Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEDDIES NURSERIES LIMITED
Company Information for

TEDDIES NURSERIES LIMITED

PIONEER HOUSE, 7 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
02596369
Private Limited Company
Active

Company Overview

About Teddies Nurseries Ltd
TEDDIES NURSERIES LIMITED was founded on 1991-03-28 and has its registered office in Northampton. The organisation's status is listed as "Active". Teddies Nurseries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEDDIES NURSERIES LIMITED
 
Legal Registered Office
PIONEER HOUSE
7 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in NN10
 
Telephone020 84180666
 
Filing Information
Company Number 02596369
Company ID Number 02596369
Date formed 1991-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEDDIES NURSERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEDDIES NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KRAMER
Company Secretary 2009-04-29
ELIZABETH BOLAND
Director 2009-04-29
STEPHEN DREIER
Director 2009-04-29
DAVE LISSY
Director 2009-04-29
JAMES WALTER TUGENDHAT
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN TOCIO
Director 2009-04-29 2015-06-01
BUPA SECRETARIES LIMITED
Company Secretary 2005-06-30 2009-04-29
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2009-04-29
CAROLE ANN EDMOND
Director 2001-11-01 2009-04-29
MARK ELLERBY
Director 2007-07-09 2009-04-29
FRASER DAVID GREGORY
Director 2007-11-01 2009-04-29
MAHBOOB ALI MERCHANT
Director 2008-05-23 2009-04-29
NEIL ROBERT TAYLOR
Director 2007-07-09 2009-04-29
JULIAN PETER DAVIES
Director 2000-08-04 2008-05-23
RAYMOND KING
Director 2001-08-01 2008-05-15
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
FRASER DAVID GREGORY
Director 2005-08-01 2007-07-09
CLARE MARGARET HOLLINGSWORTH
Director 2000-08-04 2007-07-09
MICHAEL IAN DUGDALE
Director 2002-01-01 2005-09-15
ARTHUR DAVID WALFORD
Director 2000-08-04 2005-09-01
JULIAN PHILIP SANDERS
Company Secretary 2000-08-04 2005-06-30
DUNCAN ARCHIBALD GRAY
Director 2001-10-15 2005-03-15
MARK ALEXANDER RALF
Director 2004-04-19 2004-08-13
AMANDA JOHNSON
Director 1991-05-01 2002-12-31
NICHOLAS BYRON BOTTERILL
Director 1991-05-01 2002-11-18
DEAN ALLAN HOLDEN
Director 2000-08-04 2001-12-31
EDWARD WILLIAM LEA
Director 2000-08-04 2001-09-13
NICHOLAS BYRON BOTTERILL
Company Secretary 1991-05-01 2000-08-04
JOSEPH PETER SALUTI
Director 1998-11-12 2000-08-04
HOWARD TERENCE STANTON
Director 1995-05-05 2000-08-04
MIKAEL BREUER-WEIL
Director 1995-05-05 1998-11-12
MICHAEL ADRIAN ANDERSON
Director 1991-05-02 1995-05-05
SARAH LILIAN ANDERSON
Director 1991-05-02 1995-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-28 1991-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-28 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KRAMER TEDDIES SPORTS LIMITED Company Secretary 2009-04-29 CURRENT 1996-06-10 Dissolved 2016-01-19
STEPHEN KRAMER TEDDIES CHILDCARE LIMITED Company Secretary 2009-04-29 CURRENT 1982-07-23 Dissolved 2016-10-04
STEPHEN KRAMER TEDDIES CHILDCARE PROVISION LIMITED Company Secretary 2009-04-29 CURRENT 2000-05-31 Active
STEPHEN KRAMER CHILD & CO (OXFORD) LTD Company Secretary 2008-01-01 CURRENT 1990-08-30 Dissolved 2014-05-20
STEPHEN KRAMER BEEHIVE DAY NURSERIES LIMITED Company Secretary 2008-01-01 CURRENT 1996-10-24 Dissolved 2014-11-04
STEPHEN KRAMER DAISIES DAY NURSERIES LTD Company Secretary 2008-01-01 CURRENT 1995-06-02 Dissolved 2013-09-24
STEPHEN KRAMER BHFS ONE LIMITED Company Secretary 2008-01-01 CURRENT 2000-03-09 Active
STEPHEN KRAMER BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 1988-12-15 Active
STEPHEN KRAMER BHFS TWO LIMITED Company Secretary 2008-01-01 CURRENT 2000-03-09 Active
ELIZABETH BOLAND ZOOM NURSERIES LIMITED Director 2018-04-16 CURRENT 2002-05-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (ELTHAM) LIMITED Director 2018-04-16 CURRENT 2004-07-16 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BLACKHEATH) LIMITED Director 2018-04-16 CURRENT 2010-06-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BROCKLEY) LTD Director 2018-04-16 CURRENT 2013-07-18 Active - Proposal to Strike off
ELIZABETH BOLAND YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
ELIZABETH BOLAND YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
ELIZABETH BOLAND YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
ELIZABETH BOLAND YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
ELIZABETH BOLAND YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
ELIZABETH BOLAND YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
