RINGWOOD DAY NURSERY LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1RR

Company number 05154941
Status Active
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address 8 BROADSHARD LANE, RINGWOOD, HAMPSHIRE, BH24 1RR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 103 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of RINGWOOD DAY NURSERY LIMITED are www.ringwooddaynursery.co.uk, and www.ringwood-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to New Milton Rail Station is 8.5 miles; to Pokesdown Rail Station is 8.5 miles; to Bournemouth Rail Station is 9.3 miles; to Branksome Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ringwood Day Nursery Limited is a Private Limited Company. The company registration number is 05154941. Ringwood Day Nursery Limited has been working since 16 June 2004. The present status of the company is Active. The registered address of Ringwood Day Nursery Limited is 8 Broadshard Lane Ringwood Hampshire Bh24 1rr. . DOWDEN, Jeanette is a Secretary of the company. DOWDEN, Neil Bernard is a Director of the company. MOREY, Timothy Edwin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DOWDEN, Jeanette
Appointed Date: 16 June 2004

Director
DOWDEN, Neil Bernard
Appointed Date: 16 June 2004
62 years old

Director
MOREY, Timothy Edwin
Appointed Date: 16 June 2004
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

RINGWOOD DAY NURSERY LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 30 December 2015
14 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 103

30 Sep 2015
Total exemption small company accounts made up to 30 December 2014
17 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 103

24 Sep 2014
Total exemption small company accounts made up to 30 December 2013
...
... and 39 more events
20 Jul 2004
New director appointed
20 Jul 2004
New secretary appointed
20 Jul 2004
Secretary resigned
20 Jul 2004
Director resigned
16 Jun 2004
Incorporation

RINGWOOD DAY NURSERY LIMITED Charges

12 January 2011
Mortgage
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 200 east howe lane bournemouth and…
12 January 2011
Mortgage
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 broadshard lane ringwood hampshire t/no…
12 October 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Legal mortgage
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 200 east howe lane bournemouth…
4 November 2009
Legal mortgage
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold land at the rear of 200 east howe lane…
2 January 2007
Legal mortgage
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 broadshard lane ringwood hampshire. With…
20 December 2004
Debenture
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…