INGLEWOOD DAY NURSERY AND COLLEGE LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS

Company number 06535910
Status Active
Incorporation Date 17 March 2008
Company Type Private Limited Company
Address 2 CROWN COURT, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
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 Confirmation statement made on 27 January 2017 with updates; Appointment of Mr James Walter Tugendhat as a director on 10 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of INGLEWOOD DAY NURSERY AND COLLEGE LIMITED are www.inglewooddaynurseryandcollege.co.uk, and www.inglewood-day-nursery-and-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inglewood Day Nursery and College Limited is a Private Limited Company. The company registration number is 06535910. Inglewood Day Nursery and College Limited has been working since 17 March 2008. The present status of the company is Active. The registered address of Inglewood Day Nursery and College Limited is 2 Crown Court Rushden Northamptonshire Nn10 6bs. . KRAMER, Stephen is a Secretary of the company. BOLAND, Elizabeth is a Director of the company. DREIER, Stephen is a Director of the company. LISSY, Dave is a Director of the company. TUGENDHAT, James Walter is a Director of the company. Secretary HATHER, Jon has been resigned. Secretary HURRAN, Anthony Robert has been resigned. Secretary KRAMER, Stephen has been resigned. Secretary MOORE, Matthew Jon has been resigned. Director BOLAND, Elizabeth has been resigned. Director BROSNAN, Paul has been resigned. Director CARNEY, Joseph Gerard has been resigned. Director DREIER, Stephen has been resigned. Director HURRAN, Anthony Robert has been resigned. Director MOORE, Matthew Jon has been resigned. Director TOCIO, Mary Ann has been resigned. Director TOCIO, Mary Ann has been resigned. Director USSY, David has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
KRAMER, Stephen
Appointed Date: 23 May 2012

Director
BOLAND, Elizabeth
Appointed Date: 23 May 2012
66 years old

Director
DREIER, Stephen
Appointed Date: 23 May 2012
82 years old

Director
LISSY, Dave
Appointed Date: 23 May 2012
59 years old

Director
TUGENDHAT, James Walter
Appointed Date: 10 November 2016
54 years old

Resigned Directors

Secretary
HATHER, Jon
Resigned: 29 September 2011
Appointed Date: 17 March 2008

Secretary
HURRAN, Anthony Robert
Resigned: 01 July 2008
Appointed Date: 17 March 2008

Secretary
KRAMER, Stephen
Resigned: 23 May 2012
Appointed Date: 23 May 2012

Secretary
MOORE, Matthew Jon
Resigned: 23 May 2012
Appointed Date: 01 July 2008

Director
BOLAND, Elizabeth
Resigned: 23 May 2012
Appointed Date: 23 May 2012
66 years old

Director
BROSNAN, Paul
Resigned: 23 May 2012
Appointed Date: 17 March 2008
50 years old

Director
CARNEY, Joseph Gerard
Resigned: 23 February 2012
Appointed Date: 01 September 2010
65 years old

Director
DREIER, Stephen
Resigned: 23 May 2012
Appointed Date: 23 May 2012
82 years old

Director
HURRAN, Anthony Robert
Resigned: 23 May 2012
Appointed Date: 17 March 2008
49 years old

Director
MOORE, Matthew Jon
Resigned: 23 May 2012
Appointed Date: 01 July 2008
46 years old

Director
TOCIO, Mary Ann
Resigned: 01 June 2015
Appointed Date: 23 May 2012
77 years old

Director
TOCIO, Mary Ann
Resigned: 23 May 2012
Appointed Date: 23 May 2012
77 years old

Director
USSY, David
Resigned: 23 May 2012
Appointed Date: 23 May 2012
59 years old

Persons With Significant Control

Bright Horizons Family Solutions Limited
Notified on: 27 January 2017
Nature of control: Ownership of shares – 75% or more

INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
23 Nov 2016
Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

...
... and 57 more events
15 Sep 2008
Appointment terminated secretary anthony hurran
10 Apr 2008
Particulars of a mortgage or charge / charge no: 2
10 Apr 2008
Particulars of a mortgage or charge / charge no: 1
19 Mar 2008
Curr sho from 31/03/2009 to 31/12/2008
17 Mar 2008
Incorporation

INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Charges

3 April 2008
Accession deed
Delivered: 10 April 2008
Status: Satisfied on 7 June 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: The mortgagor agreed to hold on trust for the security…
3 April 2008
Security accession deed
Delivered: 10 April 2008
Status: Satisfied on 7 June 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and the Finance Parties
Description: Fixed and floating charge over the undertaking and all…