About

Registered Number: 04025008
Date of Incorporation: 03/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Banks House, Paradise Street, Rhyl, Clwyd, LL18 3LW,

 

Founded in 2000, East Leake Village Day Nursery Ltd are based in Clwyd, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Gray, Scott, Gray, Zoe Quinton, Gray, Zoe Quinton, Quinton, Jennifer Mary, Quinton, Peter William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Zoe Quinton 06 October 2008 06 April 2016 1
QUINTON, Jennifer Mary 03 July 2000 30 June 2010 1
QUINTON, Peter William 03 July 2000 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Scott 31 March 2012 06 April 2016 1
GRAY, Zoe Quinton 30 June 2010 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 October 2016
SH01 - Return of Allotment of shares 05 August 2016
CS01 - N/A 05 August 2016
RESOLUTIONS - N/A 12 May 2016
MR01 - N/A 20 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AA01 - Change of accounting reference date 15 April 2016
AP01 - Appointment of director 15 April 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 July 2012
AP03 - Appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AD01 - Change of registered office address 19 August 2010
AP03 - Appointment of secretary 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 21 July 2003
395 - Particulars of a mortgage or charge 12 April 2003
287 - Change in situation or address of Registered Office 31 October 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 12 June 2002
225 - Change of Accounting Reference Date 10 December 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2016 Outstanding

N/A

Legal charge 08 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.