About

Registered Number: 04572140
Date of Incorporation: 24/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 46 Castle Lane, Olton, Solihull, West Midlands, B92 8DD

 

Having been setup in 2002, Tender Years Day Nursery Ltd are based in Solihull, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Lisa 01 February 2008 - 1
MEECHAN, Gerald 01 January 2007 01 February 2008 1
MEECHAN, Mary Philomena 24 October 2002 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Gary 01 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 April 2018
MR01 - N/A 08 January 2018
CS01 - N/A 24 October 2017
MR01 - N/A 06 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 October 2016
SH06 - Notice of cancellation of shares 16 May 2016
SH03 - Return of purchase of own shares 16 May 2016
SH06 - Notice of cancellation of shares 06 April 2016
AA - Annual Accounts 14 March 2016
SH03 - Return of purchase of own shares 07 March 2016
SH06 - Notice of cancellation of shares 01 February 2016
SH03 - Return of purchase of own shares 01 February 2016
SH06 - Notice of cancellation of shares 08 December 2015
AR01 - Annual Return 19 November 2015
SH03 - Return of purchase of own shares 16 November 2015
SH06 - Notice of cancellation of shares 28 September 2015
SH03 - Return of purchase of own shares 09 September 2015
SH06 - Notice of cancellation of shares 14 July 2015
SH03 - Return of purchase of own shares 14 July 2015
SH03 - Return of purchase of own shares 07 May 2015
SH06 - Notice of cancellation of shares 10 March 2015
SH03 - Return of purchase of own shares 10 March 2015
AA - Annual Accounts 18 February 2015
SH06 - Notice of cancellation of shares 13 January 2015
SH03 - Return of purchase of own shares 13 January 2015
AR01 - Annual Return 21 November 2014
SH06 - Notice of cancellation of shares 10 November 2014
SH03 - Return of purchase of own shares 10 November 2014
SH06 - Notice of cancellation of shares 03 September 2014
SH03 - Return of purchase of own shares 03 September 2014
SH06 - Notice of cancellation of shares 02 July 2014
SH03 - Return of purchase of own shares 02 July 2014
SH06 - Notice of cancellation of shares 12 May 2014
SH03 - Return of purchase of own shares 12 May 2014
AA - Annual Accounts 26 March 2014
SH06 - Notice of cancellation of shares 25 February 2014
SH03 - Return of purchase of own shares 25 February 2014
SH06 - Notice of cancellation of shares 21 January 2014
SH03 - Return of purchase of own shares 21 January 2014
SH06 - Notice of cancellation of shares 02 December 2013
SH03 - Return of purchase of own shares 02 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 29 October 2012
SH06 - Notice of cancellation of shares 27 March 2012
SH03 - Return of purchase of own shares 27 March 2012
AA - Annual Accounts 07 March 2012
SH06 - Notice of cancellation of shares 01 March 2012
SH06 - Notice of cancellation of shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
SH03 - Return of purchase of own shares 01 March 2012
AR01 - Annual Return 16 November 2011
SH06 - Notice of cancellation of shares 06 June 2011
AA - Annual Accounts 07 April 2011
SH06 - Notice of cancellation of shares 11 January 2011
SH03 - Return of purchase of own shares 11 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 07 June 2010
SH03 - Return of purchase of own shares 16 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 19 August 2008
169 - Return by a company purchasing its own shares 06 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Outstanding

N/A

A registered charge 01 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.