About

Registered Number: 02814442
Date of Incorporation: 30/04/1993 (31 years ago)
Company Status: Active
Registered Address: 1-5 Chapel Road, West End, Southampton, SO30 3FE

 

Founded in 1993, Play Away Day Nurseries Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Active". The companies directors are Kellow, Vanessa Lynne, Kellow, Robert. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLOW, Vanessa Lynne 30 April 1993 - 1
KELLOW, Robert 30 April 1993 01 June 2020 1

Filing History

Document Type Date
PSC04 - N/A 15 September 2020
PSC04 - N/A 09 September 2020
PSC04 - N/A 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 December 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
MR04 - N/A 20 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 May 2007
395 - Particulars of a mortgage or charge 13 January 2007
225 - Change of Accounting Reference Date 28 September 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 12 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 15 June 2004
395 - Particulars of a mortgage or charge 01 November 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 29 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 02 May 2001
225 - Change of Accounting Reference Date 14 April 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 12 March 1999
AA - Annual Accounts 11 March 1999
395 - Particulars of a mortgage or charge 02 March 1999
287 - Change in situation or address of Registered Office 14 September 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 15 April 1998
363s - Annual Return 07 July 1997
395 - Particulars of a mortgage or charge 15 March 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 15 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1994
395 - Particulars of a mortgage or charge 23 July 1993
395 - Particulars of a mortgage or charge 21 July 1993
288 - N/A 05 May 1993
NEWINC - New incorporation documents 30 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 December 2006 Outstanding

N/A

Legal charge 05 April 2005 Outstanding

N/A

Legal mortgage 31 October 2003 Outstanding

N/A

Legal mortgage 29 May 2003 Outstanding

N/A

Legal mortgage 10 March 1999 Fully Satisfied

N/A

Debenture 12 February 1999 Outstanding

N/A

Legal mortgage 08 April 1998 Fully Satisfied

N/A

Legal mortgage 10 March 1997 Fully Satisfied

N/A

Legal charge 16 July 1993 Fully Satisfied

N/A

Fixed and floating charge 16 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.