About

Registered Number: 07610890
Date of Incorporation: 20/04/2011 (13 years ago)
Company Status: Active
Registered Address: Central Office Berkhamsted School, 6 Chesham Road, Berkhamsted, Hertfordshire, HP4 3AA

 

Berkhamsted Day Nursery Ltd was registered on 20 April 2011, it has a status of "Active". The current directors of this business are Elliff, Stephen Robert, Anthony, Julian Charles Cohen, Ellis, Martin, Marshall, Claire Estelle, Nicholls, Peter Alan. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Julian Charles Cohen 12 November 2018 - 1
NICHOLLS, Peter Alan 17 April 2012 20 July 2018 1
Secretary Name Appointed Resigned Total Appointments
ELLIFF, Stephen Robert 26 February 2016 - 1
ELLIS, Martin 03 October 2013 26 February 2016 1
MARSHALL, Claire Estelle 17 April 2012 30 September 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
MA - Memorandum and Articles 03 August 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 January 2020
PSC02 - N/A 01 November 2019
PSC09 - N/A 01 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP03 - Appointment of secretary 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 02 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 April 2014
AP03 - Appointment of secretary 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 10 January 2013
AA01 - Change of accounting reference date 03 January 2013
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 09 May 2012
AP03 - Appointment of secretary 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
CERTNM - Change of name certificate 26 March 2012
CONNOT - N/A 26 March 2012
CERTNM - Change of name certificate 15 August 2011
RESOLUTIONS - N/A 07 July 2011
CONNOT - N/A 07 July 2011
NEWINC - New incorporation documents 20 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.