SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED
RUSHDEN SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS

Company number 04653315
Status Active
Incorporation Date 30 January 2003
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 seventy-three 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 SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED are www.springfieldlodgedaynurserydartford.co.uk, and www.springfield-lodge-day-nursery-dartford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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.Springfield Lodge Day Nursery Dartford Limited is a Private Limited Company. The company registration number is 04653315. Springfield Lodge Day Nursery Dartford Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Springfield Lodge Day Nursery Dartford 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 MCCLUSKEY, Sonia Mary Mabel has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BERRIMAN, Linda May has been resigned. Director BROSNAN, Paul has been resigned. Director CARNEY, Joseph Gerard has been resigned. Director HURRAN, Anthony Robert has been resigned. Director MCCLUSKEY, Sonia Mary Mabel has been resigned. Director MOORE, Matthew Jon has been resigned. Director TOCIO, Mary Ann has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
KRAMER, Stephen
Appointed Date: 23 June 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: 06 June 2011

Secretary
HURRAN, Anthony Robert
Resigned: 23 June 2012
Appointed Date: 12 May 2011

Secretary
MCCLUSKEY, Sonia Mary Mabel
Resigned: 12 May 2011
Appointed Date: 30 January 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Director
BERRIMAN, Linda May
Resigned: 12 May 2011
Appointed Date: 30 January 2003
74 years old

Director
BROSNAN, Paul
Resigned: 23 May 2012
Appointed Date: 12 May 2011
49 years old

Director
CARNEY, Joseph Gerard
Resigned: 23 May 2012
Appointed Date: 06 June 2011
65 years old

Director
HURRAN, Anthony Robert
Resigned: 23 May 2012
Appointed Date: 12 May 2011
50 years old

Director
MCCLUSKEY, Sonia Mary Mabel
Resigned: 12 May 2011
Appointed Date: 30 January 2003
72 years old

Director
MOORE, Matthew Jon
Resigned: 23 May 2012
Appointed Date: 06 June 2011
46 years old

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

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Persons With Significant Control

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

SPRINGFIELD LODGE DAY NURSERY (DARTFORD) 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 1,000

03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

...
... and 63 more events
10 Mar 2003
New secretary appointed
10 Mar 2003
New director appointed
31 Jan 2003
Director resigned
31 Jan 2003
Secretary resigned
30 Jan 2003
Incorporation

SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Charges

12 May 2011
Accession deed to an intercreditor deed
Delivered: 20 May 2011
Status: Satisfied on 7 June 2012
Persons entitled: Bank of Scotland PLC
Description: The company agrees to become a party to and be bound by the…
12 May 2011
A security accession deed
Delivered: 20 May 2011
Status: Satisfied on 7 June 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…