015-07-15 CURRENT 2015-05-12 Dissolved 2018-05-08
DAVE LISSY ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2015-07-15 CURRENT 2006-06-08 Active
DAVE LISSY ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2015-07-15 CURRENT 2006-12-19 Active - Proposal to Strike off
DAVE LISSY TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
DAVE LISSY KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
DAVE LISSY KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
DAVE LISSY KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
DAVE LISSY CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
DAVE LISSY INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
DAVE LISSY CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
DAVE LISSY CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
DAVE LISSY SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
DAVE LISSY SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
DAVE LISSY TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active - Proposal to Strike off
DAVE LISSY TEDDIES NURSERIES LIMITED Director 2009-04-29 CURRENT 1991-03-28 Active - Proposal to Strike off
DAVE LISSY BHFS ONE LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
DAVE LISSY BHFS TWO LIMITED Director 2003-01-20 CURRENT 2000-03-09 Active
DAVE LISSY BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2002-06-14 CURRENT 1988-12-15 Active
DAVE LISSY BRIGHT HORIZONS LIVINGSTON LIMITED Director 2002-04-30 CURRENT 1994-03-23 Dissolved 2018-05-15
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2018-04-20 CURRENT 2006-06-08 Active
JAMES WALTER TUGENDHAT ZOOM NURSERIES LIMITED Director 2018-04-16 CURRENT 2002-05-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (ELTHAM) LIMITED Director 2018-04-16 CURRENT 2004-07-16 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (BLACKHEATH) LIMITED Director 2018-04-16 CURRENT 2010-06-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (BROCKLEY) LTD Director 2018-04-16 CURRENT 2013-07-18 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
JAMES WALTER TUGENDHAT YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
JAMES WALTER TUGENDHAT YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
JAMES WALTER TUGENDHAT YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
JAMES WALTER TUGENDHAT YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
JAMES WALTER TUGENDHAT YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
JAMES WALTER TUGENDHAT YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
JAMES WALTER TUGENDHAT YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
JAMES WALTER TUGENDHAT YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
JAMES WALTER TUGENDHAT YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
JAMES WALTER TUGENDHAT YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
JAMES WALTER TUGENDHAT YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
JAMES WALTER TUGENDHAT WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
JAMES WALTER TUGENDHAT BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2016-11-14 CURRENT 1988-12-15 Active
JAMES WALTER TUGENDHAT BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
JAMES WALTER TUGENDHAT TADPOLES NURSERIES LIMITED Director 2016-11-10 CURRENT 1993-03-02 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
JAMES WALTER TUGENDHAT SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2016-11-10 CURRENT 2004-11-18 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2016-11-10 CURRENT 2006-07-28 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2016-11-10 CURRENT 2008-03-17 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
JAMES WALTER TUGENDHAT ALP (2015) LIMITED Director 2016-11-10 CURRENT 2015-05-12 Dissolved 2018-05-08
JAMES WALTER TUGENDHAT BRIGHT HORIZONS LIVINGSTON LIMITED Director 2016-11-10 CURRENT 1994-03-23 Dissolved 2018-05-15
JAMES WALTER TUGENDHAT FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
JAMES WALTER TUGENDHAT CASTERBRIDGE REAL ESTATE LTD Director 2016-11-10 CURRENT 1996-03-05 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT FRAN N BRU LIMITED Director 2016-11-10 CURRENT 1996-10-31 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT BHFS ONE LIMITED Director 2016-11-10 CURRENT 2000-03-09 Active
JAMES WALTER TUGENDHAT ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
JAMES WALTER TUGENDHAT CASTERBRIDGE NURSERIES LTD Director 2016-11-10 CURRENT 2005-02-21 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
JAMES WALTER TUGENDHAT KIDSUNLIMITED GROUP LIMITED Director 2016-11-10 CURRENT 2008-01-23 Active
JAMES WALTER TUGENDHAT CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
JAMES WALTER TUGENDHAT RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
