Founded in 2006, Tinkerbells Childcare Nurseries Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRISBY, Julie | 23 November 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEFFERAN, Kerrie | 01 May 2008 | - | 1 |
WINNER, Garry | 23 November 2006 | 01 May 2008 | 1 |
WINNER, Gary Terrence | 13 April 2007 | 01 May 2008 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 29 February 2020 | |
CS01 - N/A | 26 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 February 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 11 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
CS01 - N/A | 02 July 2018 | |
DISS16(SOAS) - N/A | 09 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 May 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 19 January 2017 | |
AD01 - Change of registered office address | 18 January 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CH01 - Change of particulars for director | 15 March 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 05 December 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 29 November 2013 | |
AD01 - Change of registered office address | 12 February 2013 | |
AR01 - Annual Return | 17 January 2013 | |
CERTNM - Change of name certificate | 16 January 2013 | |
CONNOT - N/A | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 November 2012 | |
AA - Annual Accounts | 26 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH03 - Change of particulars for secretary | 11 December 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 08 December 2008 | |
AA - Annual Accounts | 22 September 2008 | |
225 - Change of Accounting Reference Date | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
363s - Annual Return | 02 February 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
NEWINC - New incorporation documents | 23 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 October 2012 | Outstanding |
N/A |
Legal charge | 29 February 2008 | Outstanding |
N/A |
Debenture | 21 February 2008 | Outstanding |
N/A |