About

Registered Number: 04830286
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Charlestown Private Day Nursery, Turner Lane, Ashton Under Lyne, Lancashire, OL6 8LW

 

Based in Ashton Under Lyne, Charlestown Private Day Nursery Ltd was registered on 11 July 2003. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGHAN, Leah 05 February 2020 - 1
HEPPLESTONE, Katy Rebecca 05 February 2020 - 1
WINTERBOTTOM, Gillian Audrey 11 July 2003 - 1
WINTERBOTTOM, Malcolm John 11 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 08 June 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 December 2016
MR01 - N/A 24 October 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 July 2014
MR01 - N/A 06 May 2014
AA - Annual Accounts 18 March 2014
MR04 - N/A 19 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 07 June 2005
225 - Change of Accounting Reference Date 07 June 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Outstanding

N/A

A registered charge 26 April 2014 Outstanding

N/A

Debenture 19 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.