KINDER NURSERIES LTD
BURNTWOOD KINDER GROUPS LIMITED

Hellopages » Staffordshire » Lichfield » WS7 9QP

Company number 02468063
Status Active
Incorporation Date 7 February 1990
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 thirteen events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of KINDER NURSERIES LTD are www.kindernurseries.co.uk, and www.kinder-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Kinder Nurseries Ltd is a Private Limited Company. The company registration number is 02468063. Kinder Nurseries Ltd has been working since 07 February 1990. The present status of the company is Active. The registered address of Kinder Nurseries Ltd 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 BARLOW, Glenn Stuart has been resigned. Secretary BISHOP, Allan Colin has been resigned. Director BISHOP, Allan Colin has been resigned. Director BISHOP, Janet has been resigned. Director BRIDGE, Natalie Jane has been resigned. Director HAGERTY, Stewart has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
IRONS, Simon Andrew
Appointed Date: 03 March 2014
62 years old

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

Director
RANDLES, Margaret Josephine
Appointed Date: 03 March 2014
68 years old

Director
WOODWARD, John Brian
Appointed Date: 03 March 2014
70 years old

Resigned Directors

Secretary
BARLOW, Glenn Stuart
Resigned: 03 March 2014
Appointed Date: 21 November 2007

Secretary
BISHOP, Allan Colin
Resigned: 21 November 2007

Director
BISHOP, Allan Colin
Resigned: 21 November 2007
83 years old

Director
BISHOP, Janet
Resigned: 21 November 2007
79 years old

Director
BRIDGE, Natalie Jane
Resigned: 03 March 2014
Appointed Date: 04 January 2011
58 years old

Director
HAGERTY, Stewart
Resigned: 03 March 2014
Appointed Date: 21 November 2007
67 years old

Persons With Significant Control

Paintkey Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

KINDER NURSERIES LTD Events

05 Jan 2017
Memorandum and Articles of Association
05 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 11,000

...
... and 103 more events
15 Jan 1991
Particulars of mortgage/charge

19 Mar 1990
Ad 07/02/90--------- £ si 998@1=998 £ ic 2/1000
19 Mar 1990
Accounting reference date notified as 31/03

12 Feb 1990
Secretary resigned

07 Feb 1990
Incorporation

KINDER NURSERIES LTD Charges

7 May 2015
Charge code 0246 8063 0016
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Meredale cp infant school solomon road rainham gillingham…
22 July 2014
Charge code 0246 8063 0015
Delivered: 1 August 2014
Status: Satisfied on 14 May 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Merdale day nursery soloman road rainham t/no. K872713…
11 January 2013
Clawback legal charge
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Brompton day nursery khartoum road brompton t/no K898217.
19 April 2011
Debenture
Delivered: 21 April 2011
Status: Satisfied on 10 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2011
Legal charge
Delivered: 21 April 2011
Status: Satisfied on 10 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a meredale independent school & nursery solomon…
19 April 2011
Legal charge
Delivered: 21 April 2011
Status: Satisfied on 10 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oakfield childrens nursery windsor road…
19 April 2011
Legal charge
Delivered: 21 April 2011
Status: Satisfied on 10 March 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a meopham day nursery wrotham road kent t/no…
21 November 2007
Debenture
Delivered: 26 November 2007
Status: Satisfied on 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2007
Legal charge
Delivered: 26 November 2007
Status: Satisfied on 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Meopham day nursery, meopham secondary school campus…
21 November 2007
Legal charge
Delivered: 26 November 2007
Status: Satisfied on 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Oakfields day nursery, rear of southfields school…
21 November 2007
Legal charge
Delivered: 26 November 2007
Status: Satisfied on 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Meredale infant school, solomon road, rainham, gillingham…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a west side of wrotham road…
21 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The PROPER4TY known as kings farm windsor road gravesend…
31 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as meredale infant school…
2 January 1991
Mortgage debenture
Delivered: 15 January 1991
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…