ELIZABETH BOLAND YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
ELIZABETH BOLAND YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
ELIZABETH BOLAND YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
ELIZABETH BOLAND YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
ELIZABETH BOLAND YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
ELIZABETH BOLAND YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
ELIZABETH BOLAND WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
ELIZABETH BOLAND BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
ELIZABETH BOLAND CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
ELIZABETH BOLAND GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
ELIZABETH BOLAND SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
ELIZABETH BOLAND ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
ELIZABETH BOLAND FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
ELIZABETH BOLAND THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
ELIZABETH BOLAND CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
ELIZABETH BOLAND CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
ELIZABETH BOLAND RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
ELIZABETH BOLAND RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
ELIZABETH BOLAND MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
ELIZABETH BOLAND PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
ELIZABETH BOLAND FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
ELIZABETH BOLAND FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
ELIZABETH BOLAND LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
ELIZABETH BOLAND ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
ELIZABETH BOLAND ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
ELIZABETH BOLAND HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
ELIZABETH BOLAND BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
ELIZABETH BOLAND ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
ELIZABETH BOLAND GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
ELIZABETH BOLAND ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
ELIZABETH BOLAND KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
ELIZABETH BOLAND CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
ELIZABETH BOLAND ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
ELIZABETH BOLAND ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
ELIZABETH BOLAND NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
ELIZABETH BOLAND FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
ELIZABETH BOLAND THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2015-07-15 CURRENT 2006-06-08 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2015-07-15 CURRENT 2006-12-19 Active - Proposal to Strike off
ELIZABETH BOLAND CLAIRMONT HOUSE LIMITED Director 2013-04-10 CURRENT 2007-12-20 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS CORPORATE TRUSTEES LIMITED Director 2013-04-10 CURRENT 2009-04-17 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS (WARRINGTON AND LUTON) LIMITED Director 2013-04-10 CURRENT 1992-09-02 Dissolved 2016-10-04
ELIZABETH BOLAND KIDS PROPERTIES LIMITED Director 2013-04-10 CURRENT 1994-08-23 Dissolved 2016-10-04
ELIZABETH BOLAND NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED Director 2013-04-10 CURRENT 1991-12-03 Dissolved 2016-10-04
ELIZABETH BOLAND TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
ELIZABETH BOLAND KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
ELIZABETH BOLAND KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
ELIZABETH BOLAND KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
ELIZABETH BOLAND DOLPHIN NURSERIES (BANSTEAD) LIMITED Director 2012-05-23 CURRENT 2004-11-02 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (CATERHAM) LIMITED Director 2012-05-23 CURRENT 2003-12-01 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (KINGSTON) LIMITED Director 2012-05-23 CURRENT 2003-03-27 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (NORTHWICK PARK) LIMITED Director 2012-05-23 CURRENT 2003-11-18 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (TOOTING) LIMITED Director 2012-05-23 CURRENT 2001-10-09 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERY (BRACKNELL) LIMITED Director 2012-05-23 CURRENT 2002-03-13 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (ETON MANOR) LTD Director 2012-05-23 CURRENT 2001-07-02 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (GAYNES PARK) LTD Director 2012-05-23 CURRENT 2001-01-12 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE 2 LIMITED Director 2012-05-23 CURRENT 2011-01-05 Dissolved 2016-01-19
