Company number 04426856
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address ST MATHEWS, 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 eighty-three events have happened. The last three records are Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Registration of charge 044268560013, created on 10 October 2016. The most likely internet sites of POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED are www.positivestepschildrensdaynursery.co.uk, and www.positive-steps-childrens-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Positive Steps Childrens Day Nursery Limited is a Private Limited Company.
The company registration number is 04426856. Positive Steps Childrens Day Nursery Limited has been working since 29 April 2002.
The present status of the company is Active. The registered address of Positive Steps Childrens Day Nursery Limited is St Mathews 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 CLARKE, Jackie has been resigned. Secretary CLARKE, Jacqueline has been resigned. Secretary DKD CONSULTANCY LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CLARKE, Paul Alexander has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Secretary
CLARKE, Jackie
Resigned: 01 September 2007
Appointed Date: 02 May 2002
Secretary
DKD CONSULTANCY LTD
Resigned: 01 January 2010
Appointed Date: 01 September 2007
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 May 2002
Appointed Date: 29 April 2002
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 May 2002
Appointed Date: 29 April 2002
POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Events
27 Oct 2016
Memorandum and Articles of Association
27 Oct 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
17 Oct 2016
Registration of charge 044268560013, created on 10 October 2016
05 Aug 2016
Full accounts made up to 30 April 2016
02 Aug 2016
Termination of appointment of Paul Alexander Clarke as a director on 29 July 2016
...
... and 73 more events
17 May 2002
New director appointed
08 May 2002
Registered office changed on 08/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
08 May 2002
Secretary resigned
08 May 2002
Director resigned
29 Apr 2002
Incorporation
10 October 2016
Charge code 0442 6856 0013
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent
Description: Freehold property known as two waters methodist church…
2 July 2013
Charge code 0442 6856 0012
Delivered: 4 July 2013
Status: Satisfied
on 2 August 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0442 6856 0011
Delivered: 2 July 2013
Status: Satisfied
on 2 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H st johns centre st johns road sevenoaks kent t/no…
3 June 2013
Charge code 0442 6856 0010
Delivered: 11 June 2013
Status: Satisfied
on 27 September 2014
Persons entitled: West One Loan Limited
Description: Property k/a st johns medical centre 1 st johns road…
3 June 2013
Charge code 0442 6856 0009
Delivered: 11 June 2013
Status: Satisfied
on 27 September 2014
Persons entitled: West One Loan Limited
Description: St johns medical centre. 1 st johns road. Sevenoaks…
13 January 2011
Rent deposit deed
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: I.M. Property Investments Limited
Description: A rent deposit of £20,000 or any sums.
17 July 2009
Legal charge
Delivered: 18 July 2009
Status: Satisfied
on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land to the east of tippings stokenchurch high wycombe…
12 March 2008
Deposit deed
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Jonathan Dean Developments Limited
Description: £11,750.00.
30 October 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied
on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Former two waters methodist church mill street hemel…
30 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied
on 3 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land at lower church street stokenchurch buckinghamshire.
20 September 2007
Debenture
Delivered: 22 September 2007
Status: Satisfied
on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied
on 3 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Legal mortgage
Delivered: 11 June 2004
Status: Satisfied
on 3 January 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property the stokenchurch health centre church path…