Woodford Green
Essex
IG8 8HD
Director Name | Mrs Virginia Amanda Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Sharon Goate |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Miss Sarah Blyth |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(18 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Parker House Stafford Road Wallington Greater London SM6 9AA |
Director Name | Mr Edward Horton Peter David |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(18 years after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Parker House Stafford Road Wallington Greater London SM6 9AA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.firstclassdaynursery.co.uk |
---|---|
Telephone | 01268 566800 |
Telephone region | Basildon |
Registered Address | Parker House Stafford Road Wallington Greater London SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Sharon Goate 50.00% Ordinary |
---|---|
1 at £1 | Virginia Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,444 |
Cash | £131,737 |
Current Liabilities | £92,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
4 May 2006 | Delivered on: 6 May 2006 Persons entitled: Hsbc 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 |
---|
22 February 2021 | Director's details changed for Mrs Virginia Amanda Houghton on 10 June 2020 (2 pages) |
---|---|
22 February 2021 | Change of details for Mrs Virginia Amanda Houghton as a person with significant control on 10 June 2020 (2 pages) |
9 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
26 February 2020 | Director's details changed for Mrs Virginia Amanda Baker on 23 January 2018 (2 pages) |
26 February 2020 | Change of details for Mrs Virginia Amanda Baker as a person with significant control on 23 January 2018 (2 pages) |
20 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Satisfaction of charge 1 in full (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Virginia Amanda Houghton on 1 October 2010 (2 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
24 March 2017 | Director's details changed for Sharon Goate on 15 February 2016 (2 pages) |
24 March 2017 | Director's details changed for Sharon Goate on 15 February 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Director's details changed for Virginia Amanda Houghton on 15 February 2016 (2 pages) |
18 March 2016 | Secretary's details changed for Sharon Goate on 15 February 2016 (1 page) |
18 March 2016 | Secretary's details changed for Sharon Goate on 15 February 2016 (1 page) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Virginia Amanda Houghton on 15 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 March 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Secretary's details changed for Sharon Goate on 12 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Virginia Amanda Houghton on 12 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Sharon Goate on 12 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Sharon Goate on 12 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Virginia Amanda Houghton on 12 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Sharon Goate on 12 March 2013 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (1 page) |
13 April 2006 | New secretary appointed;new director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
17 March 2006 | Incorporation (12 pages) |
17 March 2006 | Incorporation (12 pages) |