HAPPY DAYS CONSULTANCY LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR8 5YA

Company number 04610445
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address HAPPY DAYS NURSERIES CHAPEL TOWN, SUMMERCOURT, NEWQUAY, CORNWALL, TR8 5YA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Sarah Faith Karkeek as a director on 2 March 2017; Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HAPPY DAYS CONSULTANCY LIMITED are www.happydaysconsultancy.co.uk, and www.happy-days-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Happy Days Consultancy Limited is a Private Limited Company. The company registration number is 04610445. Happy Days Consultancy Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Happy Days Consultancy Limited is Happy Days Nurseries Chapel Town Summercourt Newquay Cornwall Tr8 5ya. . SANDERS, Ian Mark is a Secretary of the company. ARTHUR, Jacqueline Ann is a Director of the company. HERBERT, Kim is a Director of the company. HIGGS, Kevin William is a Director of the company. SANDERS, Ian Mark is a Director of the company. Secretary KARKEEK, Sarah Faith has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DAVIES, Peter Richard has been resigned. Director HODGINS, William Richard has been resigned. Director KARKEEK, Robin John has been resigned. Director KARKEEK, Sarah Faith has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
SANDERS, Ian Mark
Appointed Date: 09 July 2012

Director
ARTHUR, Jacqueline Ann
Appointed Date: 17 February 2011
71 years old

Director
HERBERT, Kim
Appointed Date: 01 October 2014
50 years old

Director
HIGGS, Kevin William
Appointed Date: 28 August 2015
58 years old

Director
SANDERS, Ian Mark
Appointed Date: 17 February 2011
51 years old

Resigned Directors

Secretary
KARKEEK, Sarah Faith
Resigned: 09 July 2012
Appointed Date: 12 December 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 12 December 2002
Appointed Date: 06 December 2002

Director
DAVIES, Peter Richard
Resigned: 04 April 2012
Appointed Date: 17 February 2011
66 years old

Director
HODGINS, William Richard
Resigned: 01 December 2008
Appointed Date: 26 February 2004
60 years old

Director
KARKEEK, Robin John
Resigned: 21 March 2013
Appointed Date: 12 December 2002
65 years old

Director
KARKEEK, Sarah Faith
Resigned: 02 March 2017
Appointed Date: 01 June 2003
73 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 12 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

H. Days Holdings Limited
Notified on: 6 December 2016
Nature of control: Ownership of shares – 75% or more

HAPPY DAYS CONSULTANCY LIMITED Events

10 Mar 2017
Termination of appointment of Sarah Faith Karkeek as a director on 2 March 2017
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Register(s) moved to registered inspection location One Redcliff Street Bristol BS1 6TP
21 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 340,000

...
... and 74 more events
24 Dec 2002
New secretary appointed
24 Dec 2002
New director appointed
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
06 Dec 2002
Incorporation

HAPPY DAYS CONSULTANCY LIMITED Charges

5 February 2015
Charge code 0461 0445 0005
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
5 February 2015
Charge code 0461 0445 0004
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
27 January 2014
Charge code 0461 0445 0003
Delivered: 29 January 2014
Status: Satisfied on 5 February 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
14 May 2008
Debenture
Delivered: 17 May 2008
Status: Satisfied on 21 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 16 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…