About

Registered Number: 05195339
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 30 St Vincents Way, Potters Bar, Hertfordshire, EN6 2RF

 

Best Friends Childcare Centre Ltd was setup in 2004. The organisation has 5 directors listed as Gross, Philip Robert, Gittins, Adrian Graham, Gittins, Gemma Ellen, Hudson, Alexander Robert Scott, Hudson, Helen Mary. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTINS, Adrian Graham 11 March 2010 - 1
GITTINS, Gemma Ellen 02 August 2004 - 1
HUDSON, Alexander Robert Scott 02 August 2004 16 January 2007 1
HUDSON, Helen Mary 02 August 2004 14 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GROSS, Philip Robert 14 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 17 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 September 2018
PSC04 - N/A 04 May 2018
PSC04 - N/A 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 19 August 2017
PSC04 - N/A 19 August 2017
PSC04 - N/A 19 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 31 May 2015
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 13 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363a - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
395 - Particulars of a mortgage or charge 27 October 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture deed 14 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.