ELIZABETH BOLAND SAM BELL ENTERPRISES LIMITED Director 2012-05-23 CURRENT 1991-06-04 Dissolved 2016-01-19
ELIZABETH BOLAND TASSEL ROAD CHILDREN'S DAY NURSERY LIMITED Director 2012-05-23 CURRENT 2003-10-10 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION LTD Director 2012-05-23 CURRENT 2000-06-06 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (HH) LTD Director 2012-05-23 CURRENT 1997-01-14 Dissolved 2016-10-04
ELIZABETH BOLAND SURCULUS PROPERTIES LIMITED Director 2012-05-23 CURRENT 1999-10-19 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
ELIZABETH BOLAND INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
ELIZABETH BOLAND CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND TEDDIES SPORTS LIMITED Director 2009-04-29 CURRENT 1996-06-10 Dissolved 2016-01-19
ELIZABETH BOLAND TEDDIES CHILDCARE LIMITED Director 2009-04-29 CURRENT 1982-07-23 Dissolved 2016-10-04
ELIZABETH BOLAND TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active
ELIZABETH BOLAND BEEHIVE DAY NURSERIES LIMITED Director 2006-10-20 CURRENT 1996-10-24 Dissolved 2014-11-04
ELIZABETH BOLAND DAISIES DAY NURSERIES LTD Director 2006-09-08 CURRENT 1995-06-02 Dissolved 2013-09-24
ELIZABETH BOLAND BRIGHT HORIZONS FOUNDATION FOR CHILDREN (UK) Director 2006-04-06 CURRENT 2005-08-25 Active
ELIZABETH BOLAND CHILD & CO (OXFORD) LTD Director 2004-06-07 CURRENT 1990-08-30 Dissolved 2014-05-20
ELIZABETH BOLAND BHFS ONE LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BHFS TWO LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2002-06-14 CURRENT 1988-12-15 Active
ELIZABETH BOLAND BRIGHT HORIZONS LIVINGSTON LIMITED Director 2002-04-30 CURRENT 1994-03-23 Dissolved 2018-05-15
STEPHEN DREIER YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
STEPHEN DREIER YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
STEPHEN DREIER YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
STEPHEN DREIER YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
STEPHEN DREIER YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
STEPHEN DREIER YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
STEPHEN DREIER YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
STEPHEN DREIER YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
STEPHEN DREIER YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
STEPHEN DREIER YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
STEPHEN DREIER YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
STEPHEN DREIER YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
STEPHEN DREIER FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
STEPHEN DREIER ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
STEPHEN DREIER ALP (2015) LIMITED Director 2015-07-15 CURRENT 2015-05-12 Dissolved 2018-05-08
STEPHEN DREIER CLAIRMONT HOUSE LIMITED Director 2013-04-10 CURRENT 2007-12-20 Dissolved 2016-01-19
STEPHEN DREIER KIDS CORPORATE TRUSTEES LIMITED Director 2013-04-10 CURRENT 2009-04-17 Dissolved 2016-01-19
STEPHEN DREIER KIDS (WARRINGTON AND LUTON) LIMITED Director 2013-04-10 CURRENT 1992-09-02 Dissolved 2016-10-04
STEPHEN DREIER KIDS PROPERTIES LIMITED Director 2013-04-10 CURRENT 1994-08-23 Dissolved 2016-10-04
STEPHEN DREIER NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED Director 2013-04-10 CURRENT 1991-12-03 Dissolved 2016-10-04
STEPHEN DREIER TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
STEPHEN DREIER KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
STEPHEN DREIER KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
STEPHEN DREIER KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
STEPHEN DREIER DOLPHIN NURSERIES (BANSTEAD) LIMITED Director 2012-05-23 CURRENT 2004-11-02 Dissolved 2016-01-19
STEPHEN DREIER DOLPHIN NURSERIES (CATERHAM) LIMITED Director 2012-05-23 CURRENT 2003-12-01 Dissolved 2016-01-19
STEPHEN DREIER DOLPHIN NURSERIES (KINGSTON) LIMITED Director 2012-05-23 CURRENT 2003-03-27 Dissolved 2016-01-19
STEPHEN DREIER DOLPHIN NURSERIES (NORTHWICK PARK) LIMITED Director 2012-05-23 CURRENT 2003-11-18 Dissolved 2016-01-19
STEPHEN DREIER DOLPHIN NURSERIES (TOOTING) LIMITED Director 2012-05-23 CURRENT 2001-10-09 Dissolved 2016-01-19
STEPHEN DREIER DOLPHIN NURSERY (BRACKNELL) LIMITED Director 2012-05-23 CURRENT 2002-03-13 Dissolved 2016-01-19
STEPHEN DREIER CASTERBRIDGE NURSERIES (GAYNES PARK) LTD Director 2012-05-23 CURRENT 2001-01-12 Dissolved 2016-01-19
