CHILDBASE PARTNERSHIP LIMITED
NEWPORT PAGNELL CHILD BASE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 8NJ

Company number 02418535
Status Active
Incorporation Date 31 August 1989
Company Type Private Limited Company
Address KINGSTON HOUSE, NORTHAMPTON ROAD, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8NJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Appointment of Mrs Sarah Louise Hill as a director on 28 February 2017; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of CHILDBASE PARTNERSHIP LIMITED are www.childbasepartnership.co.uk, and www.childbase-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Milton Keynes Central Rail Station is 4.6 miles; to Bow Brickhill Rail Station is 6.2 miles; to Fenny Stratford Rail Station is 6.4 miles; to Bletchley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Childbase Partnership Limited is a Private Limited Company. The company registration number is 02418535. Childbase Partnership Limited has been working since 31 August 1989. The present status of the company is Active. The registered address of Childbase Partnership Limited is Kingston House Northampton Road Newport Pagnell Buckinghamshire Mk16 8nj. . THOMPSON, Michael Anthony Norcott is a Secretary of the company. GOSTELOW, Lynda Christine is a Director of the company. HILL, Sarah Louise is a Director of the company. HISKETT, Geoffrey Ian is a Director of the company. MEAD-HERBERT, Virginia is a Director of the company. ROONEY, Emma Paula is a Director of the company. THOMPSON, Michael Anthony Norcott is a Director of the company. Director ANDREWS, Susan Julia has been resigned. Director BASS, Helen has been resigned. Director BEATTIE, Clive John has been resigned. Director BOWDEN, Frederick Alexander William has been resigned. Director BRAMHAM, Angela Margaret has been resigned. Director EDWARDS, Sandra Savitri has been resigned. Director FARRANT, John has been resigned. Director HURN, Francis Roger, Sir has been resigned. Director KNIGHT, Linda Christine has been resigned. Director KNIGHT, Lynn Christine has been resigned. Director LAYDE, Deborah Marie has been resigned. Director LEITCH, Neil has been resigned. Director MATHER, John Douglas has been resigned. Director MURPHY, Rosemary Lynne has been resigned. Director PHILLIPS, Emma Jane has been resigned. Director PIMENTEL, Ruth Jordan has been resigned. Director THOMPSON, Peter Anthony, Sir has been resigned. The company operates in "Pre-primary education".


Current Directors


Director
GOSTELOW, Lynda Christine
Appointed Date: 24 November 1997
63 years old

Director
HILL, Sarah Louise
Appointed Date: 28 February 2017
51 years old

Director
HISKETT, Geoffrey Ian
Appointed Date: 17 August 2011
68 years old

Director
MEAD-HERBERT, Virginia
Appointed Date: 22 November 2013
64 years old

Director
ROONEY, Emma Paula
Appointed Date: 01 September 2014
44 years old

Director

Resigned Directors

Director
ANDREWS, Susan Julia
Resigned: 22 November 2013
Appointed Date: 23 May 2012
52 years old

Director
BASS, Helen
Resigned: 02 October 2014
Appointed Date: 19 May 2010
59 years old

Director
BEATTIE, Clive John
Resigned: 25 April 2000
Appointed Date: 29 January 1996
83 years old

Director
BOWDEN, Frederick Alexander William
Resigned: 28 February 2017
Appointed Date: 20 February 2012
78 years old

Director
BRAMHAM, Angela Margaret
Resigned: 31 July 2010
Appointed Date: 29 January 2002
61 years old

Director
EDWARDS, Sandra Savitri
Resigned: 22 June 2009
Appointed Date: 01 November 2004
63 years old

Director
FARRANT, John
Resigned: 20 November 2014
Appointed Date: 21 March 2006
90 years old

Director
HURN, Francis Roger, Sir
Resigned: 20 February 2012
Appointed Date: 31 October 2005
87 years old

Director
KNIGHT, Linda Christine
Resigned: 22 December 1995
Appointed Date: 18 January 1994
70 years old

Director
KNIGHT, Lynn Christine
Resigned: 18 January 1994
Appointed Date: 22 June 1993
70 years old

Director
LAYDE, Deborah Marie
Resigned: 30 April 2009
Appointed Date: 01 November 2004
60 years old

Director
LEITCH, Neil
Resigned: 28 February 2017
Appointed Date: 22 November 2013
71 years old

Director
MATHER, John Douglas
Resigned: 22 November 2005
Appointed Date: 25 April 2000
89 years old

