About

Registered Number: 05719325
Date of Incorporation: 23/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 4 Doubleday Gardens, Bocking Braintree, Essex, CM7 9SW

 

Established in 2006, A.G.N.E.S. Day Nursery have registered office in Essex. The organisation has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Nikki 28 November 2007 20 November 2012 1
CHINNERY, Stacey Marie 18 November 2012 18 November 2012 1
CRYSELL, Helen 23 February 2006 18 November 2012 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Maria 23 February 2006 12 December 2006 1
HUTCHINS, Stacey Marie, Treasurer 14 March 2007 20 November 2012 1
WEEKS, Matthew 20 November 2012 22 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 16 April 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 22 May 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 16 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 09 April 2013
AP03 - Appointment of secretary 23 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
225 - Change of Accounting Reference Date 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.