TADPOLES NURSERIES LIMITED

Register to unlock more data on OkredoRegister

TADPOLES NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02794867

Incorporation date

01/03/1993

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Way, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1993)
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 icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-26 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 icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon02/12/2015
Annual return made up to 2015-12-02 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 2015-03-02 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon29/01/2014
Previous accounting period shortened from 2014-04-10 to 2013-12-31
dot icon10/01/2014
Full accounts made up to 2013-04-10
dot icon30/04/2013
Satisfaction of charge 4 in full
dot icon16/04/2013
Appointment of Mr Stephen Dreier as a director
dot icon16/04/2013
Appointment of Elizabeth Boland as a director
dot icon16/04/2013
Termination of appointment of Rosamund Marshall as a director
dot icon16/04/2013
Appointment of Mary Ann Tocio as a director
dot icon16/04/2013
Appointment of Mr David Lissy as a director
dot icon16/04/2013
Appointment of Mr Stephen Kramer as a secretary
dot icon15/04/2013
Termination of appointment of Catherine Houghton as a director
dot icon15/04/2013
Termination of appointment of Darren Powell as a director
dot icon15/04/2013
Termination of appointment of Jeremy Clark as a director
dot icon15/04/2013
Termination of appointment of Claire Chadwick as a secretary
dot icon15/04/2013
Termination of appointment of Rosamund Marshall as a director
dot icon11/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-04-10
dot icon11/04/2013
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 icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon03/07/2012
Appointment of Catherine Laura Jane Houghton as a director
dot icon14/05/2012
Appointment of Mr Darren Roy Powell as a director
dot icon12/04/2012
Registered office address changed from Kidsunlimited Pentlands House Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom on 2012-04-12
dot icon02/04/2012
Registered office address changed from Kidsunlimited Summerfields Village Centre Dean Row Road, Wilmslow Cheshire SK9 2TA on 2012-04-02
dot icon02/04/2012
Appointment of Miss Claire Marie Chadwick as a secretary
dot icon02/04/2012
Termination of appointment of Rosamund Marshall as a secretary
dot icon20/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Karen Bach as a director
dot icon25/01/2012
Full accounts made up to 2011-04-30
dot icon13/07/2011
Termination of appointment of Graham Smith as a director
dot icon20/06/2011
Appointment of Karen Bach as a director
dot icon20/06/2011
Appointment of Mr Jeremy Clark as a director
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Resolutions
dot icon16/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-04-30
dot icon18/01/2011
Appointment of Rosamund Margaret Marshall as a secretary
dot icon17/01/2011
Termination of appointment of Paul Thompson as a secretary
dot icon07/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Graham Smith on 2010-04-06
dot icon09/03/2010
Appointment of Paul Simon Thompson as a secretary
dot icon08/03/2010
Appointment of Rosamund Margaret Marshall as a director
dot icon05/03/2010
Termination of appointment of James Pearson as a director
dot icon05/03/2010
Termination of appointment of James Pearson as a secretary
dot icon23/11/2009
Full accounts made up to 2009-04-30
dot icon21/09/2009
Director and secretary's change of particulars / james pearson / 28/08/2009
dot icon21/09/2009
Director and secretary's change of particulars / james pearson / 28/08/2009
dot icon21/09/2009
Director and secretary's change of particulars / james pearson / 28/08/2009
dot icon24/04/2009
Return made up to 02/03/09; full list of members
dot icon18/11/2008
Full accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 02/03/08; full list of members
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2008
Appointment terminated director adam holloway
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon28/12/2007
Full accounts made up to 2007-04-30
dot icon21/12/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon07/12/2007
Location of debenture register
dot icon07/12/2007
Location of register of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: kidsunlimited summerfields village centre dean row road, wilmslow cheshire SK9 2TA
dot icon21/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon25/09/2007
Registered office changed on 25/09/07 from: westhead 10 west street alderley edge cheshire SK9 7EG
dot icon25/04/2007
Return made up to 02/03/07; full list of members
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Location of register of members
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New secretary appointed
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
New secretary appointed
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Registered office changed on 22/05/06 from: 1ST floor epworth house 25 city road london EC1Y 1AR
dot icon22/05/2006
New director appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ
dot icon07/03/2006
Return made up to 02/03/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 02/03/05; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 02/03/04; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 02/03/03; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Return made up to 02/03/02; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 02/03/01; full list of members
dot icon15/09/2000
Full accounts made up to 2000-03-31
dot icon07/03/2000
Return made up to 02/03/00; full list of members
dot icon02/07/1999
Full accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 02/03/99; no change of members
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon09/03/1998
Return made up to 02/03/98; no change of members
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon07/07/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon12/03/1997
Return made up to 02/03/97; full list of members
dot icon09/01/1997
Particulars of mortgage/charge
dot icon26/09/1996
Full accounts made up to 1996-05-31
dot icon31/03/1996
Return made up to 02/03/96; no change of members
dot icon19/10/1995
Full accounts made up to 1995-05-31
dot icon07/04/1995
Return made up to 02/03/95; no change of members
dot icon25/01/1995
Accounting reference date shortened from 31/07 to 31/05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-07-31
dot icon08/07/1994
Return made up to 02/03/94; full list of members
dot icon29/06/1994
Ad 07/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1993
Accounting reference date notified as 31/07
dot icon26/06/1993
Particulars of mortgage/charge
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
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

24
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
Clark, Jeremy
Director
30/05/2011 - 09/04/2013
7
RWL REGISTRARS LIMITED
Nominee Secretary
01/03/1993 - 01/03/1993
4604

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 TADPOLES NURSERIES LIMITED

TADPOLES NURSERIES LIMITED is an(a) Dissolved company incorporated on 01/03/1993 with the registered office located at 2 Crown Way, 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 TADPOLES NURSERIES LIMITED?

toggle

TADPOLES NURSERIES LIMITED is currently Dissolved. It was registered on 01/03/1993 and dissolved on 09/04/2018.

Where is TADPOLES NURSERIES LIMITED located?

toggle

TADPOLES NURSERIES LIMITED is registered at 2 Crown Way, Rushden, Northamptonshire NN10 6BS.

What does TADPOLES NURSERIES LIMITED do?

toggle

TADPOLES NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for TADPOLES NURSERIES LIMITED?

toggle

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