ACORNS NURSERIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3BJ

Company number 03023352
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 7 PARK GROVE, CATHAYS, CARDIFF, CF10 3BJ
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 20,100 . The most likely internet sites of ACORNS NURSERIES LIMITED are www.acornsnurseries.co.uk, and www.acorns-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.9 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorns Nurseries Limited is a Private Limited Company. The company registration number is 03023352. Acorns Nurseries Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Acorns Nurseries Limited is 7 Park Grove Cathays Cardiff Cf10 3bj. . REYNOLDS, Peter Charles is a Secretary of the company. HOGG, Martyn James is a Director of the company. HOGG, Susan Margaret is a Director of the company. REYNOLDS, Peter Charles is a Director of the company. WILSON, Cherie is a Director of the company. Secretary MB SECRETARIES LIMITED has been resigned. Director MB INCORPORATIONS LIMITED has been resigned. Director REYNOLDS, Lesley has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
REYNOLDS, Peter Charles
Appointed Date: 05 April 1995

Director
HOGG, Martyn James
Appointed Date: 05 April 1995
69 years old

Director
HOGG, Susan Margaret
Appointed Date: 20 July 1995
63 years old

Director
REYNOLDS, Peter Charles
Appointed Date: 05 April 1995
68 years old

Director
WILSON, Cherie
Appointed Date: 18 July 2001
53 years old

Resigned Directors

Secretary
MB SECRETARIES LIMITED
Resigned: 05 April 1995
Appointed Date: 17 February 1995

Director
MB INCORPORATIONS LIMITED
Resigned: 05 April 1995
Appointed Date: 17 February 1995

Director
REYNOLDS, Lesley
Resigned: 01 April 2009
Appointed Date: 30 June 2007
67 years old

Persons With Significant Control

Mr Martyn James Hogg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Charles Reynolds
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margaret Hogg
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACORNS NURSERIES LIMITED Events

30 Jan 2017
Confirmation statement made on 8 December 2016 with updates
10 Jan 2017
Accounts for a small company made up to 31 March 2016
01 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,100

29 Jan 2016
Director's details changed for Susan Margaret Hogg on 29 January 2016
29 Jan 2016
Director's details changed for Martyn James Hogg on 29 January 2016
...
... and 78 more events
26 Apr 1995
Secretary resigned;new secretary appointed
26 Apr 1995
Director resigned;new director appointed
26 Apr 1995
New director appointed
27 Mar 1995
Company name changed MB20 LIMITED\certificate issued on 28/03/95
17 Feb 1995
Incorporation

ACORNS NURSERIES LIMITED Charges

13 August 2010
Legal charge
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blaise manor, henbury road, henbury t/no AV97849. By way of…
14 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Legal charge
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at f/h 5 park grove cathays cardiff t/n…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 16 oakfield street…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 42 partridge road…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 26 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as blaise manor, henbury…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property known as acorns house, 7 park…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property known as llanishen acorns…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property known as whitchurch acorns, 15…
4 September 2001
Debenture
Delivered: 8 September 2001
Status: Satisfied on 26 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Mortgage debenture
Delivered: 9 December 1998
Status: Satisfied on 10 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1995
Fixed and floating charge
Delivered: 3 October 1995
Status: Satisfied on 9 April 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…