About

Registered Number: 04396081
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: MENDIP HOUSE NURSERY & PRE SCHOOL LTD, 17a Bedford Road, Weston Super Mare, North Somerset, BS23 4EJ

 

Mendip House Nursery & Pre-school Ltd was registered on 15 March 2002 with its registered office in Weston Super Mare, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for Mendip House Nursery & Pre-school Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHAM, Anna Marie 15 March 2002 - 1
WISE, Christine Ann 15 March 2002 21 December 2011 1
WISE, John Alan Herbert 15 March 2002 21 December 2011 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 24 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 05 June 2003
287 - Change in situation or address of Registered Office 14 April 2003
287 - Change in situation or address of Registered Office 08 March 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.