APPLE TREE DAY NURSERY (BATH) LIMITED
BATH AND NORTH EAST SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA2 4EH

Company number 04598316
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address 18 RABY PLACE, BATH, BATH AND NORTH EAST SOMERSET, BA2 4EH
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Amended total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of APPLE TREE DAY NURSERY (BATH) LIMITED are www.appletreedaynurserybath.co.uk, and www.apple-tree-day-nursery-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Apple Tree Day Nursery Bath Limited is a Private Limited Company. The company registration number is 04598316. Apple Tree Day Nursery Bath Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Apple Tree Day Nursery Bath Limited is 18 Raby Place Bath Bath and North East Somerset Ba2 4eh. . DAVIES, Rihanna is a Secretary of the company. DAVIES, Rhianna is a Director of the company. Secretary DAVIES, Sheila Ann has been resigned. Secretary DAVIES, Tracy Jayne has been resigned. Secretary JOHNSON, Timothy Howard has been resigned. Director DAVIES, Sheila Ann has been resigned. Director DAVIES, Sheila Ann has been resigned. Director ELLIS, Simon Paul has been resigned. Director JOHNSON, Timothy Howard has been resigned. Director MATTHEWS, Charlotte has been resigned. Director SHYMAPANT, Kalpana has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
DAVIES, Rihanna
Appointed Date: 02 January 2012

Director
DAVIES, Rhianna
Appointed Date: 01 September 2015
40 years old

Resigned Directors

Secretary
DAVIES, Sheila Ann
Resigned: 20 November 2003
Appointed Date: 16 November 2003

Secretary
DAVIES, Tracy Jayne
Resigned: 02 January 2012
Appointed Date: 16 February 2004

Secretary
JOHNSON, Timothy Howard
Resigned: 18 February 2004
Appointed Date: 22 November 2002

Director
DAVIES, Sheila Ann
Resigned: 01 December 2011
Appointed Date: 30 November 2010
72 years old

Director
DAVIES, Sheila Ann
Resigned: 01 September 2004
Appointed Date: 16 November 2003
72 years old

Director
ELLIS, Simon Paul
Resigned: 30 November 2010
Appointed Date: 01 September 2004
60 years old

Director
JOHNSON, Timothy Howard
Resigned: 16 November 2003
Appointed Date: 22 November 2002
75 years old

Director
MATTHEWS, Charlotte
Resigned: 01 September 2015
Appointed Date: 01 December 2011
45 years old

Director
SHYMAPANT, Kalpana
Resigned: 11 January 2003
Appointed Date: 22 November 2002
67 years old

Persons With Significant Control

Mrs Sheila Ann Davies
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

APPLE TREE DAY NURSERY (BATH) LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Amended total exemption small company accounts made up to 30 November 2015
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

01 Dec 2015
Appointment of Mrs Rhianna Davies as a director on 1 September 2015
...
... and 39 more events
10 Mar 2004
New secretary appointed
10 Mar 2004
Director resigned
10 Mar 2004
New secretary appointed;new director appointed
18 Feb 2003
Director resigned
22 Nov 2002
Incorporation