KALGARTH GRANGE NURSERY SCHOOL LTD
WARRINGTON

Hellopages » Cheshire » Cheshire West and Chester » WA4 4ED

Company number 05049663
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address GRIMSDITCH HOUSE GRIMSDITCH LANE, LOWER WHITLEY, WARRINGTON, CHESHIRE, WA4 4ED
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 88910 - Child day-care activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of KALGARTH GRANGE NURSERY SCHOOL LTD are www.kalgarthgrangenurseryschool.co.uk, and www.kalgarth-grange-nursery-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Kalgarth Grange Nursery School Ltd is a Private Limited Company. The company registration number is 05049663. Kalgarth Grange Nursery School Ltd has been working since 19 February 2004. The present status of the company is Active. The registered address of Kalgarth Grange Nursery School Ltd is Grimsditch House Grimsditch Lane Lower Whitley Warrington Cheshire Wa4 4ed. . JONES, Susan Jane is a Director of the company. Secretary ELEBERT, Bernadette has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELEBERT, David Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Educational support services".


Current Directors

Director
JONES, Susan Jane
Appointed Date: 19 February 2004
54 years old

Resigned Directors

Secretary
ELEBERT, Bernadette
Resigned: 17 September 2014
Appointed Date: 19 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 February 2004
Appointed Date: 19 February 2004

Director
ELEBERT, David Anthony
Resigned: 01 April 2009
Appointed Date: 19 February 2004
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 February 2004
Appointed Date: 19 February 2004

Persons With Significant Control

Helium Miracle 157 Ltd
Notified on: 5 February 2017
Nature of control: Ownership of shares – 75% or more

KALGARTH GRANGE NURSERY SCHOOL LTD Events

20 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 38 more events
21 Apr 2004
New director appointed
21 Apr 2004
New secretary appointed
24 Feb 2004
Secretary resigned
24 Feb 2004
Director resigned
19 Feb 2004
Incorporation

KALGARTH GRANGE NURSERY SCHOOL LTD Charges

3 August 2011
Guarantee & debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Guarantee & debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 8 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 8 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…