About

Registered Number: 07276992
Date of Incorporation: 08/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: BOBTAILS PLAYGROUP & TEDDY CLUB, 8a Roydon Road Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EZ,

 

Bobtails Playgroup & Teddy Club was registered on 08 June 2010, it has a status of "Active". We don't currently know the number of employees at this business. There are 30 directors listed as Bowen, Natalie, Brinkley, Bianca, Dalton, Jenny, Goddard, Rebecca, Hulme, Alyssa, Diez, Samantha Jane, Gilbert, Deborah Anne, Oliver, Deborah-anne Beatrice, Anzalone, Katharine, Barden, Teresa, Barnett, Lynn Victoria, Bebee, Fallon, Bowen, Natalie, Bugg, Jane, Cottiss, Danielle, Dainty, Deborah Ann, Dumont, Michelle Lisa, Fairweather, Rachel Elizabeth, Gilbert, Deborah Anne, Jones, Lisa, Kirbyshire, Jennie Louise, Mason, Caroline Jane, Oliver, Deborah-anne Beatrice, Osbourne, Gabrielle, Pilsbury, Kate, Preston, Joanne, Sales, Kirsten Amy, Smith, Christopher Robert, Smith, Keely Ann, Snell, Sarah Charlotte for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKLEY, Bianca 01 September 2018 - 1
DALTON, Jenny 01 September 2018 - 1
GODDARD, Rebecca 21 June 2013 - 1
HULME, Alyssa 01 April 2020 - 1
ANZALONE, Katharine 27 June 2014 24 June 2015 1
BARDEN, Teresa 08 June 2010 05 December 2016 1
BARNETT, Lynn Victoria 29 July 2010 16 June 2011 1
BEBEE, Fallon 01 September 2018 10 March 2020 1
BOWEN, Natalie 24 September 2016 16 March 2017 1
BUGG, Jane 21 June 2013 08 May 2019 1
COTTISS, Danielle 24 June 2015 02 April 2020 1
DAINTY, Deborah Ann 21 June 2013 24 June 2015 1
DUMONT, Michelle Lisa 19 July 2011 27 June 2014 1
FAIRWEATHER, Rachel Elizabeth 04 October 2011 27 June 2014 1
GILBERT, Deborah Anne 08 June 2010 16 June 2011 1
JONES, Lisa 21 June 2013 24 June 2015 1
KIRBYSHIRE, Jennie Louise 19 July 2011 13 June 2012 1
MASON, Caroline Jane 13 July 2012 21 June 2013 1
OLIVER, Deborah-Anne Beatrice 21 September 2012 27 June 2014 1
OSBOURNE, Gabrielle 21 September 2016 01 September 2018 1
PILSBURY, Kate 01 September 2018 10 March 2020 1
PRESTON, Joanne 20 July 2011 13 June 2012 1
SALES, Kirsten Amy 24 June 2015 08 June 2016 1
SMITH, Christopher Robert 19 July 2011 13 June 2012 1
SMITH, Keely Ann 08 June 2010 21 June 2013 1
SNELL, Sarah Charlotte 29 September 2011 24 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Natalie 16 March 2017 - 1
DIEZ, Samantha Jane 08 June 2010 16 June 2011 1
GILBERT, Deborah Anne 16 June 2011 27 June 2014 1
OLIVER, Deborah-Anne Beatrice 27 June 2014 16 March 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 April 2020
CH01 - Change of particulars for director 11 April 2020
AP01 - Appointment of director 11 April 2020
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 20 March 2019
PSC01 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
PSC07 - N/A 14 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 March 2018
AAMD - Amended Accounts 12 April 2017
AA - Annual Accounts 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
AP03 - Appointment of secretary 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 20 March 2015
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AD01 - Change of registered office address 18 September 2014
AP01 - Appointment of director 18 September 2014
AP03 - Appointment of secretary 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 19 March 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 08 March 2012
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AP01 - Appointment of director 20 August 2010
NEWINC - New incorporation documents 08 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.