About

Registered Number: 05199684
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1-3, 130 Homerton High Street, London, E9 6JA

 

Based in London, Bloomers Day Nurseries Ltd was registered on 06 August 2004, it has a status of "Active". We don't currently know the number of employees at this organisation. This company has 3 directors listed as Ejoh, Yemisi Bamidele, Adewuyi, Florence Iseoluwa, White, Angela Joni at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EJOH, Yemisi Bamidele 06 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ADEWUYI, Florence Iseoluwa 06 August 2004 02 December 2005 1
WHITE, Angela Joni 02 December 2005 01 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 13 August 2019
AAMD - Amended Accounts 23 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 09 October 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 02 June 2010
RESOLUTIONS - N/A 16 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 July 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 06 September 2005
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.