About

Registered Number: 05375613
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1 Grove Place, Bedford, MK40 3JJ

 

Having been setup in 2005, Harpers Nursery School Ltd are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Harper, Helen Georgina, Zwetsloot, Mark Reginald Lawrence, O'reilly, Cissie Georgina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Helen Georgina 25 February 2005 - 1
ZWETSLOOT, Mark Reginald Lawrence 06 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Cissie Georgina 25 February 2005 06 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 03 January 2020
AA01 - Change of accounting reference date 17 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 08 January 2018
AA01 - Change of accounting reference date 22 December 2017
MR01 - N/A 04 December 2017
AA - Annual Accounts 21 December 2016
CH03 - Change of particulars for secretary 21 December 2016
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 23 October 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.