About

Registered Number: 06344914
Date of Incorporation: 16/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP

 

Early Years Childcare (Southeast) Ltd was registered on 16 August 2007 with its registered office in Burntwood, Staffordshire, it's status is listed as "Active". Irons, Simon Andrew is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IRONS, Simon Andrew 30 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 11 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AA - Annual Accounts 01 March 2012
MEM/ARTS - N/A 14 February 2012
AA01 - Change of accounting reference date 08 February 2012
RESOLUTIONS - N/A 10 January 2012
RESOLUTIONS - N/A 10 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AD01 - Change of registered office address 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP03 - Appointment of secretary 05 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
RESOLUTIONS - N/A 14 September 2007
RESOLUTIONS - N/A 14 September 2007
RESOLUTIONS - N/A 14 September 2007
225 - Change of Accounting Reference Date 14 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
Accession deed 30 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.