About

Registered Number: 04899095
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Dimples Day Nursery Limited, Green Street, Green Road, Darenth, Kent, DA2 7HT

 

Having been setup in 2003, Dimples Day Nursery Ltd are based in Green Road, Darenth in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Dimples Day Nursery Ltd. The current directors of this business are Roles, Sandra, Hassall, Janice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROLES, Sandra 10 October 2012 - 1
HASSALL, Janice 15 September 2003 10 October 2012 1

Filing History

Document Type Date
CS01 - N/A 16 September 2019
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 September 2017
PSC09 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
SH01 - Return of Allotment of shares 06 September 2017
RESOLUTIONS - N/A 04 September 2017
MR01 - N/A 24 October 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 19 September 2016
SH01 - Return of Allotment of shares 20 May 2016
RESOLUTIONS - N/A 19 May 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 06 October 2014
SH08 - Notice of name or other designation of class of shares 18 September 2014
SH01 - Return of Allotment of shares 03 September 2014
RESOLUTIONS - N/A 02 September 2014
MA - Memorandum and Articles 30 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 August 2013
RESOLUTIONS - N/A 31 January 2013
SH08 - Notice of name or other designation of class of shares 31 January 2013
CC04 - Statement of companies objects 31 January 2013
AA - Annual Accounts 23 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AP03 - Appointment of secretary 08 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 11 November 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.