Company number 03140254
Status Active
Incorporation Date 21 December 1995
Company Type Private Limited Company
Address 30 MANCHESTER ROAD, AUDENSHAW, MANCHESTER, M34 5GB
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 88910 - Child day-care activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Particulars of variation of rights attached to shares; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES12 ‐
Resolution of varying share rights or name
; Change of share class name or designation. The most likely internet sites of ROCKING HORSE NURSERY LIMITED are www.rockinghorsenursery.co.uk, and www.rocking-horse-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Rocking Horse Nursery Limited is a Private Limited Company.
The company registration number is 03140254. Rocking Horse Nursery Limited has been working since 21 December 1995.
The present status of the company is Active. The registered address of Rocking Horse Nursery Limited is 30 Manchester Road Audenshaw Manchester M34 5gb. The company`s financial liabilities are £104.77k. It is £-33.88k against last year. The cash in hand is £124.34k. It is £50.27k against last year. And the total assets are £198.89k, which is £42.44k against last year. ROSSINGTON, Beverley is a Secretary of the company. MCGARR, James is a Director of the company. ROSSINGTON, Beverley is a Director of the company. ROSSINGTON, Jennifer Elizabeth is a Director of the company. Secretary MCGARR, Catherine Fidelis has been resigned. Secretary OSBALDESTON, Susan Joan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director KERSHAW, Peter John Holden has been resigned. Director OSBALDESTON, Susan Joan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Pre-primary education".
rocking horse nursery Key Finiance
LIABILITIES
£104.77k
-25%
CASH
£124.34k
+67%
TOTAL ASSETS
£198.89k
+27%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 21 December 1995
Appointed Date: 21 December 1995
Persons With Significant Control
Mr James Mcgarr
Notified on: 11 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Rocking Horse Private Day Nursery Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
ROCKING HORSE NURSERY LIMITED Events
07 Feb 2017
Particulars of variation of rights attached to shares
08 Jan 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
04 Jan 2017
Change of share class name or designation
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 69 more events
04 Jan 1996
New secretary appointed;new director appointed
04 Jan 1996
New director appointed
04 Jan 1996
New director appointed
04 Jan 1996
Registered office changed on 04/01/96 from: 16 st john street london EC1M 4AY
21 Dec 1995
Incorporation
7 December 2015
Charge code 0314 0254 0005
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The stables booth road audenshaw manchester…
14 July 2008
Debenture
Delivered: 21 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2001
Legal charge
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 30 manchester road…
23 December 1998
Mortgage debenture
Delivered: 24 December 1998
Status: Satisfied
on 3 October 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: .. a specific equitable charge over all freehold and…
23 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied
on 3 October 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 30 manchester road audenshaw tameside…