NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667954

Incorporation date

02/12/1991

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Way, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1991)
dot icon03/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
First Gazette notice for voluntary strike-off
dot icon11/07/2016
Application to strike the company off the register
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon17/11/2015
Statement by Directors
dot icon17/11/2015
Statement of capital on 2015-11-18
dot icon17/11/2015
Solvency Statement dated 03/11/15
dot icon17/11/2015
Resolutions
dot icon24/06/2015
Termination of appointment of Mary Ann Tocio as a director on 2015-06-01
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Previous accounting period shortened from 2014-04-10 to 2013-12-31
dot icon09/01/2014
Full accounts made up to 2013-04-10
dot icon18/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon29/04/2013
Satisfaction of charge 14 in full
dot icon29/04/2013
Satisfaction of charge 13 in full
dot icon15/04/2013
Appointment of Mr Stephen Dreier as a director
dot icon15/04/2013
Appointment of Mr David Lissy as a director
dot icon15/04/2013
Appointment of Mary Ann Tocio as a director
dot icon15/04/2013
Appointment of Elizabeth Boland as a director
dot icon15/04/2013
Appointment of Mr Stephen Kramer as a secretary
dot icon14/04/2013
Termination of appointment of Jeremy Clark as a director
dot icon14/04/2013
Termination of appointment of Darren Powell as a director
dot icon14/04/2013
Termination of appointment of Rosamund Marshall as a director
dot icon14/04/2013
Termination of appointment of Catherine Houghton as a director
dot icon14/04/2013
Termination of appointment of Claire Chadwick as a secretary
dot icon10/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-04-10
dot icon10/04/2013
Registered office address changed from Kidsunlimited Pentland House Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom on 2013-04-11
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon02/07/2012
Appointment of Catherine Laura Jane Houghton as a director
dot icon13/05/2012
Appointment of Mr Darren Roy Powell as a director
dot icon11/04/2012
Registered office address changed from Kidsunlimited Pentlands House Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom on 2012-04-12
dot icon01/04/2012
Registered office address changed from Kidsunlimited Summerfields Village Centre Dean Row Road, Wilmslow Cheshire SK9 2TA on 2012-04-02
dot icon01/04/2012
Appointment of Miss Claire Marie Chadwick as a secretary
dot icon01/04/2012
Termination of appointment of Rosamund Marshall as a secretary
dot icon02/02/2012
Termination of appointment of Karen Bach as a director
dot icon24/01/2012
Full accounts made up to 2011-04-30
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Graham Smith as a director
dot icon19/06/2011
Resolutions
dot icon19/06/2011
Appointment of Karen Bach as a director
dot icon19/06/2011
Appointment of Mr Jeremy Clark as a director
dot icon19/06/2011
Resolutions
dot icon13/04/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon13/04/2011
Appointment of a secretary
dot icon13/04/2011
Termination of appointment of Paul Thompson as a secretary
dot icon23/01/2011
Full accounts made up to 2010-04-30
dot icon17/01/2011
Appointment of Rosamund Margaret Marshall as a secretary
dot icon16/01/2011
Termination of appointment of Paul Thompson as a secretary
dot icon08/03/2010
Appointment of Paul Simon Thompson as a secretary
dot icon07/03/2010
Appointment of Rosamund Margaret Marshall as a director
dot icon04/03/2010
Termination of appointment of James Pearson as a director
dot icon04/03/2010
Termination of appointment of James Pearson as a secretary
dot icon07/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Graham Smith on 2009-12-08
dot icon07/12/2009
Director's details changed for James Lee Pearson on 2009-12-08
dot icon22/11/2009
Full accounts made up to 2009-04-30
dot icon20/09/2009
Director and secretary's change of particulars / james pearson / 28/08/2009
dot icon20/09/2009
Director and secretary's change of particulars / james pearson / 28/08/2009
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon17/11/2008
Full accounts made up to 2008-04-30
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/04/2008
Ad 02/04/08\gbp si 1@1=1\gbp ic 23729/23730\
dot icon22/04/2008
Appointment terminated director adam holloway
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon10/02/2008
Ad 04/02/98-30/06/01 £ si 23728@1
dot icon27/12/2007
Full accounts made up to 2007-04-30
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Return made up to 03/12/07; full list of members
dot icon20/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon24/09/2007
Registered office changed on 25/09/07 from: westhead 10 west street alderley edge cheshire SK9 7EG
