About

Registered Number: 04620262
Date of Incorporation: 18/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 66 Cleveland Avenue, Darlington, County Durham, DL3 7HG

 

Kiddies Corner Nursery Ltd was registered on 18 December 2002, it's status is listed as "Active". Lovejoy, Matthew, Lovejoy, Vanessa, Mrs , Dullroy, Marian, Dullroy, James Harold are the current directors of Kiddies Corner Nursery Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEJOY, Matthew 25 October 2010 - 1
LOVEJOY, Vanessa, Mrs 25 October 2010 - 1
DULLROY, James Harold 18 December 2002 25 October 2010 1
Secretary Name Appointed Resigned Total Appointments
DULLROY, Marian 18 December 2002 25 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 November 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 15 July 2015
DISS40 - Notice of striking-off action discontinued 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 January 2009
363a - Annual Return 07 August 2008
395 - Particulars of a mortgage or charge 07 June 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 12 January 2007
363s - Annual Return 11 January 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
363s - Annual Return 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
225 - Change of Accounting Reference Date 15 October 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.