TADPOLES NURSERIES LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BS
Company number 02794867
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address 2 CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 26 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 TADPOLES NURSERIES LIMITED are www.tadpolesnurseries.co.uk, and www.tadpoles-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve 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.Tadpoles Nurseries Limited is a Private Limited Company. The company registration number is 02794867. Tadpoles Nurseries Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Tadpoles Nurseries Limited is 2 Crown Way 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 ARNOLD, Shane has been resigned. Secretary CHADWICK, Claire Marie has been resigned. Secretary LANG, Jacqueline Mary has been resigned. Secretary MARSHALL, Rosamund Margaret has been resigned. Secretary PEARSON, James Lee has been resigned. Secretary TARPLEE, Beverley Anne has been resigned. Secretary THOMPSON, Paul Simon has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BACH, Karen has been resigned. Director CLARK, Jeremy has been resigned. Director HOLLOWAY, Adam Stuart has been resigned. Director HOUGHTON, Catherine Laura Jane has been resigned. Director LANG, Martin Allen has been resigned. Director MARSHALL, Rosamund Margaret has been resigned. Director PEARSON, James Lee has been resigned. Director POWELL, Darren Roy has been resigned. Director SMITH, Graham has been resigned. Director TOCIO, Mary Ann has been resigned. Director WINSTANLEY, Christopher Robert has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
KRAMER, Stephen
Appointed Date: 10 April 2013

Director
BOLAND, Elizabeth
Appointed Date: 10 April 2013
66 years old

Director
DREIER, Stephen
Appointed Date: 10 April 2013
83 years old

Director
LISSY, Dave
Appointed Date: 10 April 2013
60 years old

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

Resigned Directors

Secretary
ARNOLD, Shane
Resigned: 14 August 2006
Appointed Date: 09 May 2006

Secretary
CHADWICK, Claire Marie
Resigned: 10 April 2013
Appointed Date: 29 March 2012

Secretary
LANG, Jacqueline Mary
Resigned: 27 May 1993
Appointed Date: 02 March 1993

Secretary
MARSHALL, Rosamund Margaret
Resigned: 29 March 2012
Appointed Date: 13 December 2010

Secretary
PEARSON, James Lee
Resigned: 10 February 2010
Appointed Date: 14 August 2006

Secretary
TARPLEE, Beverley Anne
Resigned: 09 May 2006
Appointed Date: 27 May 1993

Secretary
THOMPSON, Paul Simon
Resigned: 13 December 2010
Appointed Date: 26 February 2010

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993

Director
BACH, Karen
Resigned: 09 January 2012
Appointed Date: 31 May 2011
56 years old

Director
CLARK, Jeremy
Resigned: 10 April 2013
Appointed Date: 31 May 2011
55 years old

Director
HOLLOWAY, Adam Stuart
Resigned: 04 April 2008
Appointed Date: 01 November 2007
59 years old

Director
HOUGHTON, Catherine Laura Jane
Resigned: 10 April 2013
Appointed Date: 26 June 2012
54 years old

Director
LANG, Martin Allen
Resigned: 09 May 2006
Appointed Date: 02 March 1993
76 years old

Director
MARSHALL, Rosamund Margaret
Resigned: 10 April 2013
Appointed Date: 26 February 2010
66 years old

Director
PEARSON, James Lee
Resigned: 10 February 2010
Appointed Date: 01 November 2007
54 years old

Director
POWELL, Darren Roy
Resigned: 10 April 2013
Appointed Date: 01 May 2012
50 years old

Director
SMITH, Graham
Resigned: 30 June 2011
Appointed Date: 17 November 2006
75 years old

Director
TOCIO, Mary Ann
Resigned: 01 June 2015
Appointed Date: 10 April 2013
77 years old

Director
WINSTANLEY, Christopher Robert
Resigned: 17 November 2006
Appointed Date: 09 May 2006
65 years old

Persons With Significant Control

Bright Horizons Family Solutions Limited
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

TADPOLES NURSERIES LIMITED Events

26 Jan 2017
Confirmation statement made on 26 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
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 112 more events
30 Jun 1993
Accounting reference date notified as 31/07

26 Jun 1993
Particulars of mortgage/charge

11 Jun 1993
Secretary resigned;new secretary appointed

11 Mar 1993
Secretary resigned;new secretary appointed

02 Mar 1993
Incorporation

TADPOLES NURSERIES LIMITED Charges

4 April 2008
Group debenture
Delivered: 12 April 2008
Status: Satisfied on 30 April 2013
Persons entitled: Barclays Bank PLC as Security Agent (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 23 April 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
8 January 1997
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 10 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 338/340 kirkstall road leeds west yorkshire t/nos.WYK533038…
14 June 1993
Debenture
Delivered: 26 June 1993
Status: Satisfied on 10 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…