STEPHEN DREIER CASTERBRIDGE REAL ESTATE 2 LIMITED Director 2012-05-23 CURRENT 2011-01-05 Dissolved 2016-01-19
STEPHEN DREIER SAM BELL ENTERPRISES LIMITED Director 2012-05-23 CURRENT 1991-06-04 Dissolved 2016-01-19
STEPHEN DREIER TASSEL ROAD CHILDREN'S DAY NURSERY LIMITED Director 2012-05-23 CURRENT 2003-10-10 Dissolved 2016-01-19
STEPHEN DREIER CASTERBRIDGE CARE AND EDUCATION LTD Director 2012-05-23 CURRENT 2000-06-06 Dissolved 2016-10-04
STEPHEN DREIER CASTERBRIDGE NURSERIES (HH) LTD Director 2012-05-23 CURRENT 1997-01-14 Dissolved 2016-10-04
STEPHEN DREIER SURCULUS PROPERTIES LIMITED Director 2012-05-23 CURRENT 1999-10-19 Dissolved 2016-10-04
STEPHEN DREIER CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
STEPHEN DREIER INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
STEPHEN DREIER CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
STEPHEN DREIER CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
STEPHEN DREIER SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
STEPHEN DREIER SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
STEPHEN DREIER TEDDIES SPORTS LIMITED Director 2009-04-29 CURRENT 1996-06-10 Dissolved 2016-01-19
STEPHEN DREIER TEDDIES CHILDCARE LIMITED Director 2009-04-29 CURRENT 1982-07-23 Dissolved 2016-10-04
STEPHEN DREIER TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active
DAVE LISSY WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
DAVE LISSY BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
DAVE LISSY KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
DAVE LISSY CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
DAVE LISSY GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
DAVE LISSY ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
DAVE LISSY SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
DAVE LISSY ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
DAVE LISSY FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
DAVE LISSY THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
DAVE LISSY THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
DAVE LISSY THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
DAVE LISSY ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
DAVE LISSY CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
DAVE LISSY CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
DAVE LISSY RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
DAVE LISSY RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
DAVE LISSY MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
DAVE LISSY PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
DAVE LISSY FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
DAVE LISSY FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
DAVE LISSY LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
DAVE LISSY ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
DAVE LISSY ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
DAVE LISSY HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
DAVE LISSY BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
DAVE LISSY ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
DAVE LISSY GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
DAVE LISSY ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
DAVE LISSY KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
DAVE LISSY CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
DAVE LISSY ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
DAVE LISSY ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
DAVE LISSY NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
DAVE LISSY FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
DAVE LISSY THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
DAVE LISSY ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
DAVE LISSY ALP (2015) LIMITED Director 2015-07-15 CURRENT 2015-05-12 Dissolved 2018-05-08
DAVE LISSY ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2015-07-15 CURRENT 2006-06-08 Active
DAVE LISSY ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2015-07-15 CURRENT 2006-12-19 Active - Proposal to Strike off
DAVE LISSY TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
DAVE LISSY KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
DAVE LISSY KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
DAVE LISSY KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
DAVE LISSY CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
DAVE LISSY INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
DAVE LISSY CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
