BARLOWS CHILDCARE PROPERTIES LIMITED
MANCHESTER INHOCO 3115 LIMITED

Hellopages » Greater Manchester » Manchester » M21 7QY

Company number 05188268
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address JOSHUA HOUSE CHRISTIE WAY, CHRISTIE FIELDS OFFICE PARK, MANCHESTER, M21 7QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 12 in full; Director's details changed for Mrs Jennifer Ann Johnson on 28 February 2017; Full accounts made up to 30 September 2016. The most likely internet sites of BARLOWS CHILDCARE PROPERTIES LIMITED are www.barlowschildcareproperties.co.uk, and www.barlows-childcare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Barlows Childcare Properties Limited is a Private Limited Company. The company registration number is 05188268. Barlows Childcare Properties Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Barlows Childcare Properties Limited is Joshua House Christie Way Christie Fields Office Park Manchester M21 7qy. . WHISTANCE, Kate Elizabeth is a Secretary of the company. JOHNSON, Jennifer Ann is a Director of the company. WHISTANCE, Kate Elizabeth is a Director of the company. Secretary BENNETT, Maureen Mary has been resigned. Secretary RAWLINGS, Nigel Keith has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary BARLOWS SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, Maureen Mary has been resigned. Director BIRD, Andrew Charles has been resigned. Director FILDES, Richard has been resigned. Director OWEN, Michael Barry has been resigned. Director PRESTON, Anthony Charles has been resigned. Director SHEPHERD, Charles Robert Leonard has been resigned. Director WATERWORTH, Richard William has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHISTANCE, Kate Elizabeth
Appointed Date: 19 September 2013

Director
JOHNSON, Jennifer Ann
Appointed Date: 04 December 2008
53 years old

Director
WHISTANCE, Kate Elizabeth
Appointed Date: 09 September 2013
50 years old

Resigned Directors

Secretary
BENNETT, Maureen Mary
Resigned: 19 April 2013
Appointed Date: 04 December 2008

Secretary
RAWLINGS, Nigel Keith
Resigned: 08 May 2006
Appointed Date: 03 September 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 03 September 2004
Appointed Date: 23 July 2004

Secretary
BARLOWS SECRETARIAL SERVICES LIMITED
Resigned: 04 December 2008
Appointed Date: 08 May 2006

Director
BENNETT, Maureen Mary
Resigned: 19 April 2013
Appointed Date: 04 December 2008
72 years old

Director
BIRD, Andrew Charles
Resigned: 04 December 2008
Appointed Date: 03 September 2004
63 years old

Director
FILDES, Richard
Resigned: 01 December 2008
Appointed Date: 03 September 2004
80 years old

Director
OWEN, Michael Barry
Resigned: 01 December 2008
Appointed Date: 03 September 2004
83 years old

Director
PRESTON, Anthony Charles
Resigned: 25 June 2015
Appointed Date: 10 December 2012
70 years old

Director
SHEPHERD, Charles Robert Leonard
Resigned: 20 August 2009
Appointed Date: 23 December 2004
54 years old

Director
WATERWORTH, Richard William
Resigned: 04 December 2008
Appointed Date: 03 September 2004
69 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 03 September 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Kids Allowed Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BARLOWS CHILDCARE PROPERTIES LIMITED Events

28 Apr 2017
Satisfaction of charge 12 in full
28 Feb 2017
Director's details changed for Mrs Jennifer Ann Johnson on 28 February 2017
21 Feb 2017
Full accounts made up to 30 September 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
15 Feb 2016
Satisfaction of charge 9 in full
...
... and 80 more events
18 Oct 2004
Director resigned
18 Oct 2004
Secretary resigned
18 Oct 2004
Registered office changed on 18/10/04 from: 100 barbirolli square manchester M2 3AB
10 Sep 2004
Company name changed inhoco 3115 LIMITED\certificate issued on 10/09/04
23 Jul 2004
Incorporation

BARLOWS CHILDCARE PROPERTIES LIMITED Charges

2 September 2015
Charge code 0518 8268 0015
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being all that land and…
2 September 2015
Charge code 0518 8268 0014
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being all that land and…
6 August 2015
Charge code 0518 8268 0013
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 March 2010
Composite guarantee and debenture
Delivered: 13 March 2010
Status: Satisfied on 28 April 2017
Persons entitled: Anthony Preston (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 November 2009
Legal charge
Delivered: 1 December 2009
Status: Satisfied on 4 June 2015
Persons entitled: North West Transitional Loan Investment Fund
Description: Legal charge l/h land and buildings lying south of derwent…
23 November 2009
Legal charge
Delivered: 1 December 2009
Status: Satisfied on 4 June 2015
Persons entitled: North West Transitional Loan Investment Fund
Description: Legal charge highfield cheadle royal business park cheadle…
4 December 2008
Third party legal and general charge
Delivered: 9 December 2008
Status: Satisfied on 15 February 2016
Persons entitled: Abbey National PLC
Description: The leasehold property known as plot 2, cheadle royal…
4 December 2008
Third party legal and general charge
Delivered: 9 December 2008
Status: Satisfied on 15 February 2016
Persons entitled: Abbey National PLC
Description: The leasehold property known as the land and buildings…
19 July 2007
Deed of rental assignment
Delivered: 24 July 2007
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank P.L.C.
Description: Rights, title and interest in and to any agreement for…
19 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank P.L.C.
Description: Property k/a land and buildings at christie fields office…
29 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank P.L.C.
Description: The former birkin centre mobberley road knutsford cheshire…
18 July 2005
Deed of legal charge
Delivered: 20 July 2005
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: L/H christie playing fields, barlow moor road, manchester a…
20 January 2005
Deed of rental assignment
Delivered: 22 January 2005
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: All rights, title and interest in and to any agreement for…
23 December 2004
Deed of legal charge
Delivered: 30 December 2004
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: L/H plot 2 cheadle royal business park cheadle t/no:…
23 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…