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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 January 2008 | Outstanding |
N/A |
Debenture | 10 October 2007 | Outstanding |
N/A |