CHILD 1ST NURSERIES LIMITED
NORTHAMPTON CHILDCARE AND LEARNING (RAVENSTONE) LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1UE

Company number 05842961
Status Active
Incorporation Date 12 June 2006
Company Type Private Limited Company
Address DERNGATE MEWS, DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1UE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 058429610009 in full; Secretary's details changed for Thomas Alan Shea on 13 October 2016. The most likely internet sites of CHILD 1ST NURSERIES LIMITED are www.child1stnurseries.co.uk, and www.child-1st-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Child 1st Nurseries Limited is a Private Limited Company. The company registration number is 05842961. Child 1st Nurseries Limited has been working since 12 June 2006. The present status of the company is Active. The registered address of Child 1st Nurseries Limited is Derngate Mews Derngate Northampton Northamptonshire Nn1 1ue. . SHEA, Thomas Alan is a Secretary of the company. SHEA, Tom is a Director of the company. Secretary KILBY FOX has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GEE, Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SHEA, Thomas Alan
Appointed Date: 16 October 2007

Director
SHEA, Tom
Appointed Date: 12 June 2006
72 years old

Resigned Directors

Secretary
KILBY FOX
Resigned: 31 July 2007
Appointed Date: 17 August 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

Director
GEE, Michael
Resigned: 03 November 2006
Appointed Date: 16 June 2006
94 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 June 2006
Appointed Date: 12 June 2006

CHILD 1ST NURSERIES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Nov 2016
Satisfaction of charge 058429610009 in full
17 Oct 2016
Secretary's details changed for Thomas Alan Shea on 13 October 2016
11 Oct 2016
Registration of charge 058429610009, created on 11 October 2016
29 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

...
... and 40 more events
17 Aug 2006
Secretary resigned
17 Aug 2006
Director resigned
10 Aug 2006
New director appointed
04 Aug 2006
New director appointed
12 Jun 2006
Incorporation

CHILD 1ST NURSERIES LIMITED Charges

11 October 2016
Charge code 0584 2961 0009
Delivered: 11 October 2016
Status: Satisfied on 23 November 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 May 2014
Charge code 0584 2961 0008
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 8 horse fair banbury. L/h 32 launton road bicester. L/h…
23 May 2014
Charge code 0584 2961 0007
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a 8 horsefair banbury…
23 May 2014
Charge code 0584 2961 0006
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a 32 launton road bicester…
23 May 2014
Charge code 0584 2961 0005
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a moulton lodge moulton way north moulton…
23 May 2014
Charge code 0584 2961 0004
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 35 rickfords hill aylesbury…
23 May 2014
Charge code 0584 2961 0003
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a green end rickfords hill aylesbury…
13 February 2009
Debenture
Delivered: 17 February 2009
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2007
Debenture
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…