STANHOPE HOUSE DAY NURSERY LIMITED
LEICESTERSHIRE BLENHEIM CHAMBERS (203) LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 05000568
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address 114 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of STANHOPE HOUSE DAY NURSERY LIMITED are www.stanhopehousedaynursery.co.uk, and www.stanhope-house-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Stanhope House Day Nursery Limited is a Private Limited Company. The company registration number is 05000568. Stanhope House Day Nursery Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Stanhope House Day Nursery Limited is 114 Regent Road Leicester Leicestershire Le1 7lt. The company`s financial liabilities are £40.41k. It is £-18.32k against last year. And the total assets are £97.05k, which is £-1.21k against last year. LAMBDEN, Philippa is a Secretary of the company. LAMBDEN, Philippa is a Director of the company. Secretary KUMAR, Anil has been resigned. Secretary PATEL, Sital has been resigned. Director GREENMAN, Christopher has been resigned. The company operates in "Pre-primary education".


stanhope house day nursery Key Finiance

LIABILITIES £40.41k
-32%
CASH n/a
TOTAL ASSETS £97.05k
-2%
All Financial Figures

Current Directors

Secretary
LAMBDEN, Philippa
Appointed Date: 01 January 2009

Director
LAMBDEN, Philippa
Appointed Date: 22 April 2004
72 years old

Resigned Directors

Secretary
KUMAR, Anil
Resigned: 22 April 2004
Appointed Date: 19 December 2003

Secretary
PATEL, Sital
Resigned: 01 January 2009
Appointed Date: 22 April 2004

Director
GREENMAN, Christopher
Resigned: 22 April 2004
Appointed Date: 19 December 2003
56 years old

Persons With Significant Control

Miss Philippa Lambden
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

STANHOPE HOUSE DAY NURSERY LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
11 Oct 2016
Micro company accounts made up to 30 June 2016
11 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Director's details changed for Miss Philippa Lambden on 26 June 2015
...
... and 32 more events
04 May 2004
Secretary resigned
04 May 2004
Director resigned
04 May 2004
New secretary appointed
04 May 2004
Registered office changed on 04/05/04 from: 41 friar lane leicester leicestershire LE1 5RB
19 Dec 2003
Incorporation