About

Registered Number: 03496768
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Newnham Court Shopping Village, Bearsted Road, Maidstone, Kent, ME14 5LH

 

Founded in 1998, Pennies Day Nursery Ltd has its registered office in Maidstone in Kent. There is only one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTTON, Penelope Anne 05 February 1998 03 September 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 August 2020
CH01 - Change of particulars for director 13 August 2020
CH01 - Change of particulars for director 13 August 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
PSC02 - N/A 14 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 17 October 2017
MR01 - N/A 22 May 2017
RP04AR01 - N/A 18 April 2017
CS01 - N/A 28 March 2017
SH01 - Return of Allotment of shares 28 March 2017
AA - Annual Accounts 30 December 2016
TM02 - Termination of appointment of secretary 18 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 17 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 11 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 January 2011
AAMD - Amended Accounts 28 September 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
395 - Particulars of a mortgage or charge 19 December 2008
395 - Particulars of a mortgage or charge 19 December 2008
363s - Annual Return 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 24 April 2007
363s - Annual Return 23 April 2007
395 - Particulars of a mortgage or charge 04 July 2006
363s - Annual Return 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
AA - Annual Accounts 05 February 2006
169 - Return by a company purchasing its own shares 04 August 2005
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
123 - Notice of increase in nominal capital 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
395 - Particulars of a mortgage or charge 15 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 12 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
AA - Annual Accounts 24 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
363s - Annual Return 07 March 2000
225 - Change of Accounting Reference Date 01 December 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 21 April 1999
395 - Particulars of a mortgage or charge 17 November 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
123 - Notice of increase in nominal capital 16 November 1998
RESOLUTIONS - N/A 05 November 1998
395 - Particulars of a mortgage or charge 03 November 1998
MEM/ARTS - N/A 23 April 1998
CERTNM - Change of name certificate 20 April 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
RESOLUTIONS - N/A 06 March 1998
287 - Change in situation or address of Registered Office 10 February 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2017 Outstanding

N/A

Legal and general charge 18 December 2008 Outstanding

N/A

Legal charge 18 December 2008 Outstanding

N/A

Legal charge 29 June 2006 Outstanding

N/A

Legal charge 14 April 2005 Outstanding

N/A

Debenture 04 November 2004 Fully Satisfied

N/A

Legal charge 04 November 2003 Fully Satisfied

N/A

Debenture 04 November 2003 Outstanding

N/A

Mortgage and general charge 04 October 2001 Fully Satisfied

N/A

Legal mortgage 06 November 1998 Fully Satisfied

N/A

Mortgage debenture 28 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.