About

Registered Number: 03820063
Date of Incorporation: 05/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 222 222 Irby Road, Irby, Wirral, CH61 2XG

 

Shawndene Nursery Training College was registered on 05 August 1999 and has its registered office in Irby, it has a status of "Active". Currently we aren't aware of the number of employees at the Shawndene Nursery Training College. Shawndene Nursery Training College has 12 directors listed as Baker, Bruce Leon, Houghton, Michael John, Joannou, Philip Andrew, Silver, Gillian Victoria, Brady, Robin Timothy, Campbell, Philip Brian, Dew, Jacqueline Caroline, Draper, Anthony John Williams, Freeman, Susanne Elizabeth, Griffiths, James, Ridgers, Peter Brian, Waddilove, Rachel Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Bruce Leon 05 August 1999 - 1
HOUGHTON, Michael John 25 May 2002 - 1
JOANNOU, Philip Andrew 06 December 2011 - 1
SILVER, Gillian Victoria 05 August 1999 - 1
BRADY, Robin Timothy 05 August 1999 10 May 2002 1
CAMPBELL, Philip Brian 05 August 1999 08 September 2007 1
DEW, Jacqueline Caroline 05 August 1999 01 January 2006 1
DRAPER, Anthony John Williams 05 August 1999 14 March 2000 1
FREEMAN, Susanne Elizabeth 05 August 1999 01 April 2003 1
GRIFFITHS, James 18 March 2008 21 November 2011 1
RIDGERS, Peter Brian 05 August 1999 24 November 2011 1
WADDILOVE, Rachel Margaret 10 April 2008 02 January 2011 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AA - Annual Accounts 07 May 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 05 August 2012
TM01 - Termination of appointment of director 05 August 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 12 June 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 29 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.