About

Registered Number: 06511685
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 15 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX,

 

Founded in 2008, Saplings Day Nursery Ltd are based in Bury St Edmunds in Suffolk, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Hough, Vicky Marie, Arpino, Jane, Arpino, Jane at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGH, Vicky Marie 03 March 2008 - 1
ARPINO, Jane 21 February 2011 31 March 2015 1
ARPINO, Jane 03 March 2008 21 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 19 November 2015
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 February 2013
AAMD - Amended Accounts 01 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 26 November 2009
225 - Change of Accounting Reference Date 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
363a - Annual Return 13 March 2009
395 - Particulars of a mortgage or charge 27 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 April 2009 Outstanding

N/A

Debenture 20 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.