TOMMIES CHILDCARE LTD
COVENTRY ST. THOMAS PRE-SCHOOLS LIMITED

Hellopages » West Midlands » Coventry » CV6 4HZ

Company number 04671629
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address TOMMIES CHILDREN'S CENTRE, PARKVILLE HIGHWAY, COVENTRY, ENGLAND, CV6 4HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Director's details changed for Miss Danielle Andrews on 1 September 2016; Registered office address changed from Tommies Tommies Children's Centre Parkville Highway Coventry CV6 4HZ England to Tommies Children's Centre Parkville Highway Coventry CV6 4HZ on 3 January 2017. The most likely internet sites of TOMMIES CHILDCARE LTD are www.tommieschildcare.co.uk, and www.tommies-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Tommies Childcare Ltd is a Private Limited Company. The company registration number is 04671629. Tommies Childcare Ltd has been working since 19 February 2003. The present status of the company is Active. The registered address of Tommies Childcare Ltd is Tommies Children S Centre Parkville Highway Coventry England Cv6 4hz. . FOOKS, Martin is a Secretary of the company. BUTLER, Danielle is a Director of the company. FOOKS, Caroline Ann is a Director of the company. FOOKS, Martin is a Director of the company. FOOKS, Matthew Martin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILLIAMS, Kaylie Joanne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOOKS, Martin
Appointed Date: 19 February 2003

Director
BUTLER, Danielle
Appointed Date: 01 June 2016
39 years old

Director
FOOKS, Caroline Ann
Appointed Date: 19 February 2003
56 years old

Director
FOOKS, Martin
Appointed Date: 24 February 2011
57 years old

Director
FOOKS, Matthew Martin
Appointed Date: 20 January 2014
32 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
WILLIAMS, Kaylie Joanne
Resigned: 06 May 2011
Appointed Date: 25 May 2010
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mrs Caroline Ann Fooks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TOMMIES CHILDCARE LTD Events

31 Mar 2017
Confirmation statement made on 19 February 2017 with updates
21 Mar 2017
Director's details changed for Miss Danielle Andrews on 1 September 2016
03 Jan 2017
Registered office address changed from Tommies Tommies Children's Centre Parkville Highway Coventry CV6 4HZ England to Tommies Children's Centre Parkville Highway Coventry CV6 4HZ on 3 January 2017
03 Jan 2017
Registered office address changed from Unit 10 Spring Hill Business Park Colliers Way, New Arley Coventry CV7 8HN to Tommies Tommies Children's Centre Parkville Highway Coventry CV6 4HZ on 3 January 2017
17 Jun 2016
Appointment of Miss Danielle Andrews as a director on 1 June 2016
...
... and 71 more events
04 Mar 2003
Secretary resigned
04 Mar 2003
New director appointed
04 Mar 2003
New secretary appointed
04 Mar 2003
Director resigned
19 Feb 2003
Incorporation

TOMMIES CHILDCARE LTD Charges

30 May 2014
Charge code 0467 1629 0010
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 March 2012
Legal charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 westhill road coventry t/n WM115353.
23 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H tommies children centre parkville highway coventry t/no…
23 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 112 oldfield road coventry t/no WM61961.
23 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 182 clinton lane kenilworth t/no WK440838.
23 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 50/52 hen lane coventry t/nos WM223119 and WM349918.
23 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 30 hen lane coventry t/no WM454999.
23 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 57 fishponds kenilworth and land at rear of 57…
15 July 2010
Guarantee & debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2010
Debenture
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…