THE SECRET GARDEN OUTDOOR NURSERY
CUPAR THE SECRET GARDEN @ MONIMAIL

Hellopages » Fife » Fife » KY15 5HW

Company number SC304572
Status Active
Incorporation Date 27 June 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EDENBANK HOUSE, 22 CROSSGATE, CUPAR, FIFE, KY15 5HW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Catherine Rachel Bache as a director on 31 March 2017; Total exemption small company accounts made up to 30 June 2016; Appointment of Miss Kathryn Webster as a director on 2 February 2017. The most likely internet sites of THE SECRET GARDEN OUTDOOR NURSERY are www.thesecretgardenoutdoor.co.uk, and www.the-secret-garden-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Springfield Rail Station is 2.3 miles; to Ladybank Rail Station is 5.3 miles; to Markinch Rail Station is 9.4 miles; to Dundee Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Secret Garden Outdoor Nursery is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC304572. The Secret Garden Outdoor Nursery has been working since 27 June 2006. The present status of the company is Active. The registered address of The Secret Garden Outdoor Nursery is Edenbank House 22 Crossgate Cupar Fife Ky15 5hw. . GILBERT, Caren is a Director of the company. TORKINGTON, Tansy is a Director of the company. WEBSTER, Kathryn is a Director of the company. Secretary LITTLE, Rebecca Margaret has been resigned. Director ADLHOCH, Kristen Ann has been resigned. Director BACHE, Catherine Rachel has been resigned. Director BACHE, Catherine Rachel has been resigned. Director BALDWIN, Simon Philip has been resigned. Director BALDWIN, Susan Elizabeth has been resigned. Director CAILLAT, Marjolaine Annie Andree has been resigned. Director CONNOLLY, Katie has been resigned. Director DAY, Carol has been resigned. Director DUMBRECK, Anthony Miles has been resigned. Director DURRANT, Louise has been resigned. Director ELLIS-MORTON, Naomi Anne has been resigned. Director FORSTER, Emma has been resigned. Director HEDLEY, Sharon Louise has been resigned. Director HEDLEY, Tom has been resigned. Director HOLT, Linda has been resigned. Director LITTLE, Rebecca Margaret has been resigned. Director MILLWOOD, Paula has been resigned. Director WHITE, Rehema, Dr has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
GILBERT, Caren
Appointed Date: 04 April 2016
52 years old

Director
TORKINGTON, Tansy
Appointed Date: 25 August 2015
54 years old

Director
WEBSTER, Kathryn
Appointed Date: 02 February 2017
49 years old

Resigned Directors

Secretary
LITTLE, Rebecca Margaret
Resigned: 10 November 2008
Appointed Date: 27 June 2006

Director
ADLHOCH, Kristen Ann
Resigned: 25 May 2016
Appointed Date: 29 August 2014
49 years old

Director
BACHE, Catherine Rachel
Resigned: 31 March 2017
Appointed Date: 25 April 2012
65 years old

Director
BACHE, Catherine Rachel
Resigned: 23 August 2008
Appointed Date: 27 June 2006
65 years old

Director
BALDWIN, Simon Philip
Resigned: 25 April 2012
Appointed Date: 23 October 2011
60 years old

Director
BALDWIN, Susan Elizabeth
Resigned: 29 September 2011
Appointed Date: 01 October 2009
57 years old

Director
CAILLAT, Marjolaine Annie Andree
Resigned: 01 September 2014
Appointed Date: 25 April 2012
45 years old

Director
CONNOLLY, Katie
Resigned: 06 October 2008
Appointed Date: 27 June 2006
56 years old

Director
DAY, Carol
Resigned: 01 October 2009
Appointed Date: 18 November 2008
58 years old

Director
DUMBRECK, Anthony Miles
Resigned: 25 June 2012
Appointed Date: 23 October 2011
64 years old

Director
DURRANT, Louise
Resigned: 17 December 2008
Appointed Date: 10 November 2008
54 years old

Director
ELLIS-MORTON, Naomi Anne
Resigned: 25 October 2007
Appointed Date: 27 June 2006
53 years old

Director
FORSTER, Emma
Resigned: 07 December 2012
Appointed Date: 23 October 2011
44 years old

Director
HEDLEY, Sharon Louise
Resigned: 01 September 2014
Appointed Date: 25 June 2012
55 years old

Director
HEDLEY, Tom
Resigned: 23 October 2011
Appointed Date: 10 November 2008
57 years old

Director
HOLT, Linda
Resigned: 23 October 2011
Appointed Date: 01 October 2009
62 years old

Director
LITTLE, Rebecca Margaret
Resigned: 10 November 2008
Appointed Date: 27 June 2006
56 years old

Director
MILLWOOD, Paula
Resigned: 01 October 2009
Appointed Date: 25 October 2007
53 years old

Director
WHITE, Rehema, Dr
Resigned: 31 March 2016
Appointed Date: 07 December 2012
60 years old

THE SECRET GARDEN OUTDOOR NURSERY Events

06 Apr 2017
Termination of appointment of Catherine Rachel Bache as a director on 31 March 2017
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Appointment of Miss Kathryn Webster as a director on 2 February 2017
12 Jul 2016
Annual return made up to 27 June 2016 no member list
22 Jun 2016
Appointment of Mrs Caren Gilbert as a director on 4 April 2016
...
... and 59 more events
28 Jun 2007
Annual return made up to 27/06/07
29 May 2007
Memorandum and Articles of Association
24 May 2007
Company name changed the secret garden @ monimail\certificate issued on 24/05/07
29 Aug 2006
Accounting reference date shortened from 30/06/07 to 05/04/07
27 Jun 2006
Incorporation