About

Registered Number: 03714933
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Crown Way, Rushden, NN10 6BS,

 

Rivertide Day Nurseries Ltd was founded on 17 February 1999 and has its registered office in Rushden. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Lesley Anne 17 February 1999 30 May 2003 1
Secretary Name Appointed Resigned Total Appointments
KRAMER, Stephen 10 November 2016 - 1
SAGE, Adam David 01 February 2010 10 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 February 2018
MR04 - N/A 04 January 2018
AA - Annual Accounts 03 October 2017
AUD - Auditor's letter of resignation 07 March 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 22 December 2016
AA01 - Change of accounting reference date 19 December 2016
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP03 - Appointment of secretary 15 November 2016
AP01 - Appointment of director 14 November 2016
AD01 - Change of registered office address 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AUD - Auditor's letter of resignation 10 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 14 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 21 November 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 01 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2007
395 - Particulars of a mortgage or charge 09 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
RESOLUTIONS - N/A 18 January 2007
395 - Particulars of a mortgage or charge 18 December 2006
395 - Particulars of a mortgage or charge 18 December 2006
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
395 - Particulars of a mortgage or charge 15 March 2005
RESOLUTIONS - N/A 11 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 08 June 2003
225 - Change of Accounting Reference Date 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 06 March 2000
395 - Particulars of a mortgage or charge 29 January 2000
395 - Particulars of a mortgage or charge 20 July 1999
225 - Change of Accounting Reference Date 19 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
A target debenture 28 June 2007 Fully Satisfied

N/A

Legal mortgage 13 December 2006 Fully Satisfied

N/A

Debenture 13 December 2006 Fully Satisfied

N/A

Debenture 03 March 2005 Fully Satisfied

N/A

Legal charge 26 January 2000 Fully Satisfied

N/A

Debenture 13 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.