About

Registered Number: 04517225
Date of Incorporation: 22/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 12 Penlline Road, Whitchurch, Cardiff, South Glamorgan, CF14 2AD

 

Little Cherubs Day Care Nursery Ltd was established in 2002, it's status at Companies House is "Active". The current directors of this business are listed as Miller, Jessica, Nichol, Laura, Wright, Julie Ann, Harvey, Charlotte Louise, Harvey, Tristan, Wright, Angus, Wright, Julie Ann in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Jessica 30 August 2016 - 1
NICHOL, Laura 25 June 2008 - 1
HARVEY, Charlotte Louise 22 August 2002 16 February 2004 1
HARVEY, Tristan 22 August 2002 16 February 2004 1
WRIGHT, Angus 22 August 2002 09 September 2008 1
WRIGHT, Julie Ann 22 August 2002 30 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Julie Ann 09 September 2008 22 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 November 2017
CH01 - Change of particulars for director 17 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 15 November 2016
CS01 - N/A 02 September 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 01 April 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
RESOLUTIONS - N/A 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.