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon16/01/2007
Return made up to 03/12/06; full list of members
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New secretary appointed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Secretary resigned
dot icon07/06/2006
Full accounts made up to 2005-04-30
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon11/04/2006
Return made up to 03/12/05; full list of members
dot icon22/01/2006
Full accounts made up to 2004-04-30
dot icon20/07/2005
New secretary appointed
dot icon05/12/2004
Return made up to 03/12/04; full list of members
dot icon29/02/2004
Full accounts made up to 2003-04-30
dot icon29/12/2003
New director appointed
dot icon10/12/2003
Return made up to 03/12/03; full list of members
dot icon30/03/2003
Auditor's resignation
dot icon21/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Return made up to 03/12/02; full list of members
dot icon26/10/2002
Full accounts made up to 2002-04-30
dot icon29/07/2002
Particulars of mortgage/charge
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon05/12/2001
Return made up to 03/12/01; full list of members
dot icon29/07/2001
Secretary resigned;director resigned
dot icon29/07/2001
New secretary appointed
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Declaration of assistance for shares acquisition
dot icon04/07/2001
Particulars of mortgage/charge
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/12/2000
Return made up to 03/12/00; full list of members
dot icon22/08/2000
Full accounts made up to 2000-04-30
dot icon15/04/2000
Resolutions
dot icon15/04/2000
£ nc 10000/22730 30/04/98
dot icon13/03/2000
Return made up to 03/12/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon10/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon10/05/1999
Particulars of mortgage/charge
dot icon21/03/1999
Particulars of mortgage/charge
dot icon04/01/1999
Full accounts made up to 1998-04-30
dot icon29/12/1998
Return made up to 03/12/98; full list of members
dot icon16/06/1998
New director appointed
dot icon04/03/1998
Particulars of mortgage/charge
dot icon22/02/1998
Full accounts made up to 1997-04-30
dot icon07/12/1997
New director appointed
dot icon07/12/1997
Return made up to 03/12/97; full list of members
dot icon24/07/1997
Director resigned
dot icon28/01/1997
Full accounts made up to 1996-04-30
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Return made up to 03/12/96; no change of members
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
Secretary resigned
dot icon11/05/1996
Full accounts made up to 1995-04-30
dot icon19/12/1995
Return made up to 03/12/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1994-07-31
dot icon07/06/1995
Registered office changed on 08/06/95 from: 126 gravel lane wilmslow cheshire SK9 6EG
dot icon12/04/1995
Accounting reference date shortened from 31/07 to 30/04
dot icon09/01/1995
Return made up to 03/12/94; full list of members
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a dormant company made up to 1993-07-31
dot icon30/01/1994
Return made up to 03/12/93; no change of members
dot icon10/10/1993
Particulars of mortgage/charge
dot icon02/06/1993
Accounts for a dormant company made up to 1992-07-31
dot icon02/06/1993
Resolutions
dot icon14/12/1992
Return made up to 03/12/92; full list of members
dot icon16/09/1992
Accounting reference date notified as 31/07
dot icon04/03/1992
Registered office changed on 05/03/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1992
Director resigned;new director appointed
dot icon02/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Darren Roy
Director
30/04/2012 - 09/04/2013
49
Bach, Karen
Director
30/05/2011 - 08/01/2012
38
Smith, Graham
Director
16/11/2006 - 29/06/2011
97
Pickering, Stewart Ward
Director
02/12/1991 - 11/07/2005
18
Mrs Jean Carole Pickering
Director
02/12/1991 - 11/07/2005
2

Persons with Significant Control

0

No PSC data available.

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 NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED

NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 02/12/1991 with the registered office located at 2 Crown Way, Rushden, Northamptonshire NN10 6BS. There are currently 4 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 NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED?

toggle

NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED is currently Dissolved. It was registered on 02/12/1991 and dissolved on 03/10/2016.

Where is NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED located?

toggle

NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED is registered at 2 Crown Way, Rushden, Northamptonshire NN10 6BS.

What does NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED do?

toggle

NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via voluntary strike-off.