Based in Burton-On-Trent in Staffordshire, Humpty Dumpty Day Nurseries Ltd was registered on 16 October 2003, it's status at Companies House is "Active". We do not know the number of employees at Humpty Dumpty Day Nurseries Ltd. Humpty Dumpty Day Nurseries Ltd has 4 directors listed as Larkins, Amy Elizabeth, Siddell, Carol Ann, Siddell, Elizabeth Laura, Siddell, Philip Joe at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LARKINS, Amy Elizabeth | 01 May 2013 | - | 1 |
SIDDELL, Carol Ann | 16 October 2003 | - | 1 |
SIDDELL, Elizabeth Laura | 01 May 2013 | - | 1 |
SIDDELL, Philip Joe | 01 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 28 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 June 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 June 2019 | |
AA - Annual Accounts | 16 January 2019 | |
CS01 - N/A | 19 October 2018 | |
RESOLUTIONS - N/A | 20 June 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 08 December 2015 | |
SH01 - Return of Allotment of shares | 30 July 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 03 November 2014 | |
SH01 - Return of Allotment of shares | 18 June 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 20 January 2013 | |
AR01 - Annual Return | 16 October 2012 | |
RESOLUTIONS - N/A | 10 April 2012 | |
RESOLUTIONS - N/A | 10 April 2012 | |
RESOLUTIONS - N/A | 10 April 2012 | |
SH01 - Return of Allotment of shares | 10 April 2012 | |
SH01 - Return of Allotment of shares | 10 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 10 November 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 30 October 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 31 October 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 16 December 2004 | |
225 - Change of Accounting Reference Date | 23 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2003 | |
NEWINC - New incorporation documents | 16 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 August 2009 | Outstanding |
N/A |