Stratford
London
E15 4HF
Director Name | Mr Adam David Sage |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(16 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mrs Katy Farrell |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(16 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director Of Childcare |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mrs Clover May Selby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lincoln Close Ashton-Under-Lyne Lancashire OL6 8BS |
Director Name | Mr Nigel Mark Selby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lincoln Close Ashton-Under-Lyne Lancashire OL6 8BS |
Secretary Name | Mr Nigel Mark Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lincoln Close Ashton-Under-Lyne Lancashire OL6 8BS |
Director Name | Mr Andrew Thomas Wood |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Huddersfield Road Stalybridge SK15 2QA |
Director Name | Mr Simon Paul Sumner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA |
Director Name | Mrs Carol Ann Wood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61/63 Queens Road Oldham OL8 2BA |
Director Name | Ms Jennifer Wood |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA |
Secretary Name | Mr Andrew Thomas Wood |
---|---|
Status | Resigned |
Appointed | 03 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 2 Huddersfield Road Stalybridge SK15 2QA |
Director Name | Mr Joel Rajasegara Selvadurai |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Website | www.rosebudschildcare.co.uk |
---|
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300,710 |
Cash | £344,135 |
Current Liabilities | £51,823 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
6 July 2023 | Delivered on: 14 July 2023 Persons entitled: Lendnet LLP Classification: A registered charge Outstanding |
---|---|
6 July 2023 | Delivered on: 10 July 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
6 July 2023 | Delivered on: 7 July 2023 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: The freehold properties known as:. 1. heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land. Registry with freehold title number CH481957;. 2. stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA. Registered at the land registry with freehold title number GM200924;. 3. the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land. Registry with freehold title number MAN77158;. 4. little angels, 1 5 fredora avenue, blackpool, lancashire FY3 9NL registered at the land. Registry with freehold title number LA987441;. 5. moorevilla nursery, 245 midgeland road, blackpool, lancashire FY4 5HJ registered at the land. Registry with freehold title number LA645716;. 6. highfield day nursery, 155 highfield road, blackpool, lancashire FY4 2HG registered at the. Land registry with freehold title number LA438625;. 7. meadow kindergarten, the bungalow, old meadows lane, blackpool, lancashire FY3 9HH. Registered at the land registry with freehold title number LA684593;. 8. newhouse nursery, 144 newhouse road, blackpool, lancashire FY4 4JN registered at the land. Registry with freehold title number LA485487;. 9. 236A and 236N oldham, OL4 3ET registered at the land registry with title number. MAN354538; and. 10. rosebuds nursery, nook lane, aston-under-lyme OL6 9HN registered at the land registry. With title number GM390650. Outstanding |
15 February 2022 | Delivered on: 1 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 September 2020 | Delivered on: 20 October 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 August 2019 | Delivered on: 17 September 2019 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
2 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 to 15 (odd) nook lane, 3 to 9 (odd) and 4 to 10 (even) ogden street and 14 to 20 (even) craven street, ashton under lyne also known as rosebuds nursery, nook lane, ashton under lyne OL6 9HN (freehold - GM390650). Outstanding |
2 October 2018 | Delivered on: 9 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 July 2023 | Registration of charge 052171070008, created on 6 July 2023 (23 pages) |
---|---|
10 July 2023 | Registration of charge 052171070007, created on 6 July 2023 (22 pages) |
7 July 2023 | Registration of charge 052171070006, created on 6 July 2023 (24 pages) |
12 June 2023 | Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 December 2022 with updates (5 pages) |
13 January 2023 | Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 March 2022 | Registration of charge 052171070005, created on 15 February 2022 (24 pages) |
27 February 2022 | Notification of Michild Midco Limited as a person with significant control on 4 February 2022 (2 pages) |
27 February 2022 | Cessation of Joel Rajasegara Selvadurai as a person with significant control on 4 February 2022 (1 page) |
7 February 2022 | Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page) |
20 December 2021 | Confirmation statement made on 19 December 2021 with updates (5 pages) |
10 February 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 October 2020 | Registration of charge 052171070004, created on 30 September 2020 (24 pages) |
11 September 2020 | Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages) |
11 September 2020 | Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages) |
22 January 2020 | Registered office address changed from Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 22 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
16 December 2019 | Termination of appointment of Jennifer Wood as a director on 30 August 2019 (1 page) |
18 September 2019 | Satisfaction of charge 052171070002 in full (1 page) |
18 September 2019 | Satisfaction of charge 052171070001 in full (1 page) |
17 September 2019 | Registration of charge 052171070003, created on 30 August 2019 (21 pages) |
30 August 2019 | Termination of appointment of Andrew Thomas Wood as a director on 30 August 2019 (1 page) |
30 August 2019 | Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England to Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN on 30 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Simon Paul Sumner as a director on 30 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Carol Ann Wood as a director on 30 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Thomas Wood as a director on 30 August 2019 (1 page) |
30 August 2019 | Cessation of Wood Childcare Limited as a person with significant control on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Joel Rajasegara Selvadurai as a director on 30 August 2019 (2 pages) |
30 August 2019 | Notification of Joel Rajasegara Selvadurai as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Andrew Thomas Wood as a secretary on 30 August 2019 (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2018 | Notification of Wood Childcare Limited as a person with significant control on 2 October 2018 (4 pages) |
18 October 2018 | Registration of charge 052171070002, created on 2 October 2018 (40 pages) |
9 October 2018 | Registration of charge 052171070001, created on 2 October 2018 (43 pages) |
9 October 2018 | Appointment of Mr Andrew Thomas Wood as a secretary on 3 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from 14 Lincoln Close Ashton-Under-Lyne Lancashire OL6 8BS to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 4 October 2018 (1 page) |
4 October 2018 | Cessation of Nigel Mark Selby as a person with significant control on 1 October 2018 (1 page) |
4 October 2018 | Cessation of Clover May Selby as a person with significant control on 1 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Simon Paul Sumner on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Ms Jennifer Wood on 3 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Nigel Mark Selby as a secretary on 3 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Andrew Thomas Wood on 3 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr Thomas Wood as a director on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mrs Carol Ann Wood on 3 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr Simon Paul Sumner as a director on 3 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Clover May Selby as a director on 3 October 2018 (1 page) |
3 October 2018 | Appointment of Ms Jennifer Wood as a director on 3 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr Andrew Thomas Wood as a director on 2 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Nigel Mark Selby as a director on 3 October 2018 (1 page) |
3 October 2018 | Appointment of Mrs Carol Ann Wood as a director on 3 October 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
5 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Clover May Selby on 27 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Clover May Selby on 27 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Nigel Mark Selby on 27 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Nigel Mark Selby on 27 August 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
20 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Return made up to 27/08/07; full list of members (7 pages) |
19 October 2007 | Return made up to 27/08/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
9 February 2007 | Return made up to 27/08/06; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
9 February 2007 | Return made up to 27/08/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
2 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
27 August 2004 | Incorporation (12 pages) |
27 August 2004 | Incorporation (12 pages) |