MAMA BEAR'S DAY NURSERY LTD
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 3DR

Company number 04546256
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address 1ST FLOOR, 60-62 HIGH STREET, HANHAM, BRISTOL, SOUTH GLOS, BS15 3DR
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 Director's details changed for Mrs Beverley Jane Driffield on 2 December 2016; Director's details changed for Mr Anthony Werner Harry Derek Driffield on 2 December 2016; Termination of appointment of Benjamin Paul Chalk as a director on 17 February 2017. The most likely internet sites of MAMA BEAR'S DAY NURSERY LTD are www.mamabearsdaynursery.co.uk, and www.mama-bear-s-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Keynsham Rail Station is 2.3 miles; to Bristol Temple Meads Rail Station is 2.8 miles; to Filton Abbey Wood Rail Station is 4.3 miles; to Bristol Parkway Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mama Bear S Day Nursery Ltd is a Private Limited Company. The company registration number is 04546256. Mama Bear S Day Nursery Ltd has been working since 26 September 2002. The present status of the company is Active. The registered address of Mama Bear S Day Nursery Ltd is 1st Floor 60 62 High Street Hanham Bristol South Glos Bs15 3dr. . THORNE, Nicola Louise is a Secretary of the company. DRIFFIELD, Anthony Werner Harry Derek is a Director of the company. DRIFFIELD, Beverley Jane is a Director of the company. STURMEY, Kerry Ann is a Director of the company. THORNE, Nicola Louise is a Director of the company. Secretary DRIFFIELD, Anthony Werner Harry Derek has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHALK, Benjamin Paul has been resigned. Director STURMEY, Kerry Ann has been resigned. Director THORNE, Nicola Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
THORNE, Nicola Louise
Appointed Date: 01 October 2014

Director
DRIFFIELD, Anthony Werner Harry Derek
Appointed Date: 30 September 2002
59 years old

Director
DRIFFIELD, Beverley Jane
Appointed Date: 30 September 2002
64 years old

Director
STURMEY, Kerry Ann
Appointed Date: 01 October 2014
47 years old

Director
THORNE, Nicola Louise
Appointed Date: 01 October 2014
50 years old

Resigned Directors

Secretary
DRIFFIELD, Anthony Werner Harry Derek
Resigned: 01 October 2014
Appointed Date: 30 September 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Director
CHALK, Benjamin Paul
Resigned: 17 February 2017
Appointed Date: 01 October 2014
38 years old

Director
STURMEY, Kerry Ann
Resigned: 01 January 2014
Appointed Date: 01 January 2014
47 years old

Director
THORNE, Nicola Louise
Resigned: 01 January 2014
Appointed Date: 01 January 2014
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Gingerbread (Holdings) Limited
Notified on: 15 June 2016
Nature of control: Ownership of shares – 75% or more

Mr Anthony Werner Harry Derek Driffield
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Beverley Jane Driffield
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

MAMA BEAR'S DAY NURSERY LTD Events

23 Feb 2017
Director's details changed for Mrs Beverley Jane Driffield on 2 December 2016
23 Feb 2017
Director's details changed for Mr Anthony Werner Harry Derek Driffield on 2 December 2016
23 Feb 2017
Termination of appointment of Benjamin Paul Chalk as a director on 17 February 2017
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
...
... and 73 more events
11 Oct 2002
New secretary appointed;new director appointed
11 Oct 2002
New director appointed
26 Sep 2002
Secretary resigned
26 Sep 2002
Director resigned
26 Sep 2002
Incorporation

MAMA BEAR'S DAY NURSERY LTD Charges

18 April 2016
Charge code 0454 6256 0013
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 March 2014
Charge code 0454 6256 0012
Delivered: 12 March 2014
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: All that l/h k/a the lower ground floor level the ground…
13 September 2013
Charge code 0454 6256 0011
Delivered: 27 September 2013
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: Ground floor and yard at st john's court, whiteladies road…
30 April 2013
Charge code 0454 6256 0010
Delivered: 21 May 2013
Status: Satisfied on 6 February 2016
Persons entitled: Santander UK PLC
Description: 17 oakfield road clifton bristol. Notification of addition…
30 April 2013
Charge code 0454 6256 0009
Delivered: 18 May 2013
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: L/H property known as 17 oakfield road, clifton, bristol…
2 July 2012
Debenture
Delivered: 5 July 2012
Status: Satisfied on 16 March 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Legal charge
Delivered: 12 August 2009
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the surgery (and land at the surgery)…
31 July 2009
Legal charge
Delivered: 12 August 2009
Status: Satisfied on 18 April 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 17 oakfield road, clifton, bristol by way…
2 December 2008
Legal charge
Delivered: 6 December 2008
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: 63 downend road, downend, bristol t/no GR222155 by way of…
9 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: 691 wells road whitchurch bristol. By way of fixed charge…
13 November 2003
Debenture
Delivered: 26 November 2003
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as the former youth centre…
13 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as broomhill youth centre…