KINGSCLIFFE DAY NURSERY LIMITED
LOUGHBOROUGH ALEXIS MCCONNACHIE DAY NURSERIES LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3NP
Company number 03629368
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address ELTHAM HOUSE, 6 FOREST ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3NP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KINGSCLIFFE DAY NURSERY LIMITED are www.kingscliffedaynursery.co.uk, and www.kingscliffe-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingscliffe Day Nursery Limited is a Private Limited Company. The company registration number is 03629368. Kingscliffe Day Nursery Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of Kingscliffe Day Nursery Limited is Eltham House 6 Forest Road Loughborough Leicestershire Le11 3np. The company`s financial liabilities are £6.34k. It is £3.8k against last year. The cash in hand is £0.09k. It is £-5.88k against last year. And the total assets are £101.08k, which is £-4.79k against last year. DUDLEY, Alexis Gilmour is a Director of the company. Secretary COOPER, Joanna Ruth has been resigned. Secretary CROWE, Vincent Joseph has been resigned. Secretary RADMALL, Karen May has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROWE, Vincent Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Pre-primary education".


kingscliffe day nursery Key Finiance

LIABILITIES £6.34k
+150%
CASH £0.09k
-99%
TOTAL ASSETS £101.08k
-5%
All Financial Figures

Current Directors

Director
DUDLEY, Alexis Gilmour
Appointed Date: 10 September 1998
57 years old

Resigned Directors

Secretary
COOPER, Joanna Ruth
Resigned: 31 October 2008
Appointed Date: 12 July 2004

Secretary
CROWE, Vincent Joseph
Resigned: 09 December 2002
Appointed Date: 10 September 1998

Secretary
RADMALL, Karen May
Resigned: 12 July 2004
Appointed Date: 09 December 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 September 1998
Appointed Date: 10 September 1998

Director
CROWE, Vincent Joseph
Resigned: 09 December 2002
Appointed Date: 10 September 1998
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 September 1998
Appointed Date: 10 September 1998

Persons With Significant Control

Mrs Alexis Gilmour Dudley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

KINGSCLIFFE DAY NURSERY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 10 September 2016 with updates
13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
08 Jan 1999
New secretary appointed;new director appointed
08 Jan 1999
Director resigned
08 Jan 1999
Secretary resigned
08 Jan 1999
Registered office changed on 08/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Sep 1998
Incorporation

KINGSCLIFFE DAY NURSERY LIMITED Charges

22 January 2007
Legal mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 127 ashby road loughborough charnwood…
15 January 2007
Debenture
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Mortgage
Delivered: 11 February 1999
Status: Satisfied on 10 August 2011
Persons entitled: Lloyds Bank PLC
Description: F/H 127 ashby road loughborough. Together with all…