About

Registered Number: 06248410
Date of Incorporation: 15/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 6 Knighton Grange Road, Leicester, LE2 2LE,

 

Educare Day Nurseries & Nursery Schools Ltd was founded on 15 May 2007 and are based in Leicester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this organisation are Bhatt, Masoom Satish, Dr, Bhatt, Mayur Satish, Dr, Johal, Jarnail Singh, Johal, Rashem Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATT, Masoom Satish, Dr 03 September 2018 - 1
BHATT, Mayur Satish, Dr 29 May 2018 - 1
JOHAL, Jarnail Singh 15 May 2007 29 May 2018 1
JOHAL, Rashem Kaur 15 May 2007 29 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 June 2019
MR01 - N/A 10 June 2019
CS01 - N/A 27 May 2019
MR01 - N/A 29 November 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 13 June 2018
MR01 - N/A 05 June 2018
AD01 - Change of registered office address 04 June 2018
PSC02 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 01 June 2018
MR04 - N/A 22 March 2018
MR04 - N/A 22 March 2018
MR04 - N/A 22 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 12 February 2015
MR01 - N/A 05 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 15 February 2010
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
225 - Change of Accounting Reference Date 15 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
CERTNM - Change of name certificate 21 June 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 26 November 2018 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 29 July 2014 Outstanding

N/A

Legal charge 01 October 2007 Fully Satisfied

N/A

Legal charge 01 October 2007 Fully Satisfied

N/A

Debenture 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.