About

Registered Number: 04462087
Date of Incorporation: 14/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: QUEENSBROOK CHILDRENS DAY NURSERY, Units 12-13 Bolton Technology Exchange, Spa Road, Bolton, Lancs, BL1 4AY

 

Founded in 2002, St Osmunds Community Nursery Ltd has its registered office in Bolton, Lancs, it has a status of "Active". There are 3 directors listed as Illingworth, Steven Paul, Illingworth, Kathryn, Mellett, Diane for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLETT, Diane 16 January 2003 03 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ILLINGWORTH, Steven Paul 03 August 2007 - 1
ILLINGWORTH, Kathryn 16 January 2003 02 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 20 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 11 May 2012
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 22 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 08 May 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 25 January 2003
CERTNM - Change of name certificate 21 January 2003
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.