INGLEWOOD DAY NURSERY AND COLLEGE LIMITED

Register to unlock more data on OkredoRegister

INGLEWOOD DAY NURSERY AND COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06535910

Incorporation date

16/03/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon10/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2018
First Gazette notice for voluntary strike-off
dot icon16/01/2018
Application to strike the company off the register
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon23/11/2016
Appointment of Mr James Walter Tugendhat as a director on 2016-11-10
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Mary Ann Tocio as a director on 2015-06-01
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon15/08/2012
Registered office address changed from 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom on 2012-08-15
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Mr Stephen Kramer as a secretary
dot icon06/07/2012
Appointment of Stephen Dreier as a director
dot icon06/07/2012
Appointment of Elizabeth Boland as a director
dot icon06/07/2012
Appointment of Mary Ann Tocio as a director
dot icon06/07/2012
Appointment of David Lissy as a director
dot icon06/07/2012
Termination of appointment of David Ussy as a director
dot icon06/07/2012
Termination of appointment of Mary Tocio as a director
dot icon06/07/2012
Termination of appointment of Stephen Dreier as a director
dot icon06/07/2012
Termination of appointment of Elizabeth Boland as a director
dot icon06/07/2012
Registered office address changed from 2 Crown Court Rushden Northamptonshire NN10 6BS on 2012-07-06
dot icon06/07/2012
Termination of appointment of Stephen Kramer as a secretary
dot icon14/06/2012
Appointment of Mary Ann Tocio as a director
dot icon13/06/2012
Appointment of Stephen Kramer as a secretary
dot icon12/06/2012
Termination of appointment of Anthony Hurran as a director
dot icon12/06/2012
Termination of appointment of Paul Brosnan as a director
dot icon12/06/2012
Termination of appointment of Matthew Moore as a secretary
dot icon12/06/2012
Appointment of Stephen Dreier as a director
dot icon12/06/2012
Appointment of David Ussy as a director
dot icon12/06/2012
Appointment of Elizabeth Boland as a director
dot icon12/06/2012
Registered office address changed from 305 Great Portland Street London England W1W 5DD England on 2012-06-12
dot icon12/06/2012
Termination of appointment of Matthew Moore as a director
dot icon12/06/2012
Auditor's resignation
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon21/03/2012
Director's details changed for Matthew Jon Moore on 2011-07-11
dot icon21/03/2012
Director's details changed for Anthony Robert Hurran on 2011-07-11
dot icon21/03/2012
Director's details changed for Paul Brosnan on 2011-07-11
dot icon21/03/2012
Secretary's details changed for Matthew Jon Moore on 2011-07-11
dot icon24/02/2012
Termination of appointment of Joseph Carney as a director
dot icon12/10/2011
Termination of appointment of Jon Hather as a secretary
dot icon11/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF England on 2011-10-11
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon08/10/2010
Appointment of Joseph Gerard Carney as a director
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Director's details changed for Paul Brosnan on 2009-10-02
dot icon18/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Matthew Jon Moore on 2009-10-02
dot icon24/02/2010
Director's details changed for Anthony Robert Hurran on 2009-10-02
dot icon24/02/2010
Director's details changed for Matthew Jon Moore on 2009-10-02
dot icon27/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon06/01/2010
Director's details changed for Anthony Robert Hurran on 2009-12-16
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 17/03/09; full list of members
dot icon24/11/2008
Secretary appointed jon hather
dot icon03/11/2008
Secretary appointed matthew jon moore
dot icon03/11/2008
Director appointed matthew jon moore
dot icon15/09/2008
Appointment terminated secretary anthony hurran
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2008
Curr sho from 31/03/2009 to 31/12/2008
dot icon17/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brosnan, Paul
Director
17/03/2008 - 23/05/2012
48
Boland, Elizabeth
Director
23/05/2012 - Present
116
Boland, Elizabeth
Director
23/05/2012 - 23/05/2012
116
Dreier, Stephen
Director
23/05/2012 - 23/05/2012
94
Dreier, Stephen
Director
23/05/2012 - Present
94

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGLEWOOD DAY NURSERY AND COLLEGE LIMITED

INGLEWOOD DAY NURSERY AND COLLEGE LIMITED is an(a) Dissolved company incorporated on 16/03/2008 with the registered office located at 2 Crown Court, Rushden, Northamptonshire NN10 6BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INGLEWOOD DAY NURSERY AND COLLEGE LIMITED?

toggle

INGLEWOOD DAY NURSERY AND COLLEGE LIMITED is currently Dissolved. It was registered on 16/03/2008 and dissolved on 09/04/2018.

Where is INGLEWOOD DAY NURSERY AND COLLEGE LIMITED located?

toggle

INGLEWOOD DAY NURSERY AND COLLEGE LIMITED is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does INGLEWOOD DAY NURSERY AND COLLEGE LIMITED do?

toggle

INGLEWOOD DAY NURSERY AND COLLEGE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for INGLEWOOD DAY NURSERY AND COLLEGE LIMITED?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved via voluntary strike-off.