About

Registered Number: 05046025
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: George Elliot Hospital, College Street, Nuneaton, Warwickshire, CV10 7BQ

 

Willow Brooke Day Nursery Ltd was setup in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at Willow Brooke Day Nursery Ltd. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALTBY, Joanne 20 August 2012 - 1
AYRES, Hilary 17 February 2004 20 August 2012 1
HUNTER, Gillian 17 February 2004 20 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 April 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 18 March 2005
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.