DAYBREAK NURSERIES LIMITED
AMPTHILL

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2NW

Company number 04581370
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address FIRST FLOOR 5 DOOLITTLE YARD, FROGHALL ROAD, AMPTHILL, BEDFORDSHIRE, MK45 2NW
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 203 . The most likely internet sites of DAYBREAK NURSERIES LIMITED are www.daybreaknurseries.co.uk, and www.daybreak-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Lidlington Rail Station is 3 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Bedford St Johns Rail Station is 8 miles; to Bedford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daybreak Nurseries Limited is a Private Limited Company. The company registration number is 04581370. Daybreak Nurseries Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Daybreak Nurseries Limited is First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire Mk45 2nw. . LEWIS, Sally Jennifer is a Secretary of the company. CURTIS, Katherine Jane is a Director of the company. DODDS, Sarah Louise is a Director of the company. LEWIS, Sally Jennifer is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
LEWIS, Sally Jennifer
Appointed Date: 05 November 2002

Director
CURTIS, Katherine Jane
Appointed Date: 05 November 2002
58 years old

Director
DODDS, Sarah Louise
Appointed Date: 05 November 2002
60 years old

Director
LEWIS, Sally Jennifer
Appointed Date: 05 November 2002
83 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mrs Sally Jennifer Lewis
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Jane Curtis Bsc Hons
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Dodds
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAYBREAK NURSERIES LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 January 2016
03 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 203

15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 203

Statement of capital on 2014-11-13
  • GBP 203

...
... and 42 more events
19 Nov 2002
New director appointed
19 Nov 2002
New director appointed
19 Nov 2002
New secretary appointed;new director appointed
19 Nov 2002
Registered office changed on 19/11/02 from: 31 corsham street london N1 6DR
05 Nov 2002
Incorporation

DAYBREAK NURSERIES LIMITED Charges

12 December 2013
Charge code 0458 1370 0003
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 29 chiltern avenue, amersham, buckinghamshire, t/no:…
25 October 2004
Debenture
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2004
Debenture
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…