CLARENCE HOUSE DAY NURSERIES LTD
HUNTINGDON MINERVA CHILDCARE LTD CLARENCE HOUSE DAY NURSERIES LTD

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2HA

Company number 03846861
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address 19 THE CAUSEWAY, GODMANCHESTER, HUNTINGDON, CAMBRIDGESHIRE, PE29 2HA
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Registration of charge 038468610007, created on 29 April 2016. The most likely internet sites of CLARENCE HOUSE DAY NURSERIES LTD are www.clarencehousedaynurseries.co.uk, and www.clarence-house-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to St Neots Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarence House Day Nurseries Ltd is a Private Limited Company. The company registration number is 03846861. Clarence House Day Nurseries Ltd has been working since 23 September 1999. The present status of the company is Active. The registered address of Clarence House Day Nurseries Ltd is 19 The Causeway Godmanchester Huntingdon Cambridgeshire Pe29 2ha. The company`s financial liabilities are £201.07k. It is £143.35k against last year. The cash in hand is £117.2k. It is £1.94k against last year. And the total assets are £133.82k, which is £-5.26k against last year. WILSHER, David Michael is a Secretary of the company. WILSHER, Mark is a Director of the company. Secretary HOLDEN, Leigh Robert has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director HOLDEN, Diane has been resigned. Director HOLDEN, Leigh Robert has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Child day-care activities".


clarence house day nurseries Key Finiance

LIABILITIES £201.07k
+248%
CASH £117.2k
+1%
TOTAL ASSETS £133.82k
-4%
All Financial Figures

Current Directors

Secretary
WILSHER, David Michael
Appointed Date: 20 January 2003

Director
WILSHER, Mark
Appointed Date: 20 January 2003
64 years old

Resigned Directors

Secretary
HOLDEN, Leigh Robert
Resigned: 20 January 2003
Appointed Date: 23 September 1999

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Director
HOLDEN, Diane
Resigned: 20 January 2003
Appointed Date: 23 September 1999
69 years old

Director
HOLDEN, Leigh Robert
Resigned: 20 January 2003
Appointed Date: 23 September 1999
66 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Persons With Significant Control

Wayfarer Investments International Sa
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CLARENCE HOUSE DAY NURSERIES LTD Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
05 May 2016
Registration of charge 038468610007, created on 29 April 2016
22 Apr 2016
Registration of charge 038468610006, created on 8 April 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
14 Oct 1999
New secretary appointed
14 Oct 1999
New director appointed
14 Oct 1999
New director appointed
14 Oct 1999
Registered office changed on 14/10/99 from: suite 1 city cloisters, 188-196 old street london EC1V 9FR
23 Sep 1999
Incorporation

CLARENCE HOUSE DAY NURSERIES LTD Charges

29 April 2016
Charge code 0384 6861 0007
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 72 station roadmarch cambridgeshire t/n CB165123…
8 April 2016
Charge code 0384 6861 0006
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
22 September 2015
Charge code 0384 6861 0005
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 15-25 (odd) cedar way wellingborough title number NN307487…
8 May 2015
Charge code 0384 6861 0004
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Oakdale bridge street chatteris t/n CB243641…
12 May 2014
Charge code 0384 6861 0003
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 70 barrowby gate, grantham, lincolnshire t/no:LL105293…
24 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 the causeway godmanchester huntingdon cambridgeshire…
24 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 lions cross, godmanchester, huntingdon, cambridgeshire.