CARING DAYCARE LIMITED
BURNTWOOD

Hellopages » Staffordshire » Lichfield » WS7 9QP

Company number 03298327
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address ST MATHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2.128 . The most likely internet sites of CARING DAYCARE LIMITED are www.caringdaycare.co.uk, and www.caring-daycare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Caring Daycare Limited is a Private Limited Company. The company registration number is 03298327. Caring Daycare Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Caring Daycare Limited is St Mathews Shaftesbury Drive Burntwood Staffordshire 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 CHURCHLEY, Christine Margaret has been resigned. Secretary CRAIG, Veronica Sarah has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director CHURCHLEY, Peter Knight has been resigned. Director CRAIG, Martin Stuart has been resigned. Director CRAIG, Veronica Sarah has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
IRONS, Simon Andrew
Appointed Date: 30 May 2014
62 years old

Director
PHIZACKLEA, Clare
Appointed Date: 30 June 2014
64 years old

Director
RANDLES, Margaret Josephine
Appointed Date: 30 May 2014
68 years old

Director
WOODWARD, John Brian
Appointed Date: 30 May 2014
70 years old

Resigned Directors

Secretary
CHURCHLEY, Christine Margaret
Resigned: 30 May 2014
Appointed Date: 28 July 2005

Secretary
CRAIG, Veronica Sarah
Resigned: 28 July 2005
Appointed Date: 06 January 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 06 January 1997
Appointed Date: 02 January 1997

Director
CHURCHLEY, Peter Knight
Resigned: 30 May 2014
Appointed Date: 16 August 2001
67 years old

Director
CRAIG, Martin Stuart
Resigned: 28 July 2005
Appointed Date: 06 January 1997
69 years old

Director
CRAIG, Veronica Sarah
Resigned: 28 July 2005
Appointed Date: 06 January 1997
70 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 06 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

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

CARING DAYCARE LIMITED Events

09 May 2017
Confirmation statement made on 1 May 2017 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2.128

10 Jun 2015
Full accounts made up to 31 December 2014
21 May 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
...
... and 130 more events
06 Feb 1997
Registered office changed on 06/02/97 from: fairacre chiltern road ballinger great missenden buckinghamshire HP16 9LJ
08 Jan 1997
Secretary resigned
08 Jan 1997
Director resigned
08 Jan 1997
Registered office changed on 08/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
02 Jan 1997
Incorporation

CARING DAYCARE LIMITED Charges

7 May 2015
Charge code 0329 8327 0028
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
22 July 2014
Charge code 0329 8327 0027
Delivered: 1 August 2014
Status: Satisfied on 14 May 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Noah's ark nursery blackhorse road worplesdon surrey t/no…
11 March 2011
Legal charge
Delivered: 23 March 2011
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a park house heathcote road formerly 42…
13 October 2010
Legal charge
Delivered: 29 October 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H daycare nursery blackmore crescent sheerwater woking…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H masonic hall bepton midhurst t/no WSX306265.
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H nutcombe house westcott road dorking surrey t/no…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H caring daycare house gill avenue guildford surrey t/no…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H blackmore crescent sheerwater woking surrey t/no…
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H blackhorse road worplesdon surrey t/no SY734717.
9 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 13 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H pitfold house and pitfold cottage woolmer hill road…
8 July 2010
Guarantee & debenture
Delivered: 13 July 2010
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2007
Legal mortgage
Delivered: 27 April 2007
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank PLC
Description: L/H premises at the masonic hall bepton road midhurst t/no…
27 February 2006
Legal charge
Delivered: 28 February 2006
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H land and buildings at caring daycare house, gill…
28 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property known as nutcombe house westcott road…
28 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h land and buildings at noah's ark nursery blackhorse…
28 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h land and buildings at daycare nursery blackmore…
28 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h land and buildings at pitfold house woolmer hill…
28 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 6 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h land and buildings at 18 burford road salisbury t/n…
28 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 29 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 13 September 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a noah's ark nursery blackhorse road woking…
2 February 2004
Agreement and charge
Delivered: 20 February 2004
Status: Satisfied on 29 July 2010
Persons entitled: Woking Borough Council
Description: All that land at sheerwater recreation ground, blackmore…
13 November 2003
Legal charge
Delivered: 17 November 2003
Status: Satisfied on 23 June 2006
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as the nursery building and…
15 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 23 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Legal charge
Delivered: 13 September 2001
Status: Satisfied on 13 September 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a nutcombe house westcott road dorking…
17 August 2001
Debenture
Delivered: 23 August 2001
Status: Satisfied on 19 June 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Legal charge
Delivered: 22 August 2001
Status: Satisfied on 13 September 2005
Persons entitled: National Westminster Bank PLC
Description: Property k/a pitfold house woolmer hill road haslemere…
16 August 2001
Legal charge
Delivered: 22 August 2001
Status: Satisfied on 13 September 2005
Persons entitled: National Westminster Bank PLC
Description: Property k/a 18 burford road gast harnham salisbury…