About

Registered Number: 04512015
Date of Incorporation: 15/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Lascelles Park Nursery, Lascelles Road, Slough, Berkshire, SL3 7UW,

 

Based in Slough in Berkshire, Barney Bees Day Nursery Ltd was registered on 15 August 2002, it's status at Companies House is "Active". The current directors of the company are listed as Heming, Alison Rebecca, Johnson-alem, Clare Charlotte, Ali, Taraq, Johnson, Pauline, Lund, Louise Sarah in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMING, Alison Rebecca 04 September 2002 - 1
JOHNSON-ALEM, Clare Charlotte 04 September 2002 - 1
ALI, Taraq 08 February 2010 30 January 2012 1
JOHNSON, Pauline 04 September 2002 01 August 2015 1
LUND, Louise Sarah 04 September 2002 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 15 February 2019
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 24 January 2018
CH03 - Change of particulars for secretary 24 January 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 17 March 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 26 November 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AP01 - Appointment of director 25 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 19 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
395 - Particulars of a mortgage or charge 04 March 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
RESOLUTIONS - N/A 20 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
CERTNM - Change of name certificate 16 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.