About

Registered Number: 03153884
Date of Incorporation: 01/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 96 Northenden Road, Sale, Cheshire, M33 3HB

 

Sale Private Day Nursery Ltd was established in 1996, it's status in the Companies House registry is set to "Active". Lines, Gregory John, Frost, Victoria Anne, Shaw, Debra Louise are the current directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Victoria Anne 01 February 1996 25 May 2004 1
SHAW, Debra Louise 01 February 1996 25 May 2004 1
Secretary Name Appointed Resigned Total Appointments
LINES, Gregory John 01 February 1996 02 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 29 June 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
MR01 - N/A 19 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 17 November 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
MR04 - N/A 13 October 2014
MR04 - N/A 30 September 2014
MR01 - N/A 27 September 2014
AA - Annual Accounts 12 September 2014
MR05 - N/A 11 September 2014
MR01 - N/A 27 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 15 November 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
CERTNM - Change of name certificate 25 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 09 March 2003
363s - Annual Return 18 February 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
395 - Particulars of a mortgage or charge 23 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 13 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1996
NEWINC - New incorporation documents 01 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

A registered charge 12 September 2014 Outstanding

N/A

A registered charge 21 May 2014 Outstanding

N/A

Debenture 25 May 2004 Fully Satisfied

N/A

Debenture 16 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.