Company NameRum Tum Tuggers Nurseries Limited
DirectorsHayley Denise Martin-Burns and Jillian Maria Pascale
Company StatusActive
Company Number04843807
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameHayley Denise Martin-Burns
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moreton Road
Ongar
Essex
CM5 0AP
Director NameJillian Maria Pascale
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shaftesbury Road
Epping
Essex
CM16 5BH
Secretary NameHayley Denise Martin-Burns
NationalityBritish
StatusCurrent
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moreton Road
Ongar
Essex
CM5 0AP

Contact

Websiterumtumtuggersnursery.co.uk
Email address[email protected]
Telephone01279 444840
Telephone regionBishops Stortford

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mrs H. Martin-burns
50.00%
Ordinary
50 at £1Ms J. Pascale
50.00%
Ordinary

Financials

Year2014
Net Worth£14,331
Cash£38,422
Current Liabilities£48,820

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

20 February 2006Delivered on: 23 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
18 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
31 July 2023Previous accounting period shortened from 31 March 2024 to 31 July 2023 (1 page)
13 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
26 May 2023Director's details changed for Hayley Denise Martin-Burns on 2 June 2022 (2 pages)
26 May 2023Secretary's details changed for Hayley Denise Martin-Burns on 2 June 2022 (1 page)
26 May 2023Change of details for Hayley Denise Martin-Burns as a person with significant control on 2 June 2022 (2 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 October 2019Director's details changed for Jillian Maria Pascale on 14 October 2019 (2 pages)
28 October 2019Change of details for Jillian Maria Pascale as a person with significant control on 14 October 2019 (2 pages)
17 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Director's details changed for Jillian Maria Pascale on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Jillian Maria Pascale on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Jillian Maria Pascale on 15 July 2010 (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Hayley Denise Martin-Burns on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Jillian Maria Pascale on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Hayley Denise Martin-Burns on 15 July 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 15/07/07; full list of members (2 pages)
4 September 2007Return made up to 15/07/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 August 2006Return made up to 15/07/06; full list of members (7 pages)
1 August 2006Return made up to 15/07/06; full list of members (7 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 March 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 March 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
27 July 2005Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2005Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2005Return made up to 15/07/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
24 August 2004Return made up to 24/07/04; full list of members (7 pages)
24 August 2004Return made up to 24/07/04; full list of members (7 pages)
30 June 2004Registered office changed on 30/06/04 from: price bailey park house 1 sarbir industrial park, cambridge road harlow essex CM20 2EU (1 page)
30 June 2004Registered office changed on 30/06/04 from: price bailey park house 1 sarbir industrial park, cambridge road harlow essex CM20 2EU (1 page)
24 July 2003Incorporation (14 pages)
24 July 2003Incorporation (14 pages)