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

GOOSEBROOK LIMITED

PIONEER HOUSE, 7 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
05109220
Private Limited Company
Active

Company Overview

About Goosebrook Ltd
GOOSEBROOK LIMITED was founded on 2004-04-22 and has its registered office in Northampton. The organisation's status is listed as "Active". Goosebrook 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
GOOSEBROOK LIMITED
 
Legal Registered Office
PIONEER HOUSE
7 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in HP5
 
Filing Information
Company Number 05109220
Company ID Number 05109220
Date formed 2004-04-22
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 22/04/2016
Return next due 20/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-06 00:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOOSEBROOK 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 GOOSEBROOK LIMITED
The following companies were found which have the same name as GOOSEBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOOSEBROOK ASSOCIATES LIMITED GOOSEBROOK FARM GOOSEBROOK LANE ANTROBUS NORTHWICH CHESHIRE CW9 6BH Active Company formed on the 2015-04-20

Company Officers of GOOSEBROOK 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
JAMES WALTER TUGENDHAT
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID SAGE
Company Secretary 2010-02-01 2016-11-10
ANDREW TERRY MORRIS
Director 2006-03-29 2016-11-01
ADAM DAVID SAGE
Director 2011-09-05 2011-10-14
NICHOLAS JOHN YARROW
Company Secretary 2008-02-01 2010-01-31
NICHOLAS JOHN YARROW
Director 2008-02-01 2010-01-31
RUSSELL MARK FORD
Director 2005-11-17 2008-11-27
NEAL MALCOLM HENDRIE
Company Secretary 2004-10-31 2008-02-01
NEAL MALCOLM HENDRIE
Director 2004-07-13 2007-08-01
PHILLIP BAVERSTOCK RHODES
Director 2004-07-13 2006-04-07
RONALD ARTHUR RING
Company Secretary 2004-07-13 2004-10-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-04-22 2004-07-13
MATTHEW ROBERT LAYTON
Nominated Director 2004-04-22 2004-07-13
DAVID JOHN PUDGE
Nominated Director 2004-04-22 2004-07-13

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 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 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 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 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 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 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 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 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
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 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
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
2024-05-03CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
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
2023-05-04CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 2 Crown Way Rushden NN10 6BS England
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09AGREEMENT2Notice 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 22/04/22, 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
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MRS ROSAMUND MARGARET MARSHALL
2020-04-20AP01DIRECTOR APPOINTED MR GARY RYAN FEE
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREIER
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 6022050
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-07AUDAUDITOR'S RESIGNATION
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY MORRIS
2016-12-19AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-15AP01DIRECTOR APPOINTED MR STEPHEN DREIER
2016-11-15AP01DIRECTOR APPOINTED MS ELIZABETH BOLAND
2016-11-15AP01DIRECTOR APPOINTED MR DAVE LISSY
2016-11-14AP03Appointment of Mr Stephen Kramer as company secretary on 2016-11-10
2016-11-14AP01DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH
2016-11-14TM02Termination of appointment of Adam David Sage on 2016-11-10
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 6022050
2016-04-25AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-10AUDAUDITOR'S RESIGNATION
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 6022050
2015-04-27AR0122/04/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 6022050
2014-05-06AR0122/04/14 ANNUAL RETURN FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-26AR0122/04/13 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-30AR0122/04/12 FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O COMPANY SECRETARY ASQUITH HOUSE 34 GERMAIN STREET CHESHAM BUCKS HP5 1SJ ENGLAND
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM ORBITAL HOUSE PARK VIEW ROAD BERKHAMSTED HERTFORDSHIRE HP4 3EY
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAGE
2011-09-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-12AP01DIRECTOR APPOINTED ADAM DAVID SAGE
2011-04-26AR0122/04/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-20AR0122/04/10 FULL LIST
2010-05-20AP03SECRETARY APPOINTED MR ADAM DAVID SAGE
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERRY MORRIS / 22/04/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YARROW
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS YARROW
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-04-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATE, DIRECTOR RUSSELL MARK FORD LOGGED FORM
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL FORD
2008-05-06363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288bSECRETARY RESIGNED
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: THE OLD RECTORY HORTON ROAD HORTON SLOUGH BERKSHIRE SL3 9NU
2007-08-12288bDIRECTOR RESIGNED
2007-07-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-03363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18RES13FINANCING AGREEMENTS 05/12/06
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-06-23363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-07-28288bSECRETARY RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GOOSEBROOK 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 GOOSEBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-01-11 Satisfied KAUPTHING HF (SECURED PARTY)
A TARGET DEBENTURE 2007-07-09 Satisfied KAUPTHING BANK HF
LEGAL MORTGAGE 2006-12-13 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-13 Satisfied HSBC BANK PLC
DEBENTURE 2005-03-03 Satisfied THE GOVERNOR AND COMPANY OR THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES)
Intangible Assets
Patents
We have not found any records of GOOSEBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOOSEBROOK LIMITED
Trademarks
We have not found any records of GOOSEBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOOSEBROOK 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 (68209 - Other letting and operating of own or leased real estate) as GOOSEBROOK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GOOSEBROOK 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 GOOSEBROOK 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 GOOSEBROOK 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.