BABY GROWS DAY NURSERIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6BZ

Company number 05056572
Status Active
Incorporation Date 26 February 2004
Company Type Private Limited Company
Address 744 CHRISTCHURCH ROAD, BOURNEMOUTH, ENGLAND, BH7 6BZ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Appointment of Mr Micah Faure as a secretary on 29 November 2016; Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016. The most likely internet sites of BABY GROWS DAY NURSERIES LIMITED are www.babygrowsdaynurseries.co.uk, and www.baby-grows-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Baby Grows Day Nurseries Limited is a Private Limited Company. The company registration number is 05056572. Baby Grows Day Nurseries Limited has been working since 26 February 2004. The present status of the company is Active. The registered address of Baby Grows Day Nurseries Limited is 744 Christchurch Road Bournemouth England Bh7 6bz. . FAURE, Micah is a Secretary of the company. HADLAND, Cheryl Leal is a Director of the company. Secretary BAILEY, John Kingsley has been resigned. Secretary LEAH, Louise has been resigned. Secretary PERCIVAL, Charlotte Louise has been resigned. Secretary THOMAS-LUKER, Maria has been resigned. Director HAKE, Sarah Jane has been resigned. Director LEAH, Louise has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
FAURE, Micah
Appointed Date: 29 November 2016

Director
HADLAND, Cheryl Leal
Appointed Date: 10 August 2015
65 years old

Resigned Directors

Secretary
BAILEY, John Kingsley
Resigned: 30 September 2016
Appointed Date: 26 August 2015

Secretary
LEAH, Louise
Resigned: 10 August 2015
Appointed Date: 26 February 2004

Secretary
PERCIVAL, Charlotte Louise
Resigned: 26 August 2015
Appointed Date: 14 August 2015

Secretary
THOMAS-LUKER, Maria
Resigned: 29 November 2016
Appointed Date: 30 September 2016

Director
HAKE, Sarah Jane
Resigned: 10 August 2015
Appointed Date: 26 February 2004
60 years old

Director
LEAH, Louise
Resigned: 10 August 2015
Appointed Date: 26 February 2004
51 years old

Persons With Significant Control

Ms Cheryl Leal Hadland
Notified on: 8 July 2016
65 years old
Nature of control: Has significant influence or control

BABY GROWS DAY NURSERIES LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
29 Nov 2016
Appointment of Mr Micah Faure as a secretary on 29 November 2016
29 Nov 2016
Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of John Kingsley Bailey as a secretary on 30 September 2016
...
... and 48 more events
21 Dec 2005
Registered office changed on 21/12/05 from: 30 marlott road gillingham dorset SP8 4FA
21 Dec 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
21 Dec 2005
Total exemption small company accounts made up to 28 February 2005
01 Apr 2005
Return made up to 26/02/05; full list of members
26 Feb 2004
Incorporation

BABY GROWS DAY NURSERIES LIMITED Charges

14 July 2016
Charge code 0505 6572 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as marlott road, peacemarsh…
14 July 2016
Charge code 0505 6572 0005
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 September 2010
Mortgage
Delivered: 25 September 2010
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H school house milton on stour gillingham dorset and land…
24 September 2010
Mortgage
Delivered: 25 September 2010
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 46 oake woods gillingham dorset t/no DT351534; together…
13 August 2010
Debenture
Delivered: 17 August 2010
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Legal and general charge
Delivered: 28 March 2008
Status: Satisfied on 28 January 2011
Persons entitled: Abbey National PLC
Description: F/H k/a 46 oake woods, gillingham by way of fixed charge…