Established in 2002, Providence Day Nursery Ltd are based in Northampton, it's status is listed as "Active". There are 3 directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASKEW, John Haywood | 09 September 2002 | 22 June 2010 | 1 |
ERLANK, Jane Louise | 19 January 2005 | 22 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASKEW, Christele Valerie Sophie | 09 September 2002 | 01 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 18 September 2020 | |
AA01 - Change of accounting reference date | 22 May 2020 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 30 May 2017 | |
MR01 - N/A | 21 April 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 29 May 2016 | |
MR01 - N/A | 17 March 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 29 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
AA01 - Change of accounting reference date | 02 July 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
MG01 - Particulars of a mortgage or charge | 05 December 2012 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
AR01 - Annual Return | 16 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
TM02 - Termination of appointment of secretary | 01 September 2010 | |
TM01 - Termination of appointment of director | 01 September 2010 | |
TM01 - Termination of appointment of director | 01 September 2010 | |
AP01 - Appointment of director | 01 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AA - Annual Accounts | 14 May 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 22 December 2008 | |
363a - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 03 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 March 2008 | |
363s - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363s - Annual Return | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 16 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
363s - Annual Return | 10 April 2006 | |
CERTNM - Change of name certificate | 21 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 29 December 2003 | |
225 - Change of Accounting Reference Date | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
NEWINC - New incorporation documents | 09 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2017 | Outstanding |
N/A |
A registered charge | 08 March 2016 | Outstanding |
N/A |
Guarantee & debenture | 27 November 2012 | Outstanding |
N/A |
Third party legal and general charge | 07 November 2011 | Fully Satisfied |
N/A |
Debenture | 22 June 2010 | Fully Satisfied |
N/A |