BUSH BABIES CHILDRENS NURSERIES LIMITED
BURNTWOOD

Hellopages » Staffordshire » Lichfield » WS7 9QP

Company number 03851490
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address ST MATTHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, ENGLAND, WS7 9QP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BUSH BABIES CHILDRENS NURSERIES LIMITED are www.bushbabieschildrensnurseries.co.uk, and www.bush-babies-childrens-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Bush Babies Childrens Nurseries Limited is a Private Limited Company. The company registration number is 03851490. Bush Babies Childrens Nurseries Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Bush Babies Childrens Nurseries Limited is St Matthews Shaftesbury Drive Burntwood Staffordshire England Ws7 9qp. . IRONS, Simon Andrew is a Director of the company. PHIZACKLEA, Clare is a Director of the company. RANDLES, Margaret Josephine is a Director of the company. WOODWARD, John Brian is a Director of the company. Secretary BRAILSFORD, Nicolas has been resigned. Secretary BRAILSFORD, Robert has been resigned. Secretary OWEN, Alison has been resigned. Secretary SIMPSON, Jennifer Susan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRAILSFORD, David has been resigned. Director BRAILSFORD, Jane Marie has been resigned. Director BRAILSFORD, Robert has been resigned. Director COUPER, Laura has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
IRONS, Simon Andrew
Appointed Date: 29 April 2016
62 years old

Director
PHIZACKLEA, Clare
Appointed Date: 29 April 2016
64 years old

Director
RANDLES, Margaret Josephine
Appointed Date: 29 April 2016
68 years old

Director
WOODWARD, John Brian
Appointed Date: 29 April 2016
70 years old

Resigned Directors

Secretary
BRAILSFORD, Nicolas
Resigned: 29 April 2016
Appointed Date: 30 January 2014

Secretary
BRAILSFORD, Robert
Resigned: 09 March 2007
Appointed Date: 30 September 1999

Secretary
OWEN, Alison
Resigned: 30 January 2014
Appointed Date: 01 January 2012

Secretary
SIMPSON, Jennifer Susan
Resigned: 09 September 2009
Appointed Date: 13 March 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
BRAILSFORD, David
Resigned: 15 April 2016
Appointed Date: 29 May 2015
36 years old

Director
BRAILSFORD, Jane Marie
Resigned: 29 April 2016
Appointed Date: 30 September 1999
67 years old

Director
BRAILSFORD, Robert
Resigned: 09 March 2007
Appointed Date: 03 April 2000
69 years old

Director
COUPER, Laura
Resigned: 15 April 2016
Appointed Date: 29 May 2015
41 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Bush Babies Childrens Nurseries (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSH BABIES CHILDRENS NURSERIES LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
24 Aug 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 May 2016
Appointment of Mrs Clare Phizacklea as a director on 29 April 2016
04 May 2016
Termination of appointment of Jane Marie Brailsford as a director on 29 April 2016
...
... and 64 more events
08 Oct 1999
New secretary appointed
08 Oct 1999
Registered office changed on 08/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
08 Oct 1999
New director appointed
08 Oct 1999
Secretary resigned
30 Sep 1999
Incorporation

BUSH BABIES CHILDRENS NURSERIES LIMITED Charges

11 December 2015
Charge code 0385 1490 0004
Delivered: 16 December 2015
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 December 2015
Charge code 0385 1490 0003
Delivered: 4 December 2015
Status: Satisfied on 3 May 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 2…
27 February 2009
Legal and general charge
Delivered: 6 March 2009
Status: Satisfied on 3 May 2016
Persons entitled: Abbey National PLC
Description: Land and buildings on the north side of lutterworth road…
3 December 2003
Debenture deed
Delivered: 6 December 2003
Status: Satisfied on 5 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…