TEDDIES CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

TEDDIES CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01653426

Incorporation date

22/07/1982

Size

Full

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
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 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 icon16/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon12/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/09/2012
Director's details changed for Elizabeth Boland on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr Stephen Dreier on 2012-09-10
dot icon10/09/2012
Director's details changed for Mary Ann Tocio on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr David Lissy on 2012-09-10
dot icon10/09/2012
Director's details changed for Mr David Lissy on 2012-09-10
dot icon09/09/2012
Secretary's details changed for Mr Stephen Kramer on 2012-09-10
dot icon25/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon24/10/2011
Full accounts made up to 2010-12-31
dot icon24/10/2011
Full accounts made up to 2009-12-31
dot icon24/10/2011
Annual return made up to 2010-05-25 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Mr Stephen Kramer on 2009-10-01
dot icon24/10/2011
Secretary's details changed for Mr Stephen Kramer on 2009-10-01
dot icon24/10/2011
Annual return made up to 2009-05-25 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Mr Stephen Kramer on 2009-05-25
dot icon18/10/2011
Administrative restoration application
dot icon04/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon02/06/2009
Secretary appointed stephen kramer
dot icon26/05/2009
Director appointed mary ann tocio
dot icon26/05/2009
Director appointed david lissy
dot icon26/05/2009
Director appointed elizabeth boland
dot icon26/05/2009
Director appointed stephen dreier
dot icon26/05/2009
Miscellaneous
dot icon21/05/2009
Registered office changed on 22/05/2009 from, bupa house, 15-19 bloomsbury way, london, WC1A 2BA
dot icon12/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Appointment terminated secretary bupa secretaries LIMITED
dot icon06/05/2009
Appointment terminated director neil taylor
dot icon06/05/2009
Appointment terminated director mahboob merchant
dot icon06/05/2009
Appointment terminated director fraser gregory
dot icon06/05/2009
Appointment terminated director mark ellerby
dot icon06/05/2009
Appointment terminated director nicholas beazley
dot icon06/05/2009
Certificate of change of name
dot icon04/05/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Resolutions
dot icon01/06/2008
Return made up to 25/05/08; full list of members
dot icon29/05/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment terminated director julian davies
dot icon19/05/2008
Appointment terminated director raymond king
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon15/07/2007
Director resigned
dot icon28/05/2007
Return made up to 25/05/07; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon25/05/2006
Return made up to 25/05/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon09/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon15/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon01/09/2005
Secretary resigned
dot icon28/06/2005
Return made up to 25/05/05; full list of members
dot icon30/03/2005
Director resigned
dot icon20/03/2005
Full accounts made up to 2004-12-31
dot icon15/06/2004
Return made up to 25/03/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon15/06/2003
Return made up to 25/05/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon16/09/2002
Director's particulars changed
dot icon02/09/2002
Secretary's particulars changed
dot icon24/06/2002
Return made up to 25/05/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Director's particulars changed
dot icon13/01/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon03/12/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon05/06/2001
Return made up to 25/05/01; full list of members
dot icon17/05/2001
Director's particulars changed
dot icon23/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 25/05/00; full list of members
dot icon23/09/1999
Director's particulars changed
dot icon07/09/1999
Certificate of change of name
dot icon29/06/1999
Return made up to 25/05/99; no change of members
dot icon02/03/1999
Director resigned
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New director appointed
dot icon01/03/1999
Secretary resigned
dot icon01/03/1999
New secretary appointed
dot icon23/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon06/07/1998
Return made up to 25/05/98; full list of members
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Director resigned
dot icon01/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/07/1997
Return made up to 25/05/97; full list of members
dot icon21/07/1997
Location of register of members
dot icon15/09/1996
Registered office changed on 16/09/96 from: 15 essex street, london, WC2R 3AU
dot icon24/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/06/1996
Return made up to 25/05/96; no change of members
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon05/11/1995
Director resigned
dot icon27/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon26/06/1995
Return made up to 25/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/08/1994
Director's particulars changed
dot icon15/06/1994
Return made up to 25/05/94; full list of members
dot icon13/10/1993
Auditor's resignation
dot icon12/10/1993
Resolutions
dot icon21/06/1993
Return made up to 25/05/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon19/10/1992
Memorandum and Articles of Association
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon23/09/1992
Registered office changed on 24/09/92 from: 15 essex street, london, WC2R 3AX
dot icon14/06/1992
Return made up to 26/05/92; full list of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Registered office changed on 21/02/92 from: dolphyn court, great turnstile, lincoln's inn fields, london WC1V 7JU
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon09/01/1992
New secretary appointed;new director appointed
dot icon09/01/1992
Secretary resigned;director resigned
dot icon09/01/1992
Director resigned
dot icon14/10/1991
Director resigned
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 26/05/91; full list of members
dot icon13/05/1991
Director resigned
dot icon27/01/1991
New director appointed
dot icon27/01/1991
Director resigned;new director appointed
dot icon11/11/1990
Return made up to 23/08/90; bulk list available separately
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/08/1990
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon15/08/1990
Re-registration of Memorandum and Articles
dot icon15/08/1990
Application for reregistration from PLC to private
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon08/08/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon23/11/1989
Registered office changed on 24/11/89 from: little aston hospital, little aston hall drive, little aston sutton coldfield, west midlands 574 3UP
dot icon13/11/1989
Auditor's resignation
dot icon02/11/1989
Director resigned
dot icon12/10/1989
Secretary resigned;new secretary appointed
dot icon12/10/1989
Director resigned
dot icon30/08/1989
Full accounts made up to 1988-12-31
dot icon30/08/1989
Return made up to 26/05/89; bulk list available separately
dot icon07/12/1988
Return made up to 15/05/88; bulk list available separately
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon18/08/1987
Return made up to 15/05/87; bulk list available separately
dot icon19/07/1987
Full accounts made up to 1986-12-31
dot icon28/09/1986
Full accounts made up to 1985-12-31
dot icon31/07/1986
Return made up to 16/05/86; full list of members

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
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
31/12/2001 - 14/09/2005
111
Ellerby, Mark
Director
08/07/2007 - 28/04/2009
122
Ellerby, Mark
Director
17/10/1995 - 26/03/1998
122
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - 28/04/2009
137
Gray, Duncan Archibald
Director
14/10/2001 - 14/03/2005
38

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 TEDDIES CHILDCARE LIMITED

TEDDIES CHILDCARE LIMITED is an(a) Dissolved company incorporated on 22/07/1982 with the registered office located at 2 Crown Court, 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 TEDDIES CHILDCARE LIMITED?

toggle

TEDDIES CHILDCARE LIMITED is currently Dissolved. It was registered on 22/07/1982 and dissolved on 03/10/2016.

Where is TEDDIES CHILDCARE LIMITED located?

toggle

TEDDIES CHILDCARE LIMITED is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does TEDDIES CHILDCARE LIMITED do?

toggle

TEDDIES CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for TEDDIES CHILDCARE LIMITED?

toggle

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