About

Registered Number: 02691872
Date of Incorporation: 28/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: St Marks Road, St James Ind Est, Corby, Northamptonshire, NN18 8AN

 

Brats Day Nursery (Corby) Ltd was registered on 28 February 1992 and are based in Northamptonshire, it's status at Companies House is "Active". The companies directors are listed as Balnius, Kayleigh Anna, Mcclymont, Kerry Michelle, Munro, Lorna, Walker, Lauren, Bailey, Sherri Dawne, Bailey, Sherri Dawne, Bell, Nicola Jane, Birch, Brenda Jane, Brown, Margaret Ann Lucas, Cross, Kerry, Daly, Rachel Jean, Dawkins, Rachel, Laywood, Yvette Louise, Scarborough, Lisa, Story, Lesley Ann, Taylor, Kimberley, Toseland, Margo, Watt, Karen Louise. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALNIUS, Kayleigh Anna 13 March 2013 - 1
MCCLYMONT, Kerry Michelle 08 January 2002 - 1
MUNRO, Lorna 02 January 2008 - 1
WALKER, Lauren 01 December 2019 - 1
BAILEY, Sherri Dawne 02 January 2008 28 March 2013 1
BAILEY, Sherri Dawne 09 January 2002 18 November 2002 1
BELL, Nicola Jane 07 June 1995 31 January 1997 1
BIRCH, Brenda Jane 20 February 1992 12 November 1997 1
BROWN, Margaret Ann Lucas 20 February 1992 31 March 1994 1
CROSS, Kerry 28 March 1994 24 February 1995 1
DALY, Rachel Jean 28 March 1994 17 November 1998 1
DAWKINS, Rachel 09 August 1996 15 September 1997 1
LAYWOOD, Yvette Louise 17 November 1998 07 January 2002 1
SCARBOROUGH, Lisa 02 January 2008 26 March 2010 1
STORY, Lesley Ann 04 May 1992 14 January 1994 1
TAYLOR, Kimberley 13 March 2013 24 July 2015 1
TOSELAND, Margo 08 November 1993 02 January 2008 1
WATT, Karen Louise 12 February 1997 14 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 14 February 2018
AA01 - Change of accounting reference date 24 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 21 June 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 09 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 24 April 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
AA - Annual Accounts 04 November 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
363s - Annual Return 22 April 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
AA - Annual Accounts 27 December 1996
288 - N/A 30 August 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 23 October 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 15 August 1994
288 - N/A 03 May 1994
363s - Annual Return 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 12 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
288 - N/A 24 August 1992
NEWINC - New incorporation documents 28 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2007 Outstanding

N/A

Debenture 15 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.