About

Registered Number: 03124031
Date of Incorporation: 09/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: C/O Azets, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL,

 

Having been setup in 1995, Ellingham House Day Nursery Ltd has its registered office in Chandlers Ford, Hampshire, it's status is listed as "Active". Brook Hill, Hugh Harrison, Brook-hill, Kim Louise, Denham, Pamela Joan are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM, Pamela Joan 09 November 1995 03 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BROOK HILL, Hugh Harrison 09 November 1995 01 June 1997 1
BROOK-HILL, Kim Louise 01 June 1997 09 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AD01 - Change of registered office address 08 September 2020
PSC04 - N/A 19 December 2019
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 09 November 2018
AD01 - Change of registered office address 09 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 21 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 11 November 2003
395 - Particulars of a mortgage or charge 01 October 2003
RESOLUTIONS - N/A 02 September 2003
169 - Return by a company purchasing its own shares 02 September 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 03 September 2002
287 - Change in situation or address of Registered Office 11 December 2001
363s - Annual Return 21 November 2001
AA - Annual Accounts 21 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 16 November 1999
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 27 July 1997
395 - Particulars of a mortgage or charge 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
363s - Annual Return 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
NEWINC - New incorporation documents 09 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2005 Outstanding

N/A

Debenture 04 October 2005 Outstanding

N/A

Assignment of keyman life policy, intimation dated 24 ,march 2004 and 19 March 2004 Fully Satisfied

N/A

Assignment of keyman life policy intimation dated 30/09/03 and 24 September 2003 Fully Satisfied

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Debenture 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.