LAWNSWOOD CHILDCARE LIMITED
BIRMINGHAM PRO-INTER LIMITED

Hellopages » West Midlands » Solihull » B36 0DD

Company number 03949155
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address CASTLE BROMWICH NURSERY AUCKLAND DRIVE, CASTLE BROMWICH, BIRMINGHAM, WEST MIDLANDS, B36 0DD
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mrs Heather Morley Saunders on 7 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 200 . The most likely internet sites of LAWNSWOOD CHILDCARE LIMITED are www.lawnswoodchildcare.co.uk, and www.lawnswood-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Lawnswood Childcare Limited is a Private Limited Company. The company registration number is 03949155. Lawnswood Childcare Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Lawnswood Childcare Limited is Castle Bromwich Nursery Auckland Drive Castle Bromwich Birmingham West Midlands B36 0dd. . GAULD, Kate Marie is a Secretary of the company. MORLEY, Heather is a Director of the company. Secretary EDEN, Mark James has been resigned. Secretary JONES, Paula Colette has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ABBOTTS, Sally Renaida has been resigned. Director CARR, Sharon Dawn has been resigned. Director JONES, Paula Colette has been resigned. Director JUKES, Suzanne Caroline has been resigned. Director MORLEY, Lynda Ann has been resigned. Director MORLEY, Paul Christopher has been resigned. Director MORLEY, Paul Christopher has been resigned. Director NICHOLSON, Kate Marie has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Child day-care activities".


lawnswood childcare Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GAULD, Kate Marie
Appointed Date: 10 January 2005

Director
MORLEY, Heather
Appointed Date: 23 December 2009
39 years old

Resigned Directors

Secretary
EDEN, Mark James
Resigned: 13 July 2001
Appointed Date: 01 October 2000

Secretary
JONES, Paula Colette
Resigned: 01 January 2002
Appointed Date: 13 July 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
ABBOTTS, Sally Renaida
Resigned: 05 March 2002
Appointed Date: 13 July 2001
78 years old

Director
CARR, Sharon Dawn
Resigned: 01 September 2007
Appointed Date: 13 July 2001
51 years old

Director
JONES, Paula Colette
Resigned: 01 January 2002
Appointed Date: 13 July 2001
55 years old

Director
JUKES, Suzanne Caroline
Resigned: 13 July 2001
Appointed Date: 01 October 2000
54 years old

Director
MORLEY, Lynda Ann
Resigned: 31 December 2004
Appointed Date: 13 July 2001
75 years old

Director
MORLEY, Paul Christopher
Resigned: 16 December 2011
Appointed Date: 06 August 2007
74 years old

Director
MORLEY, Paul Christopher
Resigned: 30 April 2007
Appointed Date: 13 July 2001
74 years old

Director
NICHOLSON, Kate Marie
Resigned: 01 September 2007
Appointed Date: 13 July 2001
51 years old

Nominee Director
JPCORD LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

LAWNSWOOD CHILDCARE LIMITED Events

07 Nov 2016
Director's details changed for Mrs Heather Morley Saunders on 7 November 2016
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200

22 Mar 2016
Director's details changed for Mrs Heather Morley Saunders on 22 March 2016
17 Mar 2016
Director's details changed for Heather Morley on 17 March 2016
...
... and 69 more events
18 Oct 2000
New secretary appointed
23 Mar 2000
Secretary resigned
23 Mar 2000
Director resigned
23 Mar 2000
Registered office changed on 23/03/00 from: suite 17 city business centre lower road london SE16 2XB
16 Mar 2000
Incorporation

LAWNSWOOD CHILDCARE LIMITED Charges

16 December 2013
Charge code 0394 9155 0003
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited
Description: Contains fixed charge…
16 December 2013
Charge code 0394 9155 0002
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited
Description: Contains fixed charge…
3 July 2002
Debenture
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…