PROVIDENCE DAY NURSERY LIMITED
NORTHAMPTON LITTLE POOPERS LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 04529766
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 045297660004, created on 8 March 2016. The most likely internet sites of PROVIDENCE DAY NURSERY LIMITED are www.providencedaynursery.co.uk, and www.providence-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Providence Day Nursery Limited is a Private Limited Company. The company registration number is 04529766. Providence Day Nursery Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Providence Day Nursery Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. The company`s financial liabilities are £10.05k. It is £-8.28k against last year. The cash in hand is £117.28k. It is £-127.47k against last year. And the total assets are £121.63k, which is £-142.25k against last year. DENTON, Susannah Claire is a Director of the company. Secretary ASKEW, Christele Valerie Sophie has been resigned. Secretary ERLANK, Jane Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASKEW, John Haywood has been resigned. Director ERLANK, Jane Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pre-primary education".


providence day nursery Key Finiance

LIABILITIES £10.05k
-46%
CASH £117.28k
-53%
TOTAL ASSETS £121.63k
-54%
All Financial Figures

Current Directors

Director
DENTON, Susannah Claire
Appointed Date: 22 June 2010
50 years old

Resigned Directors

Secretary
ASKEW, Christele Valerie Sophie
Resigned: 01 April 2006
Appointed Date: 09 September 2002

Secretary
ERLANK, Jane Louise
Resigned: 22 June 2010
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Director
ASKEW, John Haywood
Resigned: 22 June 2010
Appointed Date: 09 September 2002
77 years old

Director
ERLANK, Jane Louise
Resigned: 22 June 2010
Appointed Date: 19 January 2005
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Ms Susannah Claire Denton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PROVIDENCE DAY NURSERY LIMITED Events

20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
29 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Mar 2016
Registration of charge 045297660004, created on 8 March 2016
18 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
16 Sep 2002
New secretary appointed
13 Sep 2002
New director appointed
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
09 Sep 2002
Incorporation

PROVIDENCE DAY NURSERY LIMITED Charges

8 March 2016
Charge code 0452 9766 0004
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 November 2012
Guarantee & debenture
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2011
Third party legal and general charge
Delivered: 23 November 2011
Status: Satisfied on 9 September 2014
Persons entitled: Santander UK PLC
Description: By way of fixed charge other property at any time…
22 June 2010
Debenture
Delivered: 24 June 2010
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…