SCHOOLHOUSE DAYCARE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 9EA

Company number 04536396
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address 45 DE LA BECHE ROAD, SKETTY, SWANSEA, SA2 9EA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of SCHOOLHOUSE DAYCARE LIMITED are www.schoolhousedaycare.co.uk, and www.schoolhouse-daycare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Schoolhouse Daycare Limited is a Private Limited Company. The company registration number is 04536396. Schoolhouse Daycare Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Schoolhouse Daycare Limited is 45 De La Beche Road Sketty Swansea Sa2 9ea. . BENNETT, Amanda Jean is a Director of the company. BENNETT, Kevin David is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary MORT, Jocelyn has been resigned. Secretary THOMAS, Eurof Wyn has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MORT, Jocelyn has been resigned. Director THOMAS, Eurof Wyn has been resigned. Director THOMAS, Joy Denise has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
BENNETT, Amanda Jean
Appointed Date: 10 June 2009
51 years old

Director
BENNETT, Kevin David
Appointed Date: 01 January 2015
53 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Secretary
MORT, Jocelyn
Resigned: 29 September 2011
Appointed Date: 10 June 2009

Secretary
THOMAS, Eurof Wyn
Resigned: 10 June 2009
Appointed Date: 16 September 2002

Nominee Director
LAZARUS, Harry Pierre
Resigned: 16 September 2002
Appointed Date: 16 September 2002
88 years old

Director
MORT, Jocelyn
Resigned: 29 September 2011
Appointed Date: 10 June 2009
59 years old

Director
THOMAS, Eurof Wyn
Resigned: 10 June 2009
Appointed Date: 16 September 2002
66 years old

Director
THOMAS, Joy Denise
Resigned: 10 June 2009
Appointed Date: 16 September 2002
67 years old

Persons With Significant Control

Mrs Amanda Jean Bennett
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Mr Kevin David Bennett
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

SCHOOLHOUSE DAYCARE LIMITED Events

28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

02 Nov 2015
Appointment of Mr Kevin David Bennett as a director on 1 January 2015
09 Oct 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
27 Sep 2002
Director resigned
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
Registered office changed on 27/09/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
16 Sep 2002
Incorporation

SCHOOLHOUSE DAYCARE LIMITED Charges

13 March 2012
Mortgage
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units 3 & 4 1-4 the kingsway swansea t/no…
6 January 2009
Debenture
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 28 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…