DAVE LISSY CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
DAVE LISSY SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
DAVE LISSY SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
DAVE LISSY TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active
DAVE LISSY BHFS ONE LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
DAVE LISSY BHFS TWO LIMITED Director 2003-01-20 CURRENT 2000-03-09 Active
DAVE LISSY BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2002-06-14 CURRENT 1988-12-15 Active
DAVE LISSY BRIGHT HORIZONS LIVINGSTON LIMITED Director 2002-04-30 CURRENT 1994-03-23 Dissolved 2018-05-15
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2018-04-20 CURRENT 2006-06-08 Active
JAMES WALTER TUGENDHAT ZOOM NURSERIES LIMITED Director 2018-04-16 CURRENT 2002-05-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (ELTHAM) LIMITED Director 2018-04-16 CURRENT 2004-07-16 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (BLACKHEATH) LIMITED Director 2018-04-16 CURRENT 2010-06-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ZOOM NURSERIES (BROCKLEY) LTD Director 2018-04-16 CURRENT 2013-07-18 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
JAMES WALTER TUGENDHAT YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
JAMES WALTER TUGENDHAT YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
JAMES WALTER TUGENDHAT YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
JAMES WALTER TUGENDHAT YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
JAMES WALTER TUGENDHAT YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
JAMES WALTER TUGENDHAT YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
JAMES WALTER TUGENDHAT YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
JAMES WALTER TUGENDHAT YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
JAMES WALTER TUGENDHAT YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
JAMES WALTER TUGENDHAT YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
JAMES WALTER TUGENDHAT YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
JAMES WALTER TUGENDHAT WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
JAMES WALTER TUGENDHAT BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2016-11-14 CURRENT 1988-12-15 Active
JAMES WALTER TUGENDHAT BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT KINDERSTART DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 2003-02-14 Active
JAMES WALTER TUGENDHAT TADPOLES NURSERIES LIMITED Director 2016-11-10 CURRENT 1993-03-02 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
JAMES WALTER TUGENDHAT SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2016-11-10 CURRENT 2004-11-18 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2016-11-10 CURRENT 2006-07-28 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2016-11-10 CURRENT 2008-03-17 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
JAMES WALTER TUGENDHAT ALP (2015) LIMITED Director 2016-11-10 CURRENT 2015-05-12 Dissolved 2018-05-08
JAMES WALTER TUGENDHAT BRIGHT HORIZONS LIVINGSTON LIMITED Director 2016-11-10 CURRENT 1994-03-23 Dissolved 2018-05-15
JAMES WALTER TUGENDHAT FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
JAMES WALTER TUGENDHAT CASTERBRIDGE REAL ESTATE LTD Director 2016-11-10 CURRENT 1996-03-05 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT FRAN N BRU LIMITED Director 2016-11-10 CURRENT 1996-10-31 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
JAMES WALTER TUGENDHAT BHFS ONE LIMITED Director 2016-11-10 CURRENT 2000-03-09 Active
JAMES WALTER TUGENDHAT ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
JAMES WALTER TUGENDHAT CASTERBRIDGE NURSERIES LTD Director 2016-11-10 CURRENT 2005-02-21 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
JAMES WALTER TUGENDHAT KIDSUNLIMITED GROUP LIMITED Director 2016-11-10 CURRENT 2008-01-23 Active
JAMES WALTER TUGENDHAT CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
JAMES WALTER TUGENDHAT RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
JAMES WALTER TUGENDHAT TEDDIES CHILDCARE PROVISION LIMITED Director 2016-11-10 CURRENT 2000-05-31 Active
JAMES WALTER TUGENDHAT THE PHOENIX DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2001-04-26 Active
JAMES WALTER TUGENDHAT SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2016-11-10 CURRENT 2003-01-30 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2016-11-10 CURRENT 2003-01-30 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
JAMES WALTER TUGENDHAT PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
JAMES WALTER TUGENDHAT FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
