HAPPY DAYS SOUTH WEST LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR8 5YA

Company number 04802038
Status Active
Incorporation Date 17 June 2003
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 sixty-seven events have happened. The last three records are Termination of appointment of Sarah Faith Karkeek as a director on 2 March 2017; Part of the property or undertaking has been released and no longer forms part of charge 048020380005; Full accounts made up to 31 December 2015. The most likely internet sites of HAPPY DAYS SOUTH WEST LIMITED are www.happydayssouthwest.co.uk, and www.happy-days-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Happy Days South West Limited is a Private Limited Company. The company registration number is 04802038. Happy Days South West Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of Happy Days South West 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. BEIGHTON, Joanne 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 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
BEIGHTON, Joanne
Appointed Date: 09 February 2016
57 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: 17 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 18 June 2003
Appointed Date: 17 June 2003

Director
KARKEEK, Robin John
Resigned: 21 March 2013
Appointed Date: 17 June 2003
65 years old

Director
KARKEEK, Sarah Faith
Resigned: 02 March 2017
Appointed Date: 17 June 2003
73 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 18 June 2003
Appointed Date: 17 June 2003

HAPPY DAYS SOUTH WEST LIMITED Events

10 Mar 2017
Termination of appointment of Sarah Faith Karkeek as a director on 2 March 2017
10 Nov 2016
Part of the property or undertaking has been released and no longer forms part of charge 048020380005
01 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3

29 Jun 2016
Director's details changed for Joanne Beighton on 29 June 2016
...
... and 57 more events
27 Jun 2003
Accounting reference date extended from 30/06/04 to 31/08/04
27 Jun 2003
New secretary appointed;new director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
17 Jun 2003
Incorporation

HAPPY DAYS SOUTH WEST LIMITED Charges

5 February 2015
Charge code 0480 2038 0005
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 0480 2038 0004
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…
19 October 2012
Rent deposit deed
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Magnet Limited
Description: Its interest in the deposit account and the deposit being…
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…