BRIERCLIFFE DAY NURSERY & EDUCATION CENTRE LTD
MANCHESTER BRIERCLIFFE EDUCATION CENTRE LIMITED

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 04570961
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, ENGLAND, M43 6PW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 November 2015. The most likely internet sites of BRIERCLIFFE DAY NURSERY & EDUCATION CENTRE LTD are www.briercliffedaynurseryeducationcentre.co.uk, and www.briercliffe-day-nursery-education-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Briercliffe Day Nursery Education Centre Ltd is a Private Limited Company. The company registration number is 04570961. Briercliffe Day Nursery Education Centre Ltd has been working since 23 October 2002. The present status of the company is Active. The registered address of Briercliffe Day Nursery Education Centre Ltd is Capital House 272 Manchester Road Droylsden Manchester England M43 6pw. . NAUGHTON, Dawn Mary Tracey is a Secretary of the company. NAUGHTON, Michael Lee is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director NAUGHTON, Ernest has been resigned. Director NAUGHTON, Maureen has been resigned. Director NAUGHTON, Michael Lee has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
NAUGHTON, Dawn Mary Tracey
Appointed Date: 23 October 2002

Director
NAUGHTON, Michael Lee
Appointed Date: 24 June 2004
54 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
NAUGHTON, Ernest
Resigned: 09 July 2012
Appointed Date: 23 January 2003
86 years old

Director
NAUGHTON, Maureen
Resigned: 09 July 2012
Appointed Date: 23 January 2003
77 years old

Director
NAUGHTON, Michael Lee
Resigned: 24 January 2003
Appointed Date: 23 October 2002
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 October 2002
Appointed Date: 23 October 2002
63 years old

Persons With Significant Control

Mr Michael Lee Naughton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BRIERCLIFFE DAY NURSERY & EDUCATION CENTRE LTD Events

21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 November 2015
23 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 300

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
08 Nov 2002
Registered office changed on 08/11/02 from: 16 saint john street london EC1M 4NT
08 Nov 2002
Director resigned
08 Nov 2002
Secretary resigned
08 Nov 2002
New director appointed
23 Oct 2002
Incorporation

BRIERCLIFFE DAY NURSERY & EDUCATION CENTRE LTD Charges

30 June 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…