JAMES WALTER TUGENDHAT FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
JAMES WALTER TUGENDHAT LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
JAMES WALTER TUGENDHAT ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
JAMES WALTER TUGENDHAT ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
JAMES WALTER TUGENDHAT HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
JAMES WALTER TUGENDHAT BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
JAMES WALTER TUGENDHAT KIDS OF WILMSLOW LIMITED Director 2016-11-10 CURRENT 2001-05-02 Active
JAMES WALTER TUGENDHAT ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
JAMES WALTER TUGENDHAT GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
JAMES WALTER TUGENDHAT ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
JAMES WALTER TUGENDHAT KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
JAMES WALTER TUGENDHAT KIDSUNLIMITED LIMITED Director 2016-11-10 CURRENT 1987-02-24 Active
JAMES WALTER TUGENDHAT BHFS TWO LIMITED Director 2016-11-10 CURRENT 2000-03-09 Active
JAMES WALTER TUGENDHAT CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
JAMES WALTER TUGENDHAT ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
JAMES WALTER TUGENDHAT ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
JAMES WALTER TUGENDHAT NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
JAMES WALTER TUGENDHAT ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2016-11-10 CURRENT 2006-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 2 Crown Court Rushden Northamptonshire NN10 6BS
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27AP01DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY RYAN FEE
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-11CH01Director's details changed for Mr Gary Ryan Fee on 2020-08-27
2020-06-04AP01DIRECTOR APPOINTED MRS ROSAMUND MARGARET MARSHALL
2020-06-01AP01DIRECTOR APPOINTED MR GARY RYAN FEE
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREIER
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-18SH20Statement by Directors
2015-11-18SH19Statement of capital on 2015-11-18 GBP 100
2015-11-18CAP-SSSolvency Statement dated 03/11/15
2015-11-18RES13SHARE PREMIUM ACCOUNT BE CANCELLED 03/11/2015
2015-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account be cancelled 03/11/2015
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN TOCIO
2015-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 12533332
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 12533332
2014-03-12AR0109/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0109/03/13 ANNUAL RETURN FULL LIST
2012-11-20AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0109/03/12 ANNUAL RETURN FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISSY / 23/03/2010
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KRAMER / 23/03/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 23/03/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN TOCIO / 23/03/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DREIER / 23/03/2010
2011-03-18AR0109/03/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0109/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISSY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DREIER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN TOCIO / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 23/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KRAMER / 23/03/2010
2009-06-03288aSECRETARY APPOINTED STEPHEN KRAMER
2009-05-27288aDIRECTOR APPOINTED MARY ANN TOCIO
2009-05-27288aDIRECTOR APPOINTED DAVID LISSY
2009-05-27288aDIRECTOR APPOINTED ELIZABETH BOLAND
2009-05-27MISCSECTION 519
2009-05-27288aDIRECTOR APPOINTED STEPHEN DREIER
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA
2009-05-08RES01ADOPT ARTICLES 29/04/2009
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY BUPA SECRETARIES LIMITED
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MAHBOOB MERCHANT
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR FRASER GREGORY
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARK ELLERBY
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR CAROLE EDMOND
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BEAZLEY
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-24RES13SECTION 175 07/01/2009
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-02288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND KING
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-03-13363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-27123NC INC ALREADY ADJUSTED 21/12/05
