EARLY BIRDS NURSERY SCHOOL LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 05366096
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address CO-OPERATIVE HOUSE WARWICK TECNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 23 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 3 . The most likely internet sites of EARLY BIRDS NURSERY SCHOOL LIMITED are www.earlybirdsnurseryschool.co.uk, and www.early-birds-nursery-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Early Birds Nursery School Limited is a Private Limited Company. The company registration number is 05366096. Early Birds Nursery School Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Early Birds Nursery School Limited is Co Operative House Warwick Tecnology Park Gallows Hill Warwick Cv34 6da. . PARKER, Edward Geoffrey is a Secretary of the company. FITZJOHN, Ruth Joyce is a Director of the company. GRAY, Patrick Hugo is a Director of the company. PARKER, Edward Geoffrey is a Director of the company. WISEMAN, Helen Rita is a Director of the company. Secretary COX, Ellen Janice Amanda has been resigned. Secretary CHART SECRETARIES LIMITED has been resigned. Director BIRCH, Olivia has been resigned. Director BURBIDGE, Isobel Jane has been resigned. Director CHART DIRECTORS LIMITED has been resigned. Director COX, David Joseph has been resigned. Director COX, Ellen Janice Amanda has been resigned. Director GRAY, Patrick Hugo has been resigned. Director HUNT, Susan Jane has been resigned. Director RIDLER, Stephen John has been resigned. Director WISEMAN, Helen Rita has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARKER, Edward Geoffrey
Appointed Date: 09 January 2012

Director
FITZJOHN, Ruth Joyce
Appointed Date: 10 November 2014
65 years old

Director
GRAY, Patrick Hugo
Appointed Date: 09 November 2015
78 years old

Director
PARKER, Edward Geoffrey
Appointed Date: 09 January 2012
57 years old

Director
WISEMAN, Helen Rita
Appointed Date: 09 November 2015
60 years old

Resigned Directors

Secretary
COX, Ellen Janice Amanda
Resigned: 09 January 2012
Appointed Date: 16 February 2005

Secretary
CHART SECRETARIES LIMITED
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Director
BIRCH, Olivia
Resigned: 09 November 2015
Appointed Date: 10 November 2014
58 years old

Director
BURBIDGE, Isobel Jane
Resigned: 09 November 2015
Appointed Date: 01 November 2012
75 years old

Director
CHART DIRECTORS LIMITED
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Director
COX, David Joseph
Resigned: 09 January 2012
Appointed Date: 16 February 2005
75 years old

Director
COX, Ellen Janice Amanda
Resigned: 09 January 2012
Appointed Date: 16 February 2005
74 years old

Director
GRAY, Patrick Hugo
Resigned: 10 November 2014
Appointed Date: 01 November 2012
78 years old

Director
HUNT, Susan Jane
Resigned: 09 January 2012
Appointed Date: 16 February 2005
59 years old

Director
RIDLER, Stephen John
Resigned: 01 November 2012
Appointed Date: 09 January 2012
65 years old

Director
WISEMAN, Helen Rita
Resigned: 10 November 2014
Appointed Date: 01 November 2012
60 years old

Persons With Significant Control

The Midcounties Co-Operative Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EARLY BIRDS NURSERY SCHOOL LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
29 Sep 2016
Full accounts made up to 23 January 2016
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3

24 Nov 2015
Director's details changed for Mr Patrick Hugo Gray on 9 November 2015
24 Nov 2015
Director's details changed for Mrs Helen Rita Wiseman on 24 November 2015
...
... and 47 more events
11 Mar 2005
Accounting reference date extended from 28/02/06 to 31/03/06
11 Mar 2005
Registered office changed on 11/03/05 from: 17-19 church road northfield birmingham west midlands B31 2JZ
01 Mar 2005
Secretary resigned
01 Mar 2005
Director resigned
16 Feb 2005
Incorporation

EARLY BIRDS NURSERY SCHOOL LIMITED Charges

30 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of lichfield road…