PUDDLEDUCKS CHILD CARE LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 2EA

Company number 04364009
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address BARTHOLOMEW HOUSE, COLCHESTER ROAD, HALSTEAD, ESSEX, CO9 2EA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 501 . The most likely internet sites of PUDDLEDUCKS CHILD CARE LIMITED are www.puddleduckschildcare.co.uk, and www.puddleducks-child-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Puddleducks Child Care Limited is a Private Limited Company. The company registration number is 04364009. Puddleducks Child Care Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Puddleducks Child Care Limited is Bartholomew House Colchester Road Halstead Essex Co9 2ea. The company`s financial liabilities are £214.56k. It is £31.86k against last year. The cash in hand is £64.94k. It is £-27.66k against last year. And the total assets are £65.79k, which is £-63.87k against last year. FERGUS, Timothy John is a Director of the company. LEEK, Dena Melanie is a Director of the company. Secretary WOOTTON, Jeremy Charles has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WOOTTON, Jeremy Charles has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


puddleducks child care Key Finiance

LIABILITIES £214.56k
+17%
CASH £64.94k
-30%
TOTAL ASSETS £65.79k
-50%
All Financial Figures

Current Directors

Director
FERGUS, Timothy John
Appointed Date: 05 January 2014
54 years old

Director
LEEK, Dena Melanie
Appointed Date: 14 February 2002
63 years old

Resigned Directors

Secretary
WOOTTON, Jeremy Charles
Resigned: 02 December 2013
Appointed Date: 14 February 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 February 2002
Appointed Date: 31 January 2002

Director
WOOTTON, Jeremy Charles
Resigned: 02 December 2013
Appointed Date: 14 February 2002
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 February 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mrs Dena Melanie Leek
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PUDDLEDUCKS CHILD CARE LIMITED Events

21 Mar 2017
Confirmation statement made on 31 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 501

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 501

...
... and 63 more events
22 Feb 2002
New director appointed
07 Feb 2002
Registered office changed on 07/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Feb 2002
Secretary resigned
07 Feb 2002
Director resigned
31 Jan 2002
Incorporation

PUDDLEDUCKS CHILD CARE LIMITED Charges

2 February 2014
Charge code 0436 4009 0009
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A. notification of addition to or amendment of charge…
28 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a cannock grange, old heath road, colchester…
8 June 2004
Third legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Dena Melanie Leek
Description: Puddleducks day nursery (formerly k/a halstead health…
19 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a belle enfant nursery witham t/n…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a belle enfant nursery, witham t/no…
25 March 2003
Second legal charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Dena Melanie Leek
Description: Bartholomew day nursery (formerly the halstead health…
23 December 2002
Debenture
Delivered: 13 January 2003
Status: Satisfied on 20 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as halstead health clinic,colchester…