LUCY'S DAYS OUT
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 07383813
Status Active
Incorporation Date 22 September 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HITCHCOCK HOUSE HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, SP3 4UF
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Alison Jane Greenwood as a director on 28 May 2015. The most likely internet sites of LUCY'S DAYS OUT are www.lucysdays.co.uk, and www.lucy-s-days.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Lucy S Days Out is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07383813. Lucy S Days Out has been working since 22 September 2010. The present status of the company is Active. The registered address of Lucy S Days Out is Hitchcock House Hilltop Business Park Devizes Road Salisbury Sp3 4uf. . DAVIES, Robert is a Secretary of the company. CUNDICK, Stuart is a Director of the company. DAVIES, Robert Allan is a Director of the company. GOODALL, Alma Jacqueline is a Director of the company. GREENWOOD, Alison Jane is a Director of the company. HUGHES, Gregory is a Director of the company. MYATT, Charlotte Stephanie is a Director of the company. Director BROCKSOM, John David has been resigned. Director HARTLAND, Keith Thomas Mayston has been resigned. Director PAGE, Julie May has been resigned. Director PARRETT, Claire Joanne has been resigned. Director PETERS, Sam has been resigned. Director SAINSBURY, Adrian Frank has been resigned. Director TANNER, Peter Simon has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
DAVIES, Robert
Appointed Date: 19 November 2013

Director
CUNDICK, Stuart
Appointed Date: 30 November 2013
57 years old

Director
DAVIES, Robert Allan
Appointed Date: 30 November 2013
75 years old

Director
GOODALL, Alma Jacqueline
Appointed Date: 30 May 2012
74 years old

Director
GREENWOOD, Alison Jane
Appointed Date: 28 May 2015
65 years old

Director
HUGHES, Gregory
Appointed Date: 27 February 2014
52 years old

Director
MYATT, Charlotte Stephanie
Appointed Date: 29 July 2015
32 years old

Resigned Directors

Director
BROCKSOM, John David
Resigned: 30 September 2014
Appointed Date: 30 November 2013
39 years old

Director
HARTLAND, Keith Thomas Mayston
Resigned: 22 April 2012
Appointed Date: 22 September 2010
59 years old

Director
PAGE, Julie May
Resigned: 22 April 2012
Appointed Date: 22 September 2010
56 years old

Director
PARRETT, Claire Joanne
Resigned: 14 October 2013
Appointed Date: 30 May 2012
56 years old

Director
PETERS, Sam
Resigned: 01 February 2015
Appointed Date: 08 January 2013
49 years old

Director
SAINSBURY, Adrian Frank
Resigned: 15 May 2013
Appointed Date: 22 April 2012
56 years old

Director
TANNER, Peter Simon
Resigned: 19 November 2013
Appointed Date: 22 April 2012
75 years old

LUCY'S DAYS OUT Events

17 Oct 2016
Confirmation statement made on 8 October 2016 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 Apr 2016
Appointment of Mrs Alison Jane Greenwood as a director on 28 May 2015
04 Nov 2015
Annual return made up to 8 October 2015 no member list
29 Oct 2015
Director's details changed for Mrs Alma Jacqueline Goodall on 29 October 2015
...
... and 27 more events
10 May 2012
Registered office address changed from 40 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL United Kingdom on 10 May 2012
01 May 2012
Termination of appointment of Keith Hartland as a director
18 Nov 2011
Annual return made up to 22 September 2011
11 Oct 2011
Current accounting period extended from 30 September 2011 to 31 December 2011
22 Sep 2010
Incorporation