Company number 04438698
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address 4 WELLINGTON CIRCUS, NOTTINGHAM, NG1 5AL
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 88910 - Child day-care activities
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 300
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SANDFIELD DAY NURSERY LIMITED are www.sandfielddaynursery.co.uk, and www.sandfield-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Sandfield Day Nursery Limited is a Private Limited Company.
The company registration number is 04438698. Sandfield Day Nursery Limited has been working since 14 May 2002.
The present status of the company is Active. The registered address of Sandfield Day Nursery Limited is 4 Wellington Circus Nottingham Ng1 5al. . BEGUM, Nusrat is a Secretary of the company. BEGUM, Nusrat is a Director of the company. BEGUM, Sahar is a Director of the company. KHAN, Mohammad Rasib is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 June 2002
Appointed Date: 14 May 2002
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 14 May 2002
SANDFIELD DAY NURSERY LIMITED Events
01 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
11 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
03 Jul 2002
New secretary appointed;new director appointed
03 Jul 2002
New director appointed
03 Jul 2002
Registered office changed on 03/07/02 from: 12 york place leeds west yorkshire LS1 2DS
27 Jun 2002
Company name changed outlook empty LIMITED\certificate issued on 27/06/02
14 May 2002
Incorporation
26 October 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 312 gordon road st anns nottingham,. By way of fixed charge…
23 October 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at ashburnham avenue radford nottingham…
9 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…