ALPHABET HOUSE DAY NURSERIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AW

Company number 04717401
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 6 CLINTON AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AW
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of ALPHABET HOUSE DAY NURSERIES LIMITED are www.alphabethousedaynurseries.co.uk, and www.alphabet-house-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Alphabet House Day Nurseries Limited is a Private Limited Company. The company registration number is 04717401. Alphabet House Day Nurseries Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Alphabet House Day Nurseries Limited is 6 Clinton Avenue Nottingham Nottinghamshire Ng5 1aw. . BRENTFORD, Marie Elizabeth is a Secretary of the company. BRENTFORD, Anthony Miles is a Director of the company. BRENTFORD, Marie Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
BRENTFORD, Marie Elizabeth
Appointed Date: 31 March 2003

Director
BRENTFORD, Anthony Miles
Appointed Date: 31 March 2003
61 years old

Director
BRENTFORD, Marie Elizabeth
Appointed Date: 31 March 2003
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mrs Marie Elizabeth Brentford
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Miles Brentford
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHABET HOUSE DAY NURSERIES LIMITED Events

25 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 29 more events
11 May 2003
New director appointed
11 May 2003
Secretary resigned
11 May 2003
Director resigned
09 May 2003
Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2
31 Mar 2003
Incorporation

ALPHABET HOUSE DAY NURSERIES LIMITED Charges

30 September 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2006
Debenture
Delivered: 4 February 2006
Status: Satisfied on 13 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…