SUNNY BANK DAY NURSERY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5LA
Company number 02804492
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address 6 CHURCH LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5LA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN; Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of SUNNY BANK DAY NURSERY LIMITED are www.sunnybankdaynursery.co.uk, and www.sunny-bank-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.6 miles; to Burley-in-Wharfedale Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunny Bank Day Nursery Limited is a Private Limited Company. The company registration number is 02804492. Sunny Bank Day Nursery Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Sunny Bank Day Nursery Limited is 6 Church Lane Horsforth Leeds West Yorkshire Ls18 5la. The company`s financial liabilities are £22.56k. It is £15.3k against last year. The cash in hand is £3.7k. It is £-26.62k against last year. And the total assets are £12.06k, which is £-32.94k against last year. BRIGGS, Hilary Elizabeth is a Secretary of the company. BRIGGS, Hilary Elizabeth is a Director of the company. THOMPSON, Patricia Elizabeth is a Director of the company. Secretary THOMPSON, Patricia Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMPSON, Patricia Elizabeth has been resigned. Director WEBSTER, Andrea has been resigned. The company operates in "Other service activities n.e.c.".


sunny bank day nursery Key Finiance

LIABILITIES £22.56k
+210%
CASH £3.7k
-88%
TOTAL ASSETS £12.06k
-74%
All Financial Figures

Current Directors

Secretary
BRIGGS, Hilary Elizabeth
Appointed Date: 05 May 1994

Director
BRIGGS, Hilary Elizabeth
Appointed Date: 05 May 1994
62 years old

Director
THOMPSON, Patricia Elizabeth
Appointed Date: 08 July 1997
74 years old

Resigned Directors

Secretary
THOMPSON, Patricia Elizabeth
Resigned: 05 May 1994
Appointed Date: 14 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 March 1993
Appointed Date: 29 March 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 March 1993
Appointed Date: 29 March 1993

Director
THOMPSON, Patricia Elizabeth
Resigned: 05 May 1994
Appointed Date: 14 July 1993
74 years old

Director
WEBSTER, Andrea
Resigned: 08 July 1997
Appointed Date: 14 July 1993
64 years old

Persons With Significant Control

Ms Hilary Elizabeth Briggs
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Patricia Elizabeth Thompson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNNY BANK DAY NURSERY LIMITED Events

28 Mar 2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
28 Mar 2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
26 Oct 2016
Confirmation statement made on 21 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 65,250

...
... and 66 more events
23 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1993
Accounting reference date notified as 31/08

28 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1993
Registered office changed on 28/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Mar 1993
Incorporation

SUNNY BANK DAY NURSERY LIMITED Charges

30 August 1995
Legal charge
Delivered: 2 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 6 church lane horsforth leeds west yorkshire…
5 September 1994
Single debenture
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…