LITTLE ACORNS DAY NURSERY (HUDDERSFIELD) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 2EW
Company number 02911310
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, UNITED KINGDOM, HD1 2EW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 029113100004 in full; Registration of charge 029113100004, created on 17 October 2016; Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 24 June 2016. The most likely internet sites of LITTLE ACORNS DAY NURSERY (HUDDERSFIELD) LIMITED are www.littleacornsdaynurseryhuddersfield.co.uk, and www.little-acorns-day-nursery-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Little Acorns Day Nursery Huddersfield Limited is a Private Limited Company. The company registration number is 02911310. Little Acorns Day Nursery Huddersfield Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Little Acorns Day Nursery Huddersfield Limited is Bank Chambers Market Street Huddersfield West Yorkshire United Kingdom Hd1 2ew. . LEE, Allison is a Director of the company. LEE, Mark Alexander is a Director of the company. Secretary HARMAN, Jill Claire has been resigned. Secretary HARMAN, Robert Andrew has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary STANCLIFFE, John has been resigned. Director HARMAN, Jill Claire has been resigned. Director HARMAN, Robert Andrew has been resigned. Director MCNAB, Margaret Anne has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
LEE, Allison
Appointed Date: 15 October 2010
59 years old

Director
LEE, Mark Alexander
Appointed Date: 15 October 2010
64 years old

Resigned Directors

Secretary
HARMAN, Jill Claire
Resigned: 23 February 2006
Appointed Date: 17 June 2005

Secretary
HARMAN, Robert Andrew
Resigned: 15 October 2010
Appointed Date: 23 February 2006

Nominee Secretary
SCOTT, Stephen John
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Secretary
STANCLIFFE, John
Resigned: 17 June 2005
Appointed Date: 22 March 1994

Director
HARMAN, Jill Claire
Resigned: 15 October 2010
Appointed Date: 23 February 2006
51 years old

Director
HARMAN, Robert Andrew
Resigned: 23 February 2006
Appointed Date: 17 June 2005
53 years old

Director
MCNAB, Margaret Anne
Resigned: 17 June 2005
Appointed Date: 22 March 1994
85 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 22 March 1994
Appointed Date: 22 March 1994
74 years old

LITTLE ACORNS DAY NURSERY (HUDDERSFIELD) LIMITED Events

04 Nov 2016
Satisfaction of charge 029113100004 in full
19 Oct 2016
Registration of charge 029113100004, created on 17 October 2016
24 Jun 2016
Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 24 June 2016
26 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

...
... and 77 more events
10 May 1994
New secretary appointed

10 May 1994
New director appointed

19 Apr 1994
Accounting reference date notified as 30/11

19 Apr 1994
Registered office changed on 19/04/94 from: 52 mucklow hill halesowen west midlands B62 8BL
22 Mar 1994
Incorporation

LITTLE ACORNS DAY NURSERY (HUDDERSFIELD) LIMITED Charges

17 October 2016
Charge code 0291 1310 0004
Delivered: 19 October 2016
Status: Satisfied on 4 November 2016
Persons entitled: Eurolink Properties (Hudds) Limited
Description: Contains fixed charge…
10 October 2014
Charge code 0291 1310 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 st mary's rise netherthong huddersfield t/n WYK900552…
15 October 2010
Debenture
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2010
Mortgage
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a little acorns day nursery, knowle lane…