Director
MURPHY, Rosemary Lynne
Resigned: 27 February 2009
Appointed Date: 01 July 2005
75 years old

Director
PHILLIPS, Emma Jane
Resigned: 12 October 2007
Appointed Date: 24 November 1997
65 years old

Director
PIMENTEL, Ruth Jordan
Resigned: 31 May 2010
Appointed Date: 27 February 2009
59 years old

Director
THOMPSON, Peter Anthony, Sir
Resigned: 22 November 2005
97 years old

CHILDBASE PARTNERSHIP LIMITED Events

24 May 2017
Appointment of Mrs Sarah Louise Hill as a director on 28 February 2017
29 Apr 2017
Particulars of variation of rights attached to shares
29 Apr 2017
Change of share class name or designation
27 Apr 2017
Termination of appointment of Frederick Alexander William Bowden as a director on 28 February 2017
27 Apr 2017
Termination of appointment of Neil Leitch as a director on 28 February 2017
...
... and 220 more events
29 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1989
Accounting reference date notified as 31/10

27 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1989
Company name changed kelbrook LIMITED\certificate issued on 07/11/89
31 Aug 1989
Incorporation

CHILDBASE PARTNERSHIP LIMITED Charges

10 March 2017
Charge code 0241 8535 0041
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H cherry trees day nursery 5 west road cranfield t/no…
9 February 2011
Legal mortgage
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 34-36 yeovil road the oaks 36 yeovil road…
2 December 2010
Legal mortgage
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Greengables day nursery 34-36 yeovil road owlsmoor…
26 April 2010
Legal mortgage
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at kettering general hospital rothwell kettering t/no…
20 April 2010
Legal mortgage
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying on the east and west sides of park road hemel…
23 March 2010
Debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Cedar park school muddlers lane twyford reading t/n BK82027…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of pennypot lane chobham surrey t/n…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north east side of church hill winchmore hill…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19 bushmead avenue bedford t/n BD154904 with the benefit of…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Field farm house tingewick road buckingham t/n BM122818…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The oaks and copland, 36 yeovil road, owlsmoor t/nos…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north west side, bayardavenue, milton keynes…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of westbury lane, newport pagnell t/n…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at norwood green school, thorncliffe…
22 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The site of nursery premises at west downs, romsey road…
16 July 2004
Legal mortgage
Delivered: 30 July 2004
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The property being copland yeovil road owlsmoor and the…
16 July 2004
Mortgage debenture
Delivered: 30 July 2004
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Land on the west side of pennypot lane chobham t/no…
1 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: Woodlands day nursery bayard avenue milton keynes t/n…
1 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a meadow view day nursery westbury lane…
1 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a west downs day nursery romsey road…
1 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a cedar park day nursery wargrave road…
1 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a lavenders day nursery 19 brushmead…
1 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a field house day nursery tingewick road…
1 October 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a woodberry day nursery 63 church hill…
1 October 2002
Mortgage debenture
Delivered: 4 October 2002
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2001
Legal mortgage
Delivered: 25 September 2001
Status: Satisfied on 12 June 2002
Persons entitled: Hsbc Bank PLC
Description: Land at northampton road newport pagnell buckinghamshire…
30 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 17 October 2002
Persons entitled: Hsbc Bank PLC
Description: The property at cedar park school wargrave road twyford…
2 April 2001
Legal mortgage
Delivered: 6 April 2001
Status: Satisfied on 12 June 2002
Persons entitled: Hsbc Bank PLC
Description: 13 nine mile ride,finchampstead,berkshire RG40 4QD; t/no bk…
24 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: Property k/a field farm house tingewick road buckingham…
28 April 1999
Legal mortgage
Delivered: 1 May 1999
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: The property known as 63 church hill, winchmore hill london…
3 November 1997
Legal mortgage
Delivered: 5 November 1997
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: Childrens day nursery king alfreds college winchster…
24 April 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1995
Charge
Delivered: 25 February 1995
Status: Satisfied on 30 July 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
3 July 1992
Legal charge
Delivered: 16 July 1992
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: F/H land and premises at westbury lane newport pagnell…
27 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: F/H 0.204 hectares of land at downs barn milton keynes…
22 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: Land adjoining 24 park road, hemel hempstead hertfordshire.
7 June 1990
Legal charge
Delivered: 13 June 1990
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: F/H 19 bushmead avenue bedford, bedfordshire title no's bd…
5 June 1990
Fixed and floating charge
Delivered: 6 June 1990
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…