JAMES WALTER TUGENDHAT TEDDIES CHILDCARE PROVISION LIMITED Director 2016-11-10 CURRENT 2000-05-31 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT THE PHOENIX DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2001-04-26 Active
JAMES WALTER TUGENDHAT SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2016-11-10 CURRENT 2003-01-30 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2016-11-10 CURRENT 2003-01-30 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
JAMES WALTER TUGENDHAT PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
JAMES WALTER TUGENDHAT FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
JAMES WALTER TUGENDHAT FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
JAMES WALTER TUGENDHAT LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
JAMES WALTER TUGENDHAT ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
JAMES WALTER TUGENDHAT BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
JAMES WALTER TUGENDHAT KIDS OF WILMSLOW LIMITED Director 2016-11-10 CURRENT 2001-05-02 Active
JAMES WALTER TUGENDHAT ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
JAMES WALTER TUGENDHAT GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
JAMES WALTER TUGENDHAT ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
JAMES WALTER TUGENDHAT KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
JAMES WALTER TUGENDHAT TEDDIES NURSERIES LIMITED Director 2016-11-10 CURRENT 1991-03-28 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT KIDSUNLIMITED LIMITED Director 2016-11-10 CURRENT 1987-02-24 Active
JAMES WALTER TUGENDHAT BHFS TWO LIMITED Director 2016-11-10 CURRENT 2000-03-09 Active
JAMES WALTER TUGENDHAT CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
JAMES WALTER TUGENDHAT ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
JAMES WALTER TUGENDHAT ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
JAMES WALTER TUGENDHAT NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2016-11-10 CURRENT 2006-12-19 Active - Proposal to Strike off

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
2024-07-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-28Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 2 Crown Way Rushden NN10 6BS England
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-20AP01DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY RYAN FEE
2021-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MRS ROSAMUND MARGARET MARSHALL
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREIER
2020-05-06AP01DIRECTOR APPOINTED MR JOHN GUY CASAGRANDE
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY MORRIS
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY MORRIS
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23PSC02Notification of Asquith Nurseries Limited as a person with significant control on 2018-05-23
2018-05-23PSC07CESSATION OF ASQUITH COURT NURSERIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-07AUDAUDITOR'S RESIGNATION
2017-02-28AA01Previous accounting period shortened from 28/02/17 TO 31/12/16
2017-02-13AAFULL ACCOUNTS MADE UP TO 28/02/16
2017-02-08AA01Previous accounting period shortened from 31/07/16 TO 29/02/16
2016-11-16AP01DIRECTOR APPOINTED MS ELIZABETH BOLAND
2016-11-16AP01DIRECTOR APPOINTED MR DAVE LISSY
2016-11-16AP01DIRECTOR APPOINTED MR STEPHEN DREIER
2016-11-16AP03Appointment of Mr Stephen Kramer as company secretary on 2016-11-10
2016-11-15AP01DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2016-11-15TM02Termination of appointment of Adam Sage on 2016-11-10
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LT England
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0122/05/16 ANNUAL RETURN FULL LIST
2015-11-23AA30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AA01Previous accounting period shortened from 31/08/15 TO 31/07/15
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Wealden Hall Kemsing Road Wrotham Sevenoaks Kent TN15 7BP
2015-08-10AP03Appointment of Mr Adam Sage as company secretary on 2015-07-31
2015-08-10AP01DIRECTOR APPOINTED MR ANDREW TERRY MORRIS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WALFORD
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALFORD
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALFORD
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0122/05/15 FULL LIST
2015-04-20AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0122/05/14 FULL LIST
2014-04-09AA31/08/13 TOTAL EXEMPTION SMALL
2013-06-28AR0122/05/13 FULL LIST
2013-03-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-08AR0122/05/12 FULL LIST
2012-02-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-30AR0122/05/11 FULL LIST
2011-03-10AA31/08/10 TOTAL EXEMPTION FULL
2010-06-28AR0122/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH WALFORD / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFERY WALFORD / 01/01/2010
