About

Registered Number: 03270754
Date of Incorporation: 29/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: EDUCARE NURSERY LIMITED, 4 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA

 

Educare Nursery Ltd was founded on 29 October 1996 and has its registered office in Cottingham, East Yorkshire. Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNISON, Alice Rose 01 May 2016 - 1
RENNISON, Christopher Alan 06 April 2000 30 September 2006 1
RENNISON, Joanne Louise 27 July 2002 05 April 2020 1
SANDERSON, Paul 06 April 2000 02 December 2004 1
WHINCUP, Alexandra Elizabeth 06 April 2000 02 December 2004 1
WHINCUP, David John 06 April 2000 12 April 2020 1
WHINCUP, Margaret Rose 30 December 1996 02 December 2004 1

Filing History

Document Type Date
PSC01 - N/A 09 September 2020
PSC01 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 16 August 2018
MR01 - N/A 24 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
MR04 - N/A 15 June 2017
MR01 - N/A 28 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AD01 - Change of registered office address 04 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
363s - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 11 November 2004
363a - Annual Return 08 February 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 21 November 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 16 November 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 15 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 28 October 2001
CERTNM - Change of name certificate 12 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 04 January 2000
363s - Annual Return 09 November 1998
287 - Change in situation or address of Registered Office 19 August 1998
AA - Annual Accounts 19 August 1998
AA - Annual Accounts 19 August 1998
225 - Change of Accounting Reference Date 01 April 1998
363s - Annual Return 14 November 1997
288c - Notice of change of directors or secretaries or in their particulars 29 August 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

Debenture 18 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.