BOLLAND DAY NURSERY LIMITED
PARK CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RZ

Company number 04711510
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address CO AWS ACCOUNTANCY 3 BERRYMOOR, COURT NORTHUMBERLAND BUSINESS, PARK CRAMLINGTON, NORTHUMBERLAND, NE23 7RZ
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of BOLLAND DAY NURSERY LIMITED are www.bollanddaynursery.co.uk, and www.bolland-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bolland Day Nursery Limited is a Private Limited Company. The company registration number is 04711510. Bolland Day Nursery Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Bolland Day Nursery Limited is Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland Ne23 7rz. . WAKE, Catherine is a Secretary of the company. WAKE, Jacinta 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 "Child day-care activities".


Current Directors

Secretary
WAKE, Catherine
Appointed Date: 01 April 2003

Director
WAKE, Jacinta
Appointed Date: 01 April 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Ms Jacinta Wake
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BOLLAND DAY NURSERY LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 25 more events
18 Apr 2003
Secretary resigned
18 Apr 2003
Director resigned
18 Apr 2003
New secretary appointed
18 Apr 2003
New director appointed
26 Mar 2003
Incorporation