Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED
Company Information for

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED

PIONEER HOUSE, 7 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
05038514
Private Limited Company
Active

Company Overview

About Westchester House Nursery Schools Ltd
WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED was founded on 2004-02-09 and has its registered office in Northampton. The organisation's status is listed as "Active". Westchester House Nursery Schools Limited is a Private Limited Company registered in ENGLAND 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
WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED
 
Legal Registered Office
PIONEER HOUSE
7 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in KT10
 
Previous Names
THE CHILDCARE CORPORATION 7 PLC02/11/2011
Filing Information
Company Number 05038514
Company ID Number 05038514
Date formed 2004-02-09
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 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCHESTER HOUSE NURSERY SCHOOLS 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 WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KRAMER
Company Secretary 2017-12-01
ELIZABETH BOLAND
Director 2017-12-01
STEPHEN DREIER
Director 2017-12-01
DAVE LISSY
Director 2017-12-01
JAMES WALTER TUGENDHAT
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2004-02-25 2017-12-01
ALAN GEOFFREY BENTLEY
Director 2004-02-25 2017-12-01
ALEXIA LUCIA SHEFKI
Director 2016-02-01 2017-01-10
ROY BRADLEY-MIHALOP
Director 2009-11-01 2016-02-01
ADRIAN RICHARD MOORE
Director 2004-02-25 2010-03-01
MARTIN WILLIAM SHERWOOD
Director 2004-02-25 2004-12-08
BROADWAY SECRETARIES LIMITED
Company Secretary 2004-02-09 2004-02-25
REZA DADBAKHSH
Director 2004-02-09 2004-02-25
JOHN CHRISTOPHER TURNBULL
Director 2004-02-09 2004-02-25

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 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 HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 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
ELIZABETH BOLAND TEDDIES NURSERIES LIMITED Director 2009-04-29 CURRENT 1991-03-28 Active
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 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 HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 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 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 HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 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
DAVE LISSY TEDDIES NURSERIES LIMITED Director 2009-04-29 CURRENT 1991-03-28 Active
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 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
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 HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 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
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
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 2 Crown Court Rushden Northamptonshire NN10 6BS United Kingdom
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27AP01DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY RYAN FEE
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-11CH01Director's details changed for Mr Gary Ryan Fee on 2020-08-27
2020-06-04AP01DIRECTOR APPOINTED MRS ROSAMUND MARGARET MARSHALL
2020-06-01AP01DIRECTOR APPOINTED MR GARY RYAN FEE
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVE LISSY
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP .5
2018-04-18SH19Statement of capital on 2018-04-18 GBP 0.50
2018-03-29PSC02Notification of Bhfs Two Limited as a person with significant control on 2017-12-01
2018-03-28PSC09Withdrawal of a person with significant control statement on 2018-03-28
2018-03-22SH20Statement by Directors
2018-03-22CAP-SSSolvency Statement dated 09/03/18
2018-03-22RES13Resolutions passed:
  • Cancel share premuim account 09/03/2018
  • Resolution of reduction in issued share capital
2018-03-22RES06REDUCE ISSUED CAPITAL 09/03/2018
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-03-07AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-02-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-08AP03Appointment of Stephen Kramer as company secretary
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 2 Crown Way Rushden NN10 6BS England
2017-12-05TM02Termination of appointment of Slc Registrars Limited on 2017-12-01
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BENTLEY
2017-12-05AP01DIRECTOR APPOINTED MR STEPHEN DREIER
2017-12-05AP01DIRECTOR APPOINTED MR DAVE LISSY
2017-12-05AP01DIRECTOR APPOINTED MS ELIZABETH BOLAND
2017-12-05AP03Appointment of Mr Stephen Kramer as company secretary on 2017-12-01
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2017-12-04AP01DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1523698
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA SHEFKI
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-18AP01DIRECTOR APPOINTED ALEXIA LUCIA SHEFKI
2016-03-15AR0109/02/16 FULL LIST
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY BENTLEY / 10/02/2016
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY BRADLEY-MIHALOP
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1523698
2015-05-26AR0109/02/15 FULL LIST
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/03/2015
2015-03-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-03-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM, THAMES HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1523698
2014-02-17AR0109/02/14 FULL LIST
2014-01-16RES13COMPANY BUSINESS SECT 570 OF THE ACT TO ALLOTSECURITIES AS IN 560 OF THE ACT ASIF SECT561(1) OF THE ACT DID NOT APPLY 07/11/2013
2014-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12DISS40DISS40 (DISS40(SOAD))
2013-06-11AR0109/02/13 FULL LIST
2013-06-11GAZ1FIRST GAZETTE
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0109/02/12 FULL LIST
2011-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-07RES13CHANGE OF NAME 28/10/2011
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-02RES15CHANGE OF NAME 28/10/2011
2011-11-02CERTNMCOMPANY NAME CHANGED THE CHILDCARE CORPORATION 7 PLC CERTIFICATE ISSUED ON 02/11/11
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0109/02/11 FULL LIST
2010-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOORE
2010-02-23AP01DIRECTOR APPOINTED ROY BRADLEY-MIHALOP
2010-02-23AR0109/02/10 FULL LIST
2009-11-09MEM/ARTSARTICLES OF ASSOCIATION
2009-11-09RES01ALTER ARTICLES 30/10/2009
2009-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-13363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42/46 HIGH STREET ESHER SURREY KT10 9QY
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42/46 HIGH STREET, ESHER, SURREY KT10 9QY
2007-05-17363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30MISCML28 ACCOUNTS FOR CO 5366380
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-02363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2004-10-2988(2)OAD 05/10/04--------- £ SI 385540@.5
2004-04-06117APPLICATION COMMENCE BUSINESS
2004-04-06CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-03288bSECRETARY RESIGNED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03PROSPPROSPECTUS
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288bDIRECTOR RESIGNED
2004-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED
Trademarks
We have not found any records of WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where WESTCHESTER HOUSE NURSERY SCHOOLS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWESTCHESTER HOUSE NURSERY SCHOOLS LIMITEDEvent Date2013-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTCHESTER HOUSE NURSERY SCHOOLS 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 WESTCHESTER HOUSE NURSERY SCHOOLS 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.