RHYMES NURSERY LIMITED
REDDITCH GARVE PROMOTIONS LIMITED

Hellopages » Worcestershire » Redditch » B97 6QB

Company number 03965036
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address BIRCHENSALE FARM, LOW FIELD LANE, REDDITCH, WORCESTERSHIRE, B97 6QB
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RHYMES NURSERY LIMITED are www.rhymesnursery.co.uk, and www.rhymes-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Rhymes Nursery Limited is a Private Limited Company. The company registration number is 03965036. Rhymes Nursery Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Rhymes Nursery Limited is Birchensale Farm Low Field Lane Redditch Worcestershire B97 6qb. The company`s financial liabilities are £3.62k. It is £-8.21k against last year. The cash in hand is £104.24k. It is £74.81k against last year. And the total assets are £203.77k, which is £51.57k against last year. PARTRIDGE, Judith Louise is a Director of the company. Secretary RICHARDS, Anthony has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director RICHARDS, Anthony has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


rhymes nursery Key Finiance

LIABILITIES £3.62k
-70%
CASH £104.24k
+254%
TOTAL ASSETS £203.77k
+33%
All Financial Figures

Current Directors

Director
PARTRIDGE, Judith Louise
Appointed Date: 21 August 2000
59 years old

Resigned Directors

Secretary
RICHARDS, Anthony
Resigned: 19 December 2012
Appointed Date: 21 August 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 15 August 2000
Appointed Date: 05 April 2000

Director
RICHARDS, Anthony
Resigned: 19 December 2012
Appointed Date: 21 August 2000
75 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 15 August 2000
Appointed Date: 05 April 2000

Persons With Significant Control

Tarkin Properties Limited
Notified on: 5 April 2017
Nature of control: Ownership of shares – 75% or more

RHYMES NURSERY LIMITED Events

16 May 2017
Total exemption small company accounts made up to 31 August 2016
05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 41 more events
31 Aug 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
31 Aug 2000
Registered office changed on 31/08/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
18 Aug 2000
Director resigned
18 Aug 2000
Secretary resigned
05 Apr 2000
Incorporation

RHYMES NURSERY LIMITED Charges

26 September 2006
Debenture
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…