ABC DAY NURSERY (LINCS) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 5HS

Company number 04800985
Status Active
Incorporation Date 17 June 2003
Company Type Private Limited Company
Address 59 CRABBE STREET, IPSWICH, ENGLAND, IP4 5HS
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 048009850003, created on 27 February 2017; Total exemption small company accounts made up to 30 April 2016; Registration of charge 048009850002, created on 19 August 2016. The most likely internet sites of ABC DAY NURSERY (LINCS) LIMITED are www.abcdaynurserylincs.co.uk, and www.abc-day-nursery-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Abc Day Nursery Lincs Limited is a Private Limited Company. The company registration number is 04800985. Abc Day Nursery Lincs Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of Abc Day Nursery Lincs Limited is 59 Crabbe Street Ipswich England Ip4 5hs. . BROWN, Sarah Jane is a Director of the company. FINCH, David Stuart is a Director of the company. HEWSON, Christopher James is a Director of the company. HEWSON, Jane Sarah is a Director of the company. SIME, Carolynn Ruth is a Director of the company. Secretary CAMMACK, Natasha Lisa has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary LNA SECRETARIAL SERVICES LIMITED has been resigned. Director BULLIVANT, Julie Brenda has been resigned. Director HANDFORD, Rodney Warwick has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BROWN, Sarah Jane
Appointed Date: 20 May 2016
44 years old

Director
FINCH, David Stuart
Appointed Date: 28 September 2015
52 years old

Director
HEWSON, Christopher James
Appointed Date: 28 September 2015
78 years old

Director
HEWSON, Jane Sarah
Appointed Date: 28 September 2015
78 years old

Director
SIME, Carolynn Ruth
Appointed Date: 28 September 2015
53 years old

Resigned Directors

Secretary
CAMMACK, Natasha Lisa
Resigned: 07 November 2013
Appointed Date: 17 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 18 June 2003
Appointed Date: 17 June 2003

Secretary
LNA SECRETARIAL SERVICES LIMITED
Resigned: 28 September 2015
Appointed Date: 07 November 2013

Director
BULLIVANT, Julie Brenda
Resigned: 20 May 2016
Appointed Date: 28 September 2015
59 years old

Director
HANDFORD, Rodney Warwick
Resigned: 28 September 2015
Appointed Date: 17 June 2003
72 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 18 June 2003
Appointed Date: 17 June 2003

ABC DAY NURSERY (LINCS) LIMITED Events

10 Mar 2017
Registration of charge 048009850003, created on 27 February 2017
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Sep 2016
Registration of charge 048009850002, created on 19 August 2016
18 Aug 2016
Previous accounting period shortened from 31 October 2016 to 30 April 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 40 more events
29 Aug 2003
New secretary appointed
29 Aug 2003
Registered office changed on 29/08/03 from: 21-23 high street, heckington sleaford lincolnshire NG34 9RA
18 Jun 2003
Secretary resigned
18 Jun 2003
Director resigned
17 Jun 2003
Incorporation

ABC DAY NURSERY (LINCS) LIMITED Charges

27 February 2017
Charge code 0480 0985 0003
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 etruria vale road, stoke-on-trent, ST1 4BN…
19 August 2016
Charge code 0480 0985 0002
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brook hill nursery, brook hill, thorpe hesley, rotherham…
30 September 2015
Charge code 0480 0985 0001
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…