GIGGLES OF LYTHAM (DAY NURSERY) LTD
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 2GP

Company number 05220598
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address RIDGWAY HOUSE PROGRESS WAY, DENTON, MANCHESTER, M34 2GP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Previous accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of GIGGLES OF LYTHAM (DAY NURSERY) LTD are www.gigglesoflythamdaynursery.co.uk, and www.giggles-of-lytham-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Giggles of Lytham Day Nursery Ltd is a Private Limited Company. The company registration number is 05220598. Giggles of Lytham Day Nursery Ltd has been working since 02 September 2004. The present status of the company is Active. The registered address of Giggles of Lytham Day Nursery Ltd is Ridgway House Progress Way Denton Manchester M34 2gp. . JOHNSON, David William is a Director of the company. JOHNSON, Jacqueline Ann is a Director of the company. Secretary GREEN, Andrew James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREEN, Andrew James has been resigned. Director GREEN, Carly has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JOHNSON, David William
Appointed Date: 25 September 2015
68 years old

Director
JOHNSON, Jacqueline Ann
Appointed Date: 25 September 2015
59 years old

Resigned Directors

Secretary
GREEN, Andrew James
Resigned: 02 October 2015
Appointed Date: 03 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Director
GREEN, Andrew James
Resigned: 02 October 2015
Appointed Date: 03 September 2004
51 years old

Director
GREEN, Carly
Resigned: 02 October 2015
Appointed Date: 03 September 2004
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Persons With Significant Control

Just Childcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIGGLES OF LYTHAM (DAY NURSERY) LTD Events

02 Nov 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
03 Mar 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
17 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

13 Oct 2015
Registered office address changed from The Lytham Academy Ballam Road Lytham St. Annes Lancashire FY8 4LE to Ridgway House Progress Way Denton Manchester M34 2GP on 13 October 2015
...
... and 42 more events
28 Sep 2004
New director appointed
28 Sep 2004
Registered office changed on 28/09/04 from: no. 5 153 great ducie street manchester M3 1FB
02 Sep 2004
Secretary resigned
02 Sep 2004
Director resigned
02 Sep 2004
Incorporation

GIGGLES OF LYTHAM (DAY NURSERY) LTD Charges

12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H pavillion and childrens day nursery, the lytham…
16 October 2009
Guarantee and debenture
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2008
Debenture
Delivered: 6 September 2008
Status: Satisfied on 18 February 2010
Persons entitled: Maxwell Brian Smith
Description: The sub-underleasehold property at ballam road lytham st…
4 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 18 February 2010
Persons entitled: Maxwell Brian Smith
Description: Land and buildings at ballam road lytham st annes…