About

Registered Number: 03548718
Date of Incorporation: 17/04/1998 (27 years ago)
Company Status: Active
Registered Address: St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP,

 

Founded in 1998, Toybox Day Nurseries Ltd are based in Burntwood, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Hayes, Nicholas, Lonsdale, Melanie Jane, Wilson, Clare Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYES, Nicholas 17 April 1998 01 August 2003 1
LONSDALE, Melanie Jane 01 August 2003 18 October 2004 1
WILSON, Clare Elizabeth 07 February 2013 02 May 2017 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
MR01 - N/A 31 October 2019
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 26 June 2019
RESOLUTIONS - N/A 11 June 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
CAP-SS - N/A 11 June 2019
CS01 - N/A 23 April 2019
MR01 - N/A 05 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 05 October 2017
AUD - Auditor's letter of resignation 27 September 2017
AUD - Auditor's letter of resignation 14 September 2017
TM01 - Termination of appointment of director 24 July 2017
MR01 - N/A 09 June 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
AD01 - Change of registered office address 09 May 2017
AA01 - Change of accounting reference date 03 May 2017
CS01 - N/A 02 May 2017
RP04AR01 - N/A 18 April 2017
RP04AR01 - N/A 18 April 2017
RP04AR01 - N/A 18 April 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 15 February 2017
MR01 - N/A 08 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 March 2014
RESOLUTIONS - N/A 27 August 2013
MEM/ARTS - N/A 27 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 30 April 2013
CC04 - Statement of companies objects 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
RESOLUTIONS - N/A 18 February 2013
AD01 - Change of registered office address 12 February 2013
AP01 - Appointment of director 11 February 2013
AP03 - Appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 14 April 2009
RESOLUTIONS - N/A 26 November 2008
MEM/ARTS - N/A 26 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 03 May 2002
395 - Particulars of a mortgage or charge 05 March 2002
287 - Change in situation or address of Registered Office 16 August 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 10 May 2000
395 - Particulars of a mortgage or charge 04 March 2000
AA - Annual Accounts 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
363s - Annual Return 12 May 1999
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
123 - Notice of increase in nominal capital 05 August 1998
395 - Particulars of a mortgage or charge 04 August 1998
225 - Change of Accounting Reference Date 19 June 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Legal mortgage 28 February 2002 Fully Satisfied

N/A

Legal mortgage 01 March 2000 Fully Satisfied

N/A

Debenture 25 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.