About

Registered Number: 05175095
Date of Incorporation: 09/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: St Matthews, Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP,

 

Established in 2004, Daisy & Jake Day Nursery Ltd have registered office in Staffordshire, it's status is listed as "Active". The organisation has 3 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Graham 19 January 2009 04 July 2018 1
SMITH, Graham 09 July 2004 06 October 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Victoria Jane 06 October 2004 04 July 2018 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 August 2019
RESOLUTIONS - N/A 26 June 2019
RESOLUTIONS - N/A 11 June 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
CAP-SS - N/A 11 June 2019
AA01 - Change of accounting reference date 18 February 2019
MR04 - N/A 02 January 2019
MR04 - N/A 02 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 06 July 2018
PSC02 - N/A 05 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
PSC07 - N/A 05 July 2018
AP01 - Appointment of director 05 July 2018
PSC07 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
SH01 - Return of Allotment of shares 02 July 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 26 September 2017
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 10 August 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 13 February 2016
CH01 - Change of particulars for director 13 February 2016
CH03 - Change of particulars for secretary 20 January 2016
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 10 July 2015
CH03 - Change of particulars for secretary 10 July 2015
MR01 - N/A 15 April 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 27 October 2014
MR01 - N/A 10 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 10 October 2012
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 10 September 2012
CH01 - Change of particulars for director 24 July 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
363a - Annual Return 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2009
353 - Register of members 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
225 - Change of Accounting Reference Date 14 November 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Fully Satisfied

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 10 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.