Q DAY NURSERIES LIMITED
BURNTWOOD DUN 03 LIMITED

Hellopages » Staffordshire » Lichfield » WS7 9QP

Company number 05575797
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address BUSY BEES AT ST MATTHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1,000 . The most likely internet sites of Q DAY NURSERIES LIMITED are www.qdaynurseries.co.uk, and www.q-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Q Day Nurseries Limited is a Private Limited Company. The company registration number is 05575797. Q Day Nurseries Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Q Day Nurseries Limited is Busy Bees At St Matthews Shaftesbury Drive Burntwood Staffordshire Ws7 9qp. . IRONS, Simon Andrew is a Secretary of the company. 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 DUNHAM COMPANY SECRETARIES LIMITED has been resigned. Director DUNHAM, Dean Peter has been resigned. Director DUNHAM, Joanne Mary has been resigned. Director KOTECHA, Pooja has been resigned. Director MASON, Duncan Francis has been resigned. Director MILLER, Susan Lesley has been resigned. Director STAFFORD, James Granville, Marquis has been resigned. Director WOODWARD, Lynn Carol has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
IRONS, Simon Andrew
Appointed Date: 30 June 2011

Director
IRONS, Simon Andrew
Appointed Date: 30 June 2011
62 years old

Director
PHIZACKLEA, Clare
Appointed Date: 01 December 2012
64 years old

Director
RANDLES, Margaret Josephine
Appointed Date: 30 June 2011
68 years old

Director
WOODWARD, John Brian
Appointed Date: 30 June 2011
70 years old

Resigned Directors

Secretary
DUNHAM COMPANY SECRETARIES LIMITED
Resigned: 30 June 2011
Appointed Date: 27 September 2005

Director
DUNHAM, Dean Peter
Resigned: 30 June 2011
Appointed Date: 01 January 2006
49 years old

Director
DUNHAM, Joanne Mary
Resigned: 30 June 2011
Appointed Date: 01 January 2006
55 years old

Director
KOTECHA, Pooja
Resigned: 27 September 2005
Appointed Date: 27 September 2005
43 years old

Director
MASON, Duncan Francis
Resigned: 30 June 2011
Appointed Date: 01 January 2006
62 years old

Director
MILLER, Susan Lesley
Resigned: 01 January 2006
Appointed Date: 27 September 2005
63 years old

Director
STAFFORD, James Granville, Marquis
Resigned: 30 June 2011
Appointed Date: 01 January 2006
50 years old

Director
WOODWARD, Lynn Carol
Resigned: 01 December 2012
Appointed Date: 30 June 2011
70 years old

Persons With Significant Control

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

Q DAY NURSERIES LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

17 May 2015
Full accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000

...
... and 52 more events
28 Nov 2006
New director appointed
28 Nov 2006
New director appointed
17 Nov 2005
Registered office changed on 17/11/05 from: 29 walker avenue stratford office village wolverton mill milton keynes buckinghamshire MK12 5TW
04 Nov 2005
Company name changed dun 03 LIMITED\certificate issued on 04/11/05
27 Sep 2005
Incorporation

Q DAY NURSERIES LIMITED Charges

16 August 2012
Debenture
Delivered: 31 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 8 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…