About

Registered Number: 04935261
Date of Incorporation: 16/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Woodhouse Farm, Woodhouses, Yoxall, Burton-On-Trent, Staffordshire, DE13 8NR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.