About

Registered Number: 05575797
Date of Incorporation: 27/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2012 Fully Satisfied

N/A

Debenture 19 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.