SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED

Register to unlock more data on OkredoRegister

SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04653020

Incorporation date

29/01/2003

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon07/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2018
First Gazette notice for voluntary strike-off
dot icon09/05/2018
Application to strike the company off the register
dot icon08/02/2018
Statement by Directors
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon24/01/2018
Statement of capital on 2018-01-24
dot icon09/01/2018
Solvency Statement dated 14/12/17
dot icon09/01/2018
Resolutions
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
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 icon10/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-01-30 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 icon10/07/2012
Miscellaneous
dot icon09/07/2012
Appointment of Elizabeth Boland as a director
dot icon09/07/2012
Appointment of Stephen Dreier as a director
dot icon06/07/2012
Appointment of David Lissy as a director
dot icon06/07/2012
Appointment of Mary Ann Tocio as a director
dot icon06/07/2012
Appointment of Mr Stephen Kramer as a secretary
dot icon06/07/2012
Termination of appointment of Matthew Moore as a director
dot icon06/07/2012
Termination of appointment of Anthony Hurran as a director
dot icon06/07/2012
Termination of appointment of Paul Brosnan as a director
dot icon06/07/2012
Termination of appointment of Anthony Hurran as a secretary
dot icon06/07/2012
Registered office address changed from 305 Great Portland Street London W1W 5DD United Kingdom on 2012-07-06
dot icon18/06/2012
Previous accounting period shortened from 2012-05-12 to 2011-12-31
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2012
Termination of appointment of Joseph Carney as a director
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Anthony Robert Hurran on 2011-07-11
dot icon05/01/2012
Termination of appointment of Jon Hather as a secretary
dot icon12/12/2011
Total exemption small company accounts made up to 2011-05-12
dot icon07/11/2011
Previous accounting period extended from 2011-04-30 to 2011-05-12
dot icon07/11/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-11-07
dot icon23/06/2011
Appointment of Matthew Jon Moore as a director
dot icon23/06/2011
Appointment of Jon Hather as a secretary
dot icon23/06/2011
Appointment of Mr Joseph Gerard Carney as a director
dot icon23/06/2011
Registered office address changed from the Chambers Chelsea Harbour London SW10 0XF on 2011-06-23
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2011
Memorandum and Articles of Association
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Termination of appointment of Sonia Mccluskey as a secretary
dot icon17/05/2011
Termination of appointment of Linda Berriman as a director
dot icon17/05/2011
Termination of appointment of Sonia Mccluskey as a director
dot icon17/05/2011
Appointment of Anthony Robert Hurran as a secretary
dot icon17/05/2011
Registered office address changed from Powder Mill Lane Dartford DA1 1NT on 2011-05-17
dot icon17/05/2011
Appointment of Anthony Robert Hurran as a director
dot icon17/05/2011
Appointment of Paul Brosnan as a director
dot icon01/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Return made up to 30/01/09; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/02/2008
Return made up to 30/01/08; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/02/2007
Return made up to 30/01/07; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/02/2006
Return made up to 30/01/06; full list of members
dot icon23/02/2005
Return made up to 30/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/02/2004
Return made up to 30/01/04; full list of members
dot icon17/07/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon17/07/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon10/03/2003
Certificate of change of name
dot icon05/02/2003
Certificate of change of name
dot icon31/01/2003
Secretary resigned
dot icon30/01/2003
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berriman, Linda May
Director
31/01/2003 - 11/05/2011
5
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
29/01/2003 - 29/01/2003
5431
Boland, Elizabeth
Director
22/05/2012 - Present
117
Dreier, Stephen
Director
22/05/2012 - Present
95
Lissy, Dave
Director
22/05/2012 - Present
79

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 SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED

SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED is an(a) Dissolved company incorporated on 29/01/2003 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 SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED?

toggle

SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED is currently Dissolved. It was registered on 29/01/2003 and dissolved on 06/08/2018.

Where is SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED located?

toggle

SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED do?

toggle

SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED?

toggle

The latest filing was on 07/08/2018: Final Gazette dissolved via voluntary strike-off.