ALPHA NURSERIES LTD
IPSWICH MAGIC TREE DAY NURSERY LIMITED

Hellopages » Suffolk » Ipswich » IP4 5HT
Company number 05507602
Status Active
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address 59 CRABBE STREET, IPSWICH, SUFFOLK, IP4 5HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 055076020003, created on 9 January 2017; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of ALPHA NURSERIES LTD are www.alphanurseries.co.uk, and www.alpha-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Alpha Nurseries Ltd is a Private Limited Company. The company registration number is 05507602. Alpha Nurseries Ltd has been working since 13 July 2005. The present status of the company is Active. The registered address of Alpha Nurseries Ltd is 59 Crabbe Street Ipswich Suffolk Ip4 5ht. . FINCH, David is a Secretary of the company. 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 WATSON, Jennifer Ann has been resigned. Director BULLIVANT, Julie Brenda has been resigned. Director WATSON, Jennifer Ann has been resigned. Director WATSON, John Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FINCH, David
Appointed Date: 28 January 2011

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

Director
FINCH, David Stuart
Appointed Date: 31 March 2011
52 years old

Director
HEWSON, Christopher James
Appointed Date: 28 January 2011
78 years old

Director
HEWSON, Jane Sarah
Appointed Date: 28 January 2011
79 years old

Director
SIME, Carolynn Ruth
Appointed Date: 28 January 2011
53 years old

Resigned Directors

Secretary
WATSON, Jennifer Ann
Resigned: 28 January 2011
Appointed Date: 13 July 2005

Director
BULLIVANT, Julie Brenda
Resigned: 20 May 2016
Appointed Date: 28 March 2012
59 years old

Director
WATSON, Jennifer Ann
Resigned: 28 January 2011
Appointed Date: 13 July 2005
75 years old

Director
WATSON, John Martin
Resigned: 28 January 2011
Appointed Date: 13 July 2005
84 years old

Persons With Significant Control

Mr David Stuart Finch
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Christopher James Hewson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Jane Sarah Hewson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Ms Carolynn Ruth Sime
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Cephas Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHA NURSERIES LTD Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Registration of charge 055076020003, created on 9 January 2017
01 Aug 2016
Confirmation statement made on 13 July 2016 with updates
23 May 2016
Termination of appointment of Julie Brenda Bullivant as a director on 20 May 2016
23 May 2016
Appointment of Ms Sarah Jane Brown as a director on 20 May 2016
...
... and 41 more events
09 Aug 2007
Return made up to 13/07/07; full list of members
24 Apr 2007
Total exemption small company accounts made up to 31 December 2006
24 Jul 2006
Return made up to 13/07/06; full list of members
01 Feb 2006
Accounting reference date extended from 31/07/06 to 31/12/06
13 Jul 2005
Incorporation

ALPHA NURSERIES LTD Charges

9 January 2017
Charge code 0550 7602 0003
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31-37 bond street, ipswich, suffolk…
9 October 2012
Guarantee and debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2011
Rent deposit deed
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: David Brian Bone and Michael Charles Bone
Description: The sums deposited see image for full details.