About

Registered Number: 04529766
Date of Incorporation: 09/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.