BEES KNEES DAY CARE NURSERY LTD
BELFAST


Company number NI042647
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address KEARNEY & CO, SUITE 1, FOUNTAIN CENTRE, COLLEGE STREET, BELFAST, BT1 6ET
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 98,458 . The most likely internet sites of BEES KNEES DAY CARE NURSERY LTD are www.beeskneesdaycarenursery.co.uk, and www.bees-knees-day-care-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Bees Knees Day Care Nursery Ltd is a Private Limited Company. The company registration number is NI042647. Bees Knees Day Care Nursery Ltd has been working since 07 March 2002. The present status of the company is Active. The registered address of Bees Knees Day Care Nursery Ltd is Kearney Co Suite 1 Fountain Centre College Street Belfast Bt1 6et. . HOPKINS, Lizanne is a Secretary of the company. HOPKINS, Lizanne is a Director of the company. HOPKINS, Michael is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MURPHY, Seana has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOPKINS, Lizanne
Appointed Date: 07 March 2002

Director
HOPKINS, Lizanne
Appointed Date: 21 March 2002
57 years old

Director
HOPKINS, Michael
Appointed Date: 21 March 2002
60 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 19 March 2002
Appointed Date: 07 March 2002
51 years old

Director
KANE, Dorothy May
Resigned: 19 March 2002
Appointed Date: 07 March 2002
89 years old

Director
MURPHY, Seana
Resigned: 21 March 2002
Appointed Date: 19 March 2002
52 years old

Persons With Significant Control

Mr Michael Hopkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEES KNEES DAY CARE NURSERY LTD Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 98,458

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 98,458

...
... and 60 more events
07 Mar 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BEES KNEES DAY CARE NURSERY LTD Charges

2 March 2015
Charge code NI04 2647 0011
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: None.
5 March 2010
Standard security executed on 02 march 2010
Delivered: 12 March 2010
Status: Satisfied on 27 July 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All and whole those subjects comprising 194-196 gorgie…
23 April 2007
Standard security
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. All and whole the subjects…
12 March 2007
Standard security
Delivered: 26 March 2007
Status: Satisfied on 9 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security. 17 and 17A raeburn,…
15 February 2006
Mortgage or charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assignation of rents - all monies. The subjects known as…
25 January 2006
Mortgage or charge
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assignation of rents - all monies. Subjects known as 62…
16 January 2006
Standard security
Delivered: 23 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Standard security - all monies. All and whole the subjects…
4 April 2005
Standard security
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security.. All and whole the subjects…
31 January 2005
Standard security
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security. 36 nicolson street, greenock…
11 September 2003
Mortgage or charge
Delivered: 25 September 2003
Status: Satisfied on 13 October 2005
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies standard security birkinshaw industrial estate…
1 May 2002
Mortgage or charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Belfast BT1 3DJ Aib Group (UK) PLC
Description: Mortgage - all monies the hereditaments and premises…