WHITE HORSE CHILD CARE LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3BB

Company number 02435142
Status Active
Incorporation Date 23 October 1989
Company Type Private Limited Company
Address STANLEY HOUSE, 64-65 VICTORIA ROAD, SWINDON, SN1 3BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Termination of appointment of Harold Peter Lay as a director on 4 May 2016. The most likely internet sites of WHITE HORSE CHILD CARE LIMITED are www.whitehorsechildcare.co.uk, and www.white-horse-child-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. White Horse Child Care Limited is a Private Limited Company. The company registration number is 02435142. White Horse Child Care Limited has been working since 23 October 1989. The present status of the company is Active. The registered address of White Horse Child Care Limited is Stanley House 64 65 Victoria Road Swindon Sn1 3bb. . LAY, Sidney Richard is a Secretary of the company. LAY, Laurence Lester is a Director of the company. LAY, Sidney Richard is a Director of the company. LAY, Spencer Lloyd is a Director of the company. Director LAY, Harold Peter has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
LAY, Laurence Lester

61 years old

Director
LAY, Sidney Richard

71 years old

Director
LAY, Spencer Lloyd

64 years old

Resigned Directors

Director
LAY, Harold Peter
Resigned: 04 May 2016
67 years old

WHITE HORSE CHILD CARE LIMITED Events

23 Oct 2016
Confirmation statement made on 23 October 2016 with updates
25 Jul 2016
Total exemption full accounts made up to 31 October 2015
13 Jul 2016
Termination of appointment of Harold Peter Lay as a director on 4 May 2016
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000

15 Sep 2015
Satisfaction of charge 1 in full
...
... and 83 more events
25 May 1990
New director appointed

25 May 1990
Registered office changed on 25/05/90 from: pembroke house 1 eastcott hill swindon wilts SN1 3JG

25 May 1990
Accounting reference date notified as 31/03

26 Oct 1989
Secretary resigned

23 Oct 1989
Incorporation

WHITE HORSE CHILD CARE LIMITED Charges

9 July 1998
Legal mortgage
Delivered: 11 July 1998
Status: Satisfied on 15 September 2015
Persons entitled: Midland Bank PLC
Description: 188 regents park road shirley southampton. With the benefit…
22 July 1996
Legal mortgage
Delivered: 26 July 1996
Status: Satisfied on 13 December 2002
Persons entitled: Midland Bank PLC
Description: Property at 31 westwood road, southampton, hampshire with…
1 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Satisfied on 13 December 2002
Persons entitled: Midland Bank PLC
Description: The grove clytha square newport gwent with the benefit of…
20 October 1995
Legal charge
Delivered: 24 October 1995
Status: Satisfied on 13 December 2002
Persons entitled: Midland Bank PLC
Description: The grove, clytha square, newport, gwent. Together with all…
25 April 1995
Second legal charge
Delivered: 5 May 1995
Status: Satisfied on 26 October 1995
Persons entitled: Alan Henderson and Rosemary Faustina Henderson
Description: All that property k/a flat 2 the avenue clytha square…
25 April 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 26 October 1995
Persons entitled: Midland Bank PLC
Description: The l/h property k/a flat 2 the avenue clytha square…
31 August 1994
Legal charge
Delivered: 2 September 1994
Status: Satisfied on 15 September 2015
Persons entitled: Midland Bank PLC
Description: F/H-50 westwood road southampton hampshire. Together with…
5 April 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 13 December 2002
Persons entitled: Midland Bank PLC
Description: The tree's, quarry road, swindon, wilts.
5 April 1991
Fixed and floating charge
Delivered: 11 April 1991
Status: Satisfied on 15 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…