ST. BEDE'S CHILDCARE LIMITED
BOLTON ST. BEDE SERVICES LIMITED

Hellopages » Greater Manchester » Bolton » BL3 3LJ

Company number 05871101
Status Active
Incorporation Date 10 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ST BEDE C OF E PRIMARY ACADEMY, ST BEDE C OF E ACADEMY MORRIS GREEN LANE, LANCASHIRE, BOLTON, BL3 3LJ
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Director's details changed for June Roberts on 6 September 2016; Director's details changed for Jack Hatch on 6 September 2016. The most likely internet sites of ST. BEDE'S CHILDCARE LIMITED are www.stbedeschildcare.co.uk, and www.st-bede-s-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. St Bede S Childcare Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05871101. St Bede S Childcare Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of St Bede S Childcare Limited is C O St Bede C of E Primary Academy St Bede C of E Academy Morris Green Lane Lancashire Bolton Bl3 3lj. . HATCH, Jack is a Secretary of the company. BAGSHAW, Sarah is a Director of the company. CAINE, Michael Andrew is a Director of the company. DEARDEN, Kimberley is a Director of the company. HATCH, Jack is a Director of the company. ROBERTS, June is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAINE, Michael Andrew has been resigned. Director DUNN, Brian has been resigned. Director HIRST, Herbert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
HATCH, Jack
Appointed Date: 10 July 2006

Director
BAGSHAW, Sarah
Appointed Date: 03 April 2016
55 years old

Director
CAINE, Michael Andrew
Appointed Date: 06 June 2016
58 years old

Director
DEARDEN, Kimberley
Appointed Date: 01 April 2016
39 years old

Director
HATCH, Jack
Appointed Date: 09 March 2010
78 years old

Director
ROBERTS, June
Appointed Date: 09 March 2010
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Director
CAINE, Michael Andrew
Resigned: 30 September 2010
Appointed Date: 09 March 2010
58 years old

Director
DUNN, Brian
Resigned: 30 September 2010
Appointed Date: 09 March 2010
72 years old

Director
HIRST, Herbert
Resigned: 03 April 2016
Appointed Date: 10 July 2006
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

ST. BEDE'S CHILDCARE LIMITED Events

07 Sep 2016
Confirmation statement made on 10 July 2016 with updates
06 Sep 2016
Director's details changed for June Roberts on 6 September 2016
06 Sep 2016
Director's details changed for Jack Hatch on 6 September 2016
06 Sep 2016
Secretary's details changed for Jack Hatch on 6 September 2016
06 Sep 2016
Director's details changed for Mrs Sarah Bagshaw on 6 September 2016
...
... and 44 more events
26 Jul 2006
Secretary resigned
26 Jul 2006
Director resigned
26 Jul 2006
New director appointed
26 Jul 2006
New secretary appointed
10 Jul 2006
Incorporation

ST. BEDE'S CHILDCARE LIMITED Charges

4 September 2014
Charge code 0587 1101 0004
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at east bond street leigh…
16 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H unit 10 bradley lane, standish, wigan.
16 March 2012
Legal charge
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings 2, 4 and 6 morris green street bolton…
9 March 2012
Debenture
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…