About

Registered Number: 00861615
Date of Incorporation: 15/10/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: St Matthews, Shaftsbury Drive, Burntwood, Staffordshire, WS7 9QP

 

Busy Bees Day Nurseries Ltd was founded on 15 October 1965 and are based in Burntwood, Staffordshire, it has a status of "Active". We do not know the number of employees at this company. This company has one director listed as Knight, Linda Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Linda Christine 05 February 1996 21 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
MR01 - N/A 31 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 October 2019
SH19 - Statement of capital 19 September 2019
RESOLUTIONS - N/A 26 June 2019
RESOLUTIONS - N/A 10 June 2019
RESOLUTIONS - N/A 10 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 June 2019
CAP-SS - N/A 10 June 2019
MR01 - N/A 05 November 2018
CS01 - N/A 08 October 2018
MR05 - N/A 02 October 2018
MR05 - N/A 02 October 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 03 January 2018
MR01 - N/A 22 December 2017
MR05 - N/A 26 October 2017
MR05 - N/A 26 October 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 09 October 2017
MR05 - N/A 23 August 2017
MR05 - N/A 23 August 2017
AA - Annual Accounts 11 July 2017
MR05 - N/A 11 July 2017
MR05 - N/A 11 July 2017
MR01 - N/A 08 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 17 May 2015
MR04 - N/A 14 May 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 07 December 2013
MR04 - N/A 29 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
CERTNM - Change of name certificate 06 December 2010
CONNOT - N/A 06 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 18 May 2010
AUD - Auditor's letter of resignation 02 December 2009
AUD - Auditor's letter of resignation 17 November 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA01 - Change of accounting reference date 07 October 2009
395 - Particulars of a mortgage or charge 16 June 2009
395 - Particulars of a mortgage or charge 16 June 2009
RESOLUTIONS - N/A 12 June 2009
AA - Annual Accounts 05 June 2009
AUD - Auditor's letter of resignation 08 April 2009
225 - Change of Accounting Reference Date 13 January 2009
363a - Annual Return 06 October 2008
AUD - Auditor's letter of resignation 17 July 2008
AA - Annual Accounts 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
CERTNM - Change of name certificate 30 October 2007
363a - Annual Return 26 October 2007
353 - Register of members 26 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
MEM/ARTS - N/A 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 29 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
363a - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
363a - Annual Return 19 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 22 March 2003
363a - Annual Return 06 November 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 31 October 2001
287 - Change in situation or address of Registered Office 17 April 2001
AA - Annual Accounts 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
363a - Annual Return 27 November 2000
AA - Annual Accounts 09 May 2000
363a - Annual Return 03 November 1999
AA - Annual Accounts 04 July 1999
353 - Register of members 11 December 1998
363a - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AA - Annual Accounts 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
363a - Annual Return 28 October 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
MISC - Miscellaneous document 20 July 1997
MISC - Miscellaneous document 20 July 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
AA - Annual Accounts 25 March 1996
288 - N/A 22 February 1996
CERTNM - Change of name certificate 01 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 10 March 1995
363s - Annual Return 16 February 1995
288 - N/A 25 April 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 06 February 1994
363s - Annual Return 21 February 1993
AA - Annual Accounts 19 February 1993
395 - Particulars of a mortgage or charge 29 May 1992
395 - Particulars of a mortgage or charge 28 May 1992
AA - Annual Accounts 06 February 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 17 March 1991
363a - Annual Return 28 January 1991
287 - Change in situation or address of Registered Office 19 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1989
288 - N/A 02 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
288 - N/A 02 February 1989
288 - N/A 25 January 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
363 - Annual Return 12 February 1987
AA - Annual Accounts 28 November 1986
CERTNM - Change of name certificate 11 February 1986
NEWINC - New incorporation documents 15 October 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

A registered charge 27 November 2013 Fully Satisfied

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Composite debenture 21 December 2010 Fully Satisfied

N/A

Deed of accession 05 June 2009 Fully Satisfied

N/A

Legal mortgage 05 June 2009 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Fully Satisfied

N/A

Mortgage debenture 19 June 2007 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2004 Fully Satisfied

N/A

Mortgage debenture 11 June 2004 Fully Satisfied

N/A

Mortgage debenture 21 May 1992 Fully Satisfied

N/A

Debenture 21 May 1992 Fully Satisfied

N/A

Legal charge 30 July 1984 Fully Satisfied

N/A

Legal charge 24 October 1983 Fully Satisfied

N/A

Legal charge 24 October 1983 Fully Satisfied

N/A

Legal charge 17 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.