About

Registered Number: 04860158
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 30 Milton Road, Westcliff On Sea, Essex, SS0 7JX

 

Having been setup in 2003, Sunshine Day Nursery 2003 Ltd are based in Westcliff On Sea, Essex, it's status is listed as "Active". Horncastle, Lee, Horncastle, Linda, Horncastle, Terrance are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNCASTLE, Lee 28 August 2018 - 1
HORNCASTLE, Linda 07 August 2003 - 1
HORNCASTLE, Terrance 07 August 2003 05 August 2018 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 08 March 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 20 September 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 29 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 December 2008
363s - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 17 December 2003
225 - Change of Accounting Reference Date 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 March 2010 Outstanding

N/A

Legal charge 15 April 2004 Outstanding

N/A

Debenture 09 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.