About

Registered Number: 03961239
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Budehaven Community School, Valley Road, Bude, Cornwall, EX23 8DQ

 

Based in Bude in Cornwall, Budehaven Day Nursery Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Choules, Rose, Cornish, Amy Marie, Curtis, Claire, Finn, Simon Paul, Hooper, Sophie Elizabeth, Pearce, Charlotte, Worton, Maddy, Hobbs, Neil Robert, Johns, Jemma Louise, Reay, Martin, West, Sarah, Allsebrook, Andrew Michael, Dr, Callaghan, Karen Lynda, Carrington, Penny Rachel, Cook, Anharad Louise, Gifford, Tracey Anne, Harbut, Tara, Harkness, Elizabeth Louise, Hiatt, Paul Brian, Hodgson, Kerry, Johns, Jemma Louise, Jordan, Nicola Mary, Leach, Emma Francesca, Mayer, Tim, Maynard, Jaqueline, O'neil, Nicola Jane, Osborne, Chrissie, Oseman, Tina, Pillman, Maria Jane, Pillman, Richard William, Reay, Martin, Rees, Donna Marie, Short, Carrie Anne, Smith, Donna Joanne, Smith, Martin, Spence, Tania, Spry, Karen, Swatton, Kelly Louise, Tethington, Jayne, Thomas, Ken, Vickery, Joanna, West, Sarah in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOULES, Rose 01 August 2019 - 1
CORNISH, Amy Marie 02 November 2018 - 1
CURTIS, Claire 01 February 2018 - 1
FINN, Simon Paul 20 December 2015 - 1
HOOPER, Sophie Elizabeth 02 November 2018 - 1
PEARCE, Charlotte 05 February 2020 - 1
WORTON, Maddy 19 July 2019 - 1
ALLSEBROOK, Andrew Michael, Dr 01 January 2005 01 June 2007 1
CALLAGHAN, Karen Lynda 01 October 2003 01 January 2005 1
CARRINGTON, Penny Rachel 31 January 2011 01 August 2013 1
COOK, Anharad Louise 26 November 2019 03 July 2020 1
GIFFORD, Tracey Anne 01 January 2005 16 May 2005 1
HARBUT, Tara 01 September 2008 29 February 2012 1
HARKNESS, Elizabeth Louise 01 January 2005 31 August 2008 1
HIATT, Paul Brian 01 January 2005 31 August 2008 1
HODGSON, Kerry 19 September 2017 01 August 2019 1
JOHNS, Jemma Louise 01 August 2013 01 February 2018 1
JORDAN, Nicola Mary 30 March 2000 30 September 2003 1
LEACH, Emma Francesca 01 August 2019 16 February 2020 1
MAYER, Tim 15 August 2002 30 September 2003 1
MAYNARD, Jaqueline 30 March 2000 01 January 2005 1
O'NEIL, Nicola Jane 01 September 2008 31 January 2011 1
OSBORNE, Chrissie 01 September 2013 20 December 2015 1
OSEMAN, Tina 01 October 2003 01 January 2005 1
PILLMAN, Maria Jane 30 March 2000 15 August 2002 1
PILLMAN, Richard William 30 March 2000 15 August 2002 1
REAY, Martin 23 January 2018 01 October 2018 1
REES, Donna Marie 31 January 2011 01 August 2013 1
SHORT, Carrie Anne 01 September 2008 31 January 2011 1
SMITH, Donna Joanne 01 October 2003 01 January 2005 1
SMITH, Martin 15 August 2002 01 October 2014 1
SPENCE, Tania 19 September 2017 09 January 2018 1
SPRY, Karen 30 March 2000 16 May 2005 1
SWATTON, Kelly Louise 01 February 2018 20 April 2019 1
TETHINGTON, Jayne 01 February 2018 16 February 2020 1
THOMAS, Ken 30 March 2000 01 August 2013 1
VICKERY, Joanna 01 September 2008 29 February 2012 1
WEST, Sarah 01 February 2018 17 February 2020 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Neil Robert 30 March 2000 15 August 2002 1
JOHNS, Jemma Louise 01 October 2014 01 February 2018 1
REAY, Martin 01 February 2018 01 October 2018 1
WEST, Sarah 01 October 2018 17 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 01 April 2020
TM02 - Termination of appointment of secretary 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 November 2018
TM02 - Termination of appointment of secretary 09 October 2018
AP03 - Appointment of secretary 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP03 - Appointment of secretary 01 February 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 08 July 2015
RP04 - N/A 14 May 2015
AR01 - Annual Return 09 April 2015
AP03 - Appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 14 May 2001
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.