CHERUBS 2000 LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 1NF

Company number 05400529
Status Active
Incorporation Date 21 March 2005
Company Type Private Limited Company
Address PARK LODGE, RHOSDDU ROAD, WREXHAM, LL11 1NF
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 3 . The most likely internet sites of CHERUBS 2000 LIMITED are www.cherubs2000.co.uk, and www.cherubs-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Cefn-y-Bedd Rail Station is 3.8 miles; to Caergwrle Rail Station is 4.4 miles; to Ruabon Rail Station is 4.7 miles; to Chester Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherubs 2000 Limited is a Private Limited Company. The company registration number is 05400529. Cherubs 2000 Limited has been working since 21 March 2005. The present status of the company is Active. The registered address of Cherubs 2000 Limited is Park Lodge Rhosddu Road Wrexham Ll11 1nf. . MILLINGTON, David William is a Secretary of the company. JENKINS, Melanie Jane is a Director of the company. MILLINGTON, David William is a Director of the company. MILLINGTON, Joyce is a Director of the company. WILLIAMS, Susie is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
MILLINGTON, David William
Appointed Date: 21 March 2005

Director
JENKINS, Melanie Jane
Appointed Date: 21 March 2005
59 years old

Director
MILLINGTON, David William
Appointed Date: 21 March 2005
85 years old

Director
MILLINGTON, Joyce
Appointed Date: 21 March 2005
85 years old

Director
WILLIAMS, Susie
Appointed Date: 21 March 2005
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2005
Appointed Date: 21 March 2005

Persons With Significant Control

Mrs Melanie Jane Jenkins
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susie Williams
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Millington
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERUBS 2000 LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3

...
... and 26 more events
08 Apr 2005
New director appointed
08 Apr 2005
New secretary appointed;new director appointed
08 Apr 2005
Secretary resigned
08 Apr 2005
Director resigned
21 Mar 2005
Incorporation

CHERUBS 2000 LIMITED Charges

1 August 2005
Debenture
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…