SUPERTOTS DAY NURSERIES LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL11 5AF

Company number 02709876
Status Active
Incorporation Date 27 April 1992
Company Type Private Limited Company
Address 191 EDENFIELD ROAD, ROCHDALE, LANCASHIRE, OL11 5AF
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,365 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SUPERTOTS DAY NURSERIES LIMITED are www.supertotsdaynurseries.co.uk, and www.supertots-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Littleborough Rail Station is 3.9 miles; to Ashton-under-Lyne Rail Station is 9.7 miles; to Manchester Piccadilly Rail Station is 10.2 miles; to Guide Bridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supertots Day Nurseries Limited is a Private Limited Company. The company registration number is 02709876. Supertots Day Nurseries Limited has been working since 27 April 1992. The present status of the company is Active. The registered address of Supertots Day Nurseries Limited is 191 Edenfield Road Rochdale Lancashire Ol11 5af. . KEARNS, Anthony Joseph is a Secretary of the company. GREATBANKS, Geraldine Elizabeth is a Director of the company. Secretary LORD, Christopher John has been resigned. Secretary WHALEY, May Christina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Brian has been resigned. Director HILL, Brian has been resigned. Director KEARNS, Anthony Joseph has been resigned. Director WHALEY, May Christina has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
KEARNS, Anthony Joseph
Appointed Date: 25 February 2004

Director
GREATBANKS, Geraldine Elizabeth
Appointed Date: 09 January 1998
57 years old

Resigned Directors

Secretary
LORD, Christopher John
Resigned: 25 February 2004
Appointed Date: 09 January 1998

Secretary
WHALEY, May Christina
Resigned: 09 January 1998
Appointed Date: 27 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1992
Appointed Date: 27 April 1992

Director
HILL, Brian
Resigned: 27 April 1993
Appointed Date: 27 April 1992
79 years old

Director
HILL, Brian
Resigned: 09 January 1998
Appointed Date: 27 April 1992
79 years old

Director
KEARNS, Anthony Joseph
Resigned: 17 March 2000
Appointed Date: 09 January 1998
84 years old

Director
WHALEY, May Christina
Resigned: 09 January 1998
Appointed Date: 27 April 1992
89 years old

SUPERTOTS DAY NURSERIES LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,365

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,365

31 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 73 more events
24 Mar 1993
Ad 27/07/92--------- £ si 998@1=998 £ ic 2/1000

19 Feb 1993
Particulars of mortgage/charge

15 Aug 1992
Particulars of mortgage/charge

30 Apr 1992
Secretary resigned

27 Apr 1992
Incorporation

SUPERTOTS DAY NURSERIES LIMITED Charges

20 January 2010
Debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 1994
Legal charge.
Delivered: 26 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: Teh freehold property known as or being 142 manchester…
11 February 1993
Charge of debt
Delivered: 19 February 1993
Status: Satisfied on 25 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £13,966.75 plus interest.
13 August 1992
Debenture
Delivered: 15 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…