Company number 03719984
Status Active
Incorporation Date 25 February 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HALESFIELD 22, TELFORD, SHROPSHIRE, TF7 4QX
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 February 2016 no member list. The most likely internet sites of HALESFIELD DAY NURSERY CENTRE are www.halesfielddaynursery.co.uk, and www.halesfield-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Halesfield Day Nursery Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 03719984. Halesfield Day Nursery Centre has been working since 25 February 1999.
The present status of the company is Active. The registered address of Halesfield Day Nursery Centre is Halesfield 22 Telford Shropshire Tf7 4qx. . HARVEY, Rachel Sarah is a Director of the company. JONES, Adrian is a Director of the company. METCALFE, Rachel Jane is a Director of the company. PALMER, Michelle is a Director of the company. PEMBERTON, Abigail Elizabeth is a Director of the company. Secretary KANG, Sanjit has been resigned. Secretary KITE, Simon Andrew has been resigned. Secretary MATTHEWS, Helen Marie has been resigned. Secretary WILLIAM, Lynn has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALLISON LUCAS, Waneita has been resigned. Director FENNER, Kerry has been resigned. Director JONES, Anne-Marie has been resigned. Director JONES, Christopher has been resigned. Director KANG, Sanjit has been resigned. Director KITE, Marcelle Louise has been resigned. Director KITE, Marcelle Louise has been resigned. Director LEWIS, Sarah has been resigned. Director MATTHEWS, Helen Marie has been resigned. Director MORROW, Karen has been resigned. Director PENGELLY, Louise has been resigned. Director ROGERS, Anna Jacqueline has been resigned. Director WILLIAMS, Lynn has been resigned. Director WILSON, Scott has been resigned. Director YARNALL, Terrance Leslie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Secretary
KANG, Sanjit
Resigned: 07 February 2011
Appointed Date: 14 November 2007
Secretary
WILLIAM, Lynn
Resigned: 14 November 2007
Appointed Date: 30 September 2005
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 February 1999
Appointed Date: 25 February 1999
Director
FENNER, Kerry
Resigned: 01 September 2015
Appointed Date: 01 January 2011
45 years old
Director
JONES, Anne-Marie
Resigned: 01 October 2015
Appointed Date: 14 November 2007
50 years old
Director
JONES, Christopher
Resigned: 01 September 2015
Appointed Date: 14 November 2007
50 years old
Director
KANG, Sanjit
Resigned: 01 March 2011
Appointed Date: 14 November 2007
55 years old
Director
LEWIS, Sarah
Resigned: 31 March 2010
Appointed Date: 15 November 2004
56 years old
Director
MORROW, Karen
Resigned: 17 May 2007
Appointed Date: 08 May 2002
53 years old
Director
PENGELLY, Louise
Resigned: 06 June 2011
Appointed Date: 04 December 2006
56 years old
Director
WILLIAMS, Lynn
Resigned: 14 November 2007
Appointed Date: 15 November 2004
64 years old
Director
WILSON, Scott
Resigned: 31 December 2008
Appointed Date: 21 October 2002
58 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 February 1999
Appointed Date: 25 February 1999
Persons With Significant Control
Mr Adrian Jones
Notified on: 10 April 2016
48 years old
Nature of control: Has significant influence or control
HALESFIELD DAY NURSERY CENTRE Events
08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 25 February 2016 no member list
21 Mar 2016
Termination of appointment of Anna Jacqueline Rogers as a director on 1 September 2015
21 Mar 2016
Director's details changed for Abigail Elizabeth Pemberton on 1 September 2015
...
... and 85 more events
24 Mar 1999
New secretary appointed
24 Mar 1999
New director appointed
09 Mar 1999
Secretary resigned
09 Mar 1999
Director resigned
25 Feb 1999
Incorporation