CHELSEA KINDERGARTEN LIMITED
BLACKPOOL


Company number 04848073
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 70 WARBRECK HILL ROAD, BLACKPOOL, LANCASHIRE, FY2 OSU
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 048480730001, created on 28 January 2016. The most likely internet sites of CHELSEA KINDERGARTEN LIMITED are www.chelseakindergarten.co.uk, and www.chelsea-kindergarten.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Chelsea Kindergarten Limited is a Private Limited Company. The company registration number is 04848073. Chelsea Kindergarten Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Chelsea Kindergarten Limited is 70 Warbreck Hill Road Blackpool Lancashire Fy2 Osu. The company`s financial liabilities are £35.17k. It is £-6.8k against last year. The cash in hand is £0.74k. It is £-2.95k against last year. And the total assets are £64.19k, which is £0.23k against last year. HARRISON, Ole Michael is a Secretary of the company. HARRISON, Jane Anne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Primary education".


chelsea kindergarten Key Finiance

LIABILITIES £35.17k
-17%
CASH £0.74k
-81%
TOTAL ASSETS £64.19k
+0%
All Financial Figures

Current Directors

Secretary
HARRISON, Ole Michael
Appointed Date: 28 July 2003

Director
HARRISON, Jane Anne
Appointed Date: 28 July 2003
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mrs Jane Anne Harrison
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ole Michael Harrison
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELSEA KINDERGARTEN LIMITED Events

01 Sep 2016
Confirmation statement made on 28 July 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Feb 2016
Registration of charge 048480730001, created on 28 January 2016
31 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 31 more events
21 Aug 2003
New director appointed
21 Aug 2003
Registered office changed on 21/08/03 from: marquess court 69 southampton row london WC1B 4ET
21 Aug 2003
Director resigned
21 Aug 2003
Secretary resigned
28 Jul 2003
Incorporation

CHELSEA KINDERGARTEN LIMITED Charges

28 January 2016
Charge code 0484 8073 0001
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…