About

Registered Number: 04293633
Date of Incorporation: 25/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 13 High Street East, Glossop, Derbyshire, SK13 8DA

 

South View Day Nursery Ltd was registered on 25 September 2001 with its registered office in Glossop in Derbyshire, it's status at Companies House is "Active". The companies director is Gough, Debbie Louise. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOUGH, Debbie Louise 29 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 18 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 08 June 2018
MR01 - N/A 11 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 26 September 2017
MR01 - N/A 22 March 2017
MR01 - N/A 21 December 2016
AA - Annual Accounts 22 November 2016
CS01 - N/A 02 November 2016
MR04 - N/A 08 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 10 October 2013
AP03 - Appointment of secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 October 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 23 December 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 31 December 2007
395 - Particulars of a mortgage or charge 09 November 2007
363s - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 October 2003
225 - Change of Accounting Reference Date 26 January 2003
363s - Annual Return 20 January 2003
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 19 July 2002
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Legal charge 05 November 2007 Fully Satisfied

N/A

Legal charge 10 July 2002 Fully Satisfied

N/A

Debenture 10 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.