About

Registered Number: 05318044
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 5 New Road, Bourne End, Buckinghamshire, SL8 5BQ

 

New Beginnings Day Nursery Ltd was founded on 21 December 2004, it has a status of "Active". The companies directors are listed as Thompson, Gary Trevor, Thompson, Ruth, Bowles, Carl Curtis, Thompson, Gary Trevor 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
THOMPSON, Gary Trevor 27 May 2019 - 1
THOMPSON, Ruth 21 December 2004 - 1
THOMPSON, Gary Trevor 19 January 2017 23 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BOWLES, Carl Curtis 21 December 2004 21 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 06 February 2020
AP01 - Appointment of director 29 May 2019
AAMD - Amended Accounts 09 April 2019
CH01 - Change of particulars for director 23 January 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 13 December 2016
AAMD - Amended Accounts 21 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 17 June 2014
AR01 - Annual Return 16 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AAMD - Amended Accounts 25 February 2014
AA - Annual Accounts 31 December 2013
AAMD - Amended Accounts 13 May 2013
DISS40 - Notice of striking-off action discontinued 30 April 2013
AR01 - Annual Return 29 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 30 December 2012
AAMD - Amended Accounts 16 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 10 January 2009
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 23 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 23 January 2007
RESOLUTIONS - N/A 14 December 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 04 July 2005
RESOLUTIONS - N/A 18 March 2005
225 - Change of Accounting Reference Date 18 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2008 Outstanding

N/A

Debenture 10 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.