Q Day Nurseries Ltd was founded on 27 September 2005, it's status at Companies House is "Active". The current directors of this organisation are listed as Irons, Simon Andrew, Dunham, Dean Peter, Stafford, James Granville, Marquis. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNHAM, Dean Peter | 01 January 2006 | 30 June 2011 | 1 |
STAFFORD, James Granville, Marquis | 01 January 2006 | 30 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRONS, Simon Andrew | 30 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
CS01 - N/A | 01 November 2019 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 01 November 2018 | |
AA - Annual Accounts | 15 May 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
CS01 - N/A | 01 November 2017 | |
AP01 - Appointment of director | 11 October 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 02 May 2014 | |
RESOLUTIONS - N/A | 11 December 2013 | |
MEM/ARTS - N/A | 11 December 2013 | |
MR04 - N/A | 29 November 2013 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AP01 - Appointment of director | 06 December 2012 | |
TM01 - Termination of appointment of director | 06 December 2012 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 November 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
AA - Annual Accounts | 14 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
AA01 - Change of accounting reference date | 12 July 2011 | |
AD01 - Change of registered office address | 12 July 2011 | |
AP03 - Appointment of secretary | 12 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
TM02 - Termination of appointment of secretary | 12 July 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
AR01 - Annual Return | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 27 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 27 October 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 23 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2006 | |
288a - Notice of appointment of directors or secretaries | 11 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
287 - Change in situation or address of Registered Office | 17 November 2005 | |
CERTNM - Change of name certificate | 04 November 2005 | |
NEWINC - New incorporation documents | 27 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 August 2012 | Fully Satisfied |
N/A |
Debenture | 19 May 2008 | Fully Satisfied |
N/A |