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to TEDDIES NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEDDIES NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-04-18 Outstanding SHERWOOD PARK NURSERIES LIMITED
RENT DEPOSIT DEED 1999-04-17 Outstanding PRIMARY CARE INVESTMENTS LIMITED
RENT DEPOSIT DEED 1998-10-06 Outstanding D A PHILLIPS & CO LIMITED
RENT DEPOSIT DEED 1998-04-02 Outstanding CAPP NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEDDIES NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of TEDDIES NURSERIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TEDDIES NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEDDIES NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-2 GBP £9,060 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2015-12 GBP £8,651 Nursery Grant - Priv.Providers(3yr.Olds)
Buckinghamshire County Council 2015-10 GBP £15,135 Nursery Grant - Priv.Providers(3yr.Olds)
Kent County Council 2015-8 GBP £26,905 Services
Kent County Council 2015-7 GBP £469 Services
Kent County Council 2015-5 GBP £39,507 Services
Kent County Council 2015-4 GBP £21,896 Services
London Borough of Hounslow 2015-3 GBP £2,016 THIRD PARTY PAYMENTS TO OUTSIDE AGENCIES
Buckinghamshire County Council 2015-2 GBP £10,225 Nursery Grant - Priv.Providers(3yr.Olds)
London Borough of Hounslow 2015-2 GBP £10,928 OTHER CONTRACTED SERVICES
Kent County Council 2015-2 GBP £21,091 Grants
London Borough of Hounslow 2015-1 GBP £5,184 OTHER CONTRACTED SERVICES
London Borough of Merton 2014-12 GBP £6,880 Nursery Grant Payment-4yr olds
Buckinghamshire County Council 2014-12 GBP £8,631 Nursery Grant - Priv.Providers(3yr.Olds)
Bracknell Forest Council 2014-12 GBP £15,120 Grants and Donations
Kent County Council 2014-12 GBP £27,378 Grants
London Borough of Hounslow 2014-12 GBP £2,520 THIRD PARTY PAYMENTS TO OUTSIDE AGENCIES
Bracknell Forest Council 2014-11 GBP £19,749 Grants and Donations
Buckinghamshire County Council 2014-10 GBP £15,017 Nursery Grant - Priv.Providers(3yr.Olds)
Kent County Council 2014-10 GBP £20,120 Grants
London Borough of Hounslow 2014-10 GBP £18,429 OTHER CONTRACTED SERVICES
Hampshire County Council 2014-10 GBP £22,117 Payments to Other Establishments
London Borough of Merton 2014-8 GBP £13,065 Nursery Grant Payment-4yr olds
Buckinghamshire County Council 2014-8 GBP £4,737
Kent County Council 2014-8 GBP £18,864 Grants
London Borough of Hounslow 2014-8 GBP £6,094 OTHER CONTRACTED SERVICES
Bracknell Forest Council 2014-7 GBP £9,660 Grants and Donations
Merton Council 2014-6 GBP £5,050
London Borough of Merton 2014-6 GBP £5,050 Nursery Grant Payment-4yr olds
London Borough of Hounslow 2014-6 GBP £1,505 OTHER CONTRACTED SERVICES
Buckinghamshire County Council 2014-6 GBP £12,925
Bracknell Forest Council 2014-6 GBP £13,275 Grants and Donations
Hampshire County Council 2014-6 GBP £923 Payments to Voluntary bodies
London Borough of Sutton 2014-6 GBP £961 Non-Maintained Childrens' Nurseries - 2 Year Olds
London Borough of Hounslow 2014-5 GBP £14,807 OTHER CONTRACTED SERVICES
Hampshire County Council 2014-5 GBP £34,646 Payments to Other Establishments
London Borough of Hounslow 2014-4 GBP £4,772 OTHER CONTRACTED SERVICES
Buckinghamshire County Council 2014-4 GBP £11,243
Kent County Council 2014-4 GBP £23,108 Grants
Merton Council 2014-4 GBP £15,117
London Borough of Merton 2014-4 GBP £15,117 Nursery Grant Payment-4yr olds
Bracknell Forest Council 2014-3 GBP £12,424 Grants and Donations
Merton Council 2014-3 GBP £17,325
London Borough of Merton 2014-3 GBP £17,325 Nursery Grant Payment-4yr olds
Buckinghamshire County Council 2014-2 GBP £11,046 Nursery Grant - Priv.Providers(3yr.Olds)
Kent County Council 2014-2 GBP £24,943 Grants
Hounslow Council 2014-2 GBP £8,465
Hounslow Council 2014-1 GBP £4,360
Bracknell Forest Council 2014-1 GBP £9,389 Grants and Donations
Bracknell Forest Council 2013-12 GBP £7,591 Grants and Donations
Buckinghamshire County Council 2013-12 GBP £9,683
Kent County Council 2013-12 GBP £28,150 Grants
Merton Council 2013-11 GBP £6,306
London Borough of Merton 2013-11 GBP £6,306
Buckinghamshire County Council 2013-10 GBP £13,563
Bracknell Forest Council 2013-10 GBP £6,164 Grants and Donations
Kent County Council 2013-10 GBP £23,190 Grants
Hounslow Council 2013-10 GBP £11,604
Kent County Council 2013-9 GBP £1,047 Specialists Fees
Merton Council 2013-9 GBP £10,025
London Borough of Merton 2013-9 GBP £10,025
Kent County Council 2013-8 GBP £26,101 Grants
Hounslow Council 2013-8 GBP £4,821
