LEDSHAM PARK DAY NURSERY LIMITED
GAYTON

Hellopages » Merseyside » Wirral » CH60 1XG

Company number 03057702
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address 10 BRIMSTAGE ROAD, GAYTON, WIRRAL, CH60 1XG
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 88910 - Child day-care activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEDSHAM PARK DAY NURSERY LIMITED are www.ledshamparkdaynursery.co.uk, and www.ledsham-park-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Brunswick Rail Station is 5.8 miles; to Edge Hill Rail Station is 7.6 miles; to Shotton High Level Rail Station is 8 miles; to Bank Hall Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ledsham Park Day Nursery Limited is a Private Limited Company. The company registration number is 03057702. Ledsham Park Day Nursery Limited has been working since 17 May 1995. The present status of the company is Active. The registered address of Ledsham Park Day Nursery Limited is 10 Brimstage Road Gayton Wirral Ch60 1xg. . COLLINS, James Kevin is a Secretary of the company. COLLINS, Emma Jane is a Director of the company. COLLINS, James Kevin is a Director of the company. Secretary BUIST, Paul Graham has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BUIST, Jayne Elizabeth, Retail Director has been resigned. Director BUIST, Paul Graham has been resigned. Director HARBRIDGE, Diane Elizabeth has been resigned. Director HARBRIDGE, Timothy Neil has been resigned. Director SIMPSON, Carl William Reginald, Dr has been resigned. Director SIMPSON, Gaynor Elizabeth has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
COLLINS, James Kevin
Appointed Date: 31 October 2005

Director
COLLINS, Emma Jane
Appointed Date: 31 October 2005
59 years old

Director
COLLINS, James Kevin
Appointed Date: 31 October 2005
63 years old

Resigned Directors

Secretary
BUIST, Paul Graham
Resigned: 31 October 2005
Appointed Date: 20 May 1995

Nominee Secretary
JPCORS LIMITED
Resigned: 17 May 1995
Appointed Date: 17 May 1995

Director
BUIST, Jayne Elizabeth, Retail Director
Resigned: 31 October 2005
Appointed Date: 20 May 1995
66 years old

Director
BUIST, Paul Graham
Resigned: 31 October 2005
Appointed Date: 20 May 1995
68 years old

Director
HARBRIDGE, Diane Elizabeth
Resigned: 31 October 2005
Appointed Date: 20 May 1995
61 years old

Director
HARBRIDGE, Timothy Neil
Resigned: 31 October 2005
Appointed Date: 20 May 1995
62 years old

Director
SIMPSON, Carl William Reginald, Dr
Resigned: 31 October 2005
Appointed Date: 20 May 1995
69 years old

Director
SIMPSON, Gaynor Elizabeth
Resigned: 31 October 2005
Appointed Date: 20 May 1995
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 May 1995
Appointed Date: 17 May 1995

LEDSHAM PARK DAY NURSERY LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
30 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300

...
... and 65 more events
07 Jun 1995
New secretary appointed;new director appointed
22 May 1995
Registered office changed on 22/05/95 from: 17 city business centre lower road london SE16 1AA
22 May 1995
Secretary resigned
22 May 1995
Director resigned
17 May 1995
Incorporation

LEDSHAM PARK DAY NURSERY LIMITED Charges

1 November 2005
Debenture
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a ledsham park nursery, fernbank, ledsham…
30 June 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 26 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fern bank ledsham road little sutton wirral cheshire. By…
12 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied on 26 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…