A.G.N.E.S. DAY NURSERY
ESSEX

Hellopages » Essex » Braintree » CM7 9SW

Company number 05719325
Status Active
Incorporation Date 23 February 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 DOUBLEDAY GARDENS, BOCKING BRAINTREE, ESSEX, CM7 9SW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 23 February 2016 no member list. The most likely internet sites of A.G.N.E.S. DAY NURSERY are www.agnesday.co.uk, and www.a-g-n-e-s-day.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. A G N E S Day Nursery is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05719325. A G N E S Day Nursery has been working since 23 February 2006. The present status of the company is Active. The registered address of A G N E S Day Nursery is 4 Doubleday Gardens Bocking Braintree Essex Cm7 9sw. . CHINNERY, Stacey Marie is a Director of the company. JANSEN, Jane Elizabeth is a Director of the company. Secretary GODFREY, Maria has been resigned. Secretary HUTCHINS, Stacey Marie, Treasurer has been resigned. Secretary WEEKS, Matthew has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director APPLEYARD, Nikki has been resigned. Director CHINNERY, Stacey Marie has been resigned. Director CRYSELL, Helen has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. Nominee Director PREMIER SECRETARIES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
CHINNERY, Stacey Marie
Appointed Date: 20 November 2012
45 years old

Director
JANSEN, Jane Elizabeth
Appointed Date: 23 February 2006
62 years old

Resigned Directors

Secretary
GODFREY, Maria
Resigned: 12 December 2006
Appointed Date: 23 February 2006

Secretary
HUTCHINS, Stacey Marie, Treasurer
Resigned: 20 November 2012
Appointed Date: 14 March 2007

Secretary
WEEKS, Matthew
Resigned: 22 November 2014
Appointed Date: 20 November 2012

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Director
APPLEYARD, Nikki
Resigned: 20 November 2012
Appointed Date: 28 November 2007
50 years old

Director
CHINNERY, Stacey Marie
Resigned: 18 November 2012
Appointed Date: 18 November 2012
45 years old

Director
CRYSELL, Helen
Resigned: 18 November 2012
Appointed Date: 23 February 2006
44 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Nominee Director
PREMIER SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Persons With Significant Control

Mrs Jane Elizabeth Jansen
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

A.G.N.E.S. DAY NURSERY Events

22 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Apr 2016
Total exemption full accounts made up to 31 July 2015
09 Mar 2016
Annual return made up to 23 February 2016 no member list
02 Mar 2016
Director's details changed for Miss Stacey Marie Chinnery on 22 February 2016
02 Mar 2016
Termination of appointment of Stacey Marie Chinnery as a director on 18 November 2012
...
... and 40 more events
23 Feb 2006
New secretary appointed
23 Feb 2006
Secretary resigned
23 Feb 2006
Director resigned
23 Feb 2006
Director resigned
23 Feb 2006
Incorporation