2010-03-29AA31/08/09 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-27AA31/08/08 TOTAL EXEMPTION FULL
2008-06-05363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-15AA31/08/07 TOTAL EXEMPTION FULL
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-12363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-06-02363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 5 WOODLEA LONGFIELD KENT DA3 7HX
2004-06-10363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-06-10363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-06-18363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-06-22363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-09-1588(2)RAD 02/06/00--------- £ SI 98@1=98 £ IC 2/100
2000-08-22225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2000-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HICKORY HOUSE CHILDREN'S DAY NURSERY 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 HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-09-01 £ 66,746
Creditors Due Within One Year 2011-09-01 £ 98,000
Other Creditors Due Within One Year 2011-09-01 £ 47,644
Taxation Social Security Due Within One Year 2012-09-01 £ 27,365
Taxation Social Security Due Within One Year 2011-09-01 £ 17,250
Trade Creditors Within One Year 2012-09-01 £ 702
Trade Creditors Within One Year 2011-09-01 £ 2,604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-07-30

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 HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 269,358
Cash Bank In Hand 2011-09-01 £ 224,024
Current Assets 2012-09-01 £ 305,498
Current Assets 2011-09-01 £ 243,938
Debtors 2012-09-01 £ 36,140
Debtors 2011-09-01 £ 19,914
Fixed Assets 2012-09-01 £ 121,816
Fixed Assets 2011-09-01 £ 136,130
Shareholder Funds 2012-09-01 £ 360,568
Shareholder Funds 2011-09-01 £ 282,068
Tangible Fixed Assets 2012-09-01 £ 121,816
Tangible Fixed Assets 2011-09-01 £ 136,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED
Trademarks
We have not found any records of HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £1,040 Early Years Education
Kent County Council 2016-8 GBP £15,210 Early Years Education
Kent County Council 2016-6 GBP £53,020
Kent County Council 2016-4 GBP £30,911 Early Years Education
Kent County Council 2016-3 GBP £1,075 Services
Kent County Council 2016-2 GBP £14,224 Services
Kent County Council 2016-1 GBP £2,995 Services
Kent County Council 2015-12 GBP £21,818 Services
Kent County Council 2015-10 GBP £41,453 Services
Kent County Council 2015-8 GBP £18,201 Services
Kent County Council 2015-6 GBP £668 Services
Kent County Council 2015-5 GBP £31,189 Services
Kent County Council 2015-4 GBP £17,302 Services
Kent County Council 2015-3 GBP £1,810 Services
Kent County Council 2015-2 GBP £14,212 Grants
Kent County Council 2015-1 GBP £1,630 Grants
Kent County Council 2014-12 GBP £17,924 Grants
Kent County Council 2014-11 GBP £2,720 Private Contractors
Kent County Council 2014-10 GBP £11,261 Grants
Kent County Council 2014-9 GBP £4,150 Grants
Kent County Council 2014-8 GBP £17,095 Specialists Fees
Kent County Council 2014-4 GBP £17,207 Specialists Fees
Kent County Council 2014-2 GBP £21,130 Grants
Kent County Council 2014-1 GBP £1,746 Grants
Kent County Council 2013-12 GBP £16,899 Grants
Kent County Council 2013-11 GBP £1,091 Grants
Kent County Council 2013-10 GBP £13,877 Grants
Kent County Council 2013-9 GBP £2,957 Specialists Fees
Kent County Council 2013-8 GBP £13,759 Grants
Kent County Council 2013-5 GBP £22,642 Specialists Fees
Kent County Council 2013-4 GBP £18,730 Grants
Kent County Council 2013-3 GBP £437 Grants
Kent County Council 2013-2 GBP £13,512 Grants
Kent County Council 2013-1 GBP £988 Specialists Fees
Kent County Council 2012-12 GBP £16,497 Grants
Kent County Council 2012-11 GBP £1,089 Grants
Kent County Council 2012-10 GBP £16,517 Grants
Kent County Council 2012-9 GBP £1,019 Grants
Kent County Council 2012-8 GBP £12,149 Grants
Kent County Council 2012-6 GBP £13,983 Grants
Kent County Council 2012-4 GBP £13,568 Grants
Kent County Council 2012-3 GBP £1,300 Equipment, Furniture and Materials and Livestock
Kent County Council 2012-2 GBP £11,757 Grants
Kent County Council 2012-1 GBP £1,000 Grants
Kent County Council 2011-12 GBP £7,352 Grants
Kent County Council 2011-10 GBP £7,344 Grants
Kent County Council 2011-8 GBP £7,917 Grants
Kent County Council 2011-6 GBP £12,636
Kent County Council 2011-4 GBP £9,081 Grants

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 HICKORY HOUSE CHILDREN'S DAY NURSERY 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 HICKORY HOUSE CHILDREN'S DAY NURSERY 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 HICKORY HOUSE CHILDREN'S DAY NURSERY 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.