Bracknell Forest Council 2013-8 GBP £9,938 Grants and Donations
Merton Council 2013-6 GBP £3,483
London Borough of Merton 2013-6 GBP £3,483
Buckinghamshire County Council 2013-6 GBP £6,111
Bracknell Forest Council 2013-6 GBP £10,448 Grants and Donations
Kent County Council 2013-5 GBP £29,457 Grants
Hounslow Council 2013-5 GBP £11,155
Buckinghamshire County Council 2013-4 GBP £6,135
Bracknell Forest Council 2013-4 GBP £13,055 Grants and Donations
Merton Council 2013-4 GBP £15,412
Kent County Council 2013-4 GBP £31,757 Grants
London Borough of Merton 2013-4 GBP £15,412
Hounslow Council 2013-4 GBP £5,733
Kent County Council 2013-3 GBP £386 Grants
Merton Council 2013-3 GBP £500
London Borough of Merton 2013-3 GBP £500 Nursery Grant Payment-3yr olds
Hounslow Council 2013-3 GBP £2,424
Bracknell Forest Council 2013-3 GBP £500 Grants and Donations
Bracknell Forest Council 2013-2 GBP £11,004 Grants and Donations
Hounslow Council 2013-2 GBP £7,180
Kent County Council 2013-2 GBP £19,696 Reallocation of overheads and internal charges to Education
Merton Council 2013-1 GBP £11,690
London Borough of Merton 2013-1 GBP £11,690
Hounslow Council 2012-12 GBP £7,932
Kent County Council 2012-12 GBP £22,675 Grants
Bracknell Forest Council 2012-12 GBP £7,808 Grants and Donations
Kent County Council 2012-11 GBP £468 Grants
Kent County Council 2012-10 GBP £17,936 Grants
Bracknell Forest Council 2012-10 GBP £11,187 Grants and Donations
Hounslow Council 2012-10 GBP £10,621
Kent County Council 2012-9 GBP £671 Specialists Fees
Hounslow Council 2012-9 GBP £1,096
London Borough of Bexley 2012-9 GBP £1,620
Merton Council 2012-8 GBP £9,232
London Borough of Merton 2012-8 GBP £9,232 Nursery Grant Payment-4yr olds
Hounslow Council 2012-8 GBP £3,165
Kent County Council 2012-8 GBP £16,556 Grants
Bracknell Forest Council 2012-8 GBP £5,375 Grants and Donations
London Borough of Lambeth 2012-8 GBP £524 CHILDMINDERS SERVICE
Kent County Council 2012-7 GBP £586 Specialists Fees
Hounslow Council 2012-6 GBP £1,619
Bracknell Forest Council 2012-6 GBP £15,238 Grants and Donations
London Borough of Lambeth 2012-6 GBP £524 CHILDMINDERS SERVICE
Kent County Council 2012-6 GBP £24,956 Grants
Hounslow Council 2012-5 GBP £15,532
Hounslow Council 2012-4 GBP £4,372
Kent County Council 2012-4 GBP £27,518 Grants
London Borough of Merton 2012-4 GBP £10,910 Nursery Grant Payment-4yr olds
Bracknell Forest Council 2012-4 GBP £12,081 Grants and Donations
Kent County Council 2012-3 GBP £1,800 Equipment, Furniture and Materials and Livestock
Kent County Council 2012-2 GBP £18,732 Grants
Bracknell Forest Council 2012-2 GBP £9,214 Grants and Donations
Hampshire County Council 2012-2 GBP £20,253
London Borough of Merton 2012-2 GBP £541 Nursery Grant Payment-3yr olds
Kent County Council 2012-1 GBP £2,655 Grants
Bracknell Forest Council 2012-1 GBP £9,764 Grants and Donations
Kent County Council 2011-12 GBP £17,433 Grants
Bracknell Forest Council 2011-11 GBP £7,764 Grants and Donations
Hampshire County Council 2011-11 GBP £16,122 Payments To Independent and Voluntary Bodies
Kent County Council 2011-11 GBP £1,050 Grants
Kent County Council 2011-10 GBP £12,804 Grants
Hampshire County Council 2011-9 GBP £40,379 Payments To Independent and Voluntary Bodies
Bracknell Forest Council 2011-9 GBP £7,764 Grants and Donations
Bracknell Forest Council 2011-8 GBP £4,000 Grants and Donations
London Borough of Barnet Council 2011-8 GBP £8,564 Private Contr- TPP
Kent County Council 2011-8 GBP £24,632 Grants
London Borough of Merton 2011-8 GBP £4,090 Supplies and Services
London Borough of Barnet Council 2011-7 GBP £516 Private Contr- TPP
London Borough of Merton 2011-6 GBP £4,703 Supplies and Services
Kent County Council 2011-6 GBP £27,926
London Borough of Barnet Council 2011-5 GBP £5,460 Grant Pmts
Kent County Council 2011-4 GBP £19,334 Grants
London Borough of Merton 2011-4 GBP £25,403
Royal Borough of Greenwich 2011-3 GBP £15,154
London Borough of Merton 2011-2 GBP £14,424 Supplies and Services
Royal Borough of Greenwich 2011-1 GBP £7,312
London Borough of Brent 2011-1 GBP £1,233 Payments to Independent Nurseries
London Borough of Ealing 2011-1 GBP £810
London Borough of Merton 2011-1 GBP £7,949 Supplies and Services
Royal Borough of Greenwich 2010-12 GBP £1,521
London Borough of Merton 2010-11 GBP £2,500 Supplies & Services
London Borough of Brent 2010-11 GBP £1,203 Payments to Independent Nurseries
London Borough of Ealing 2010-11 GBP £10,363
London Borough of Ealing 2010-3 GBP £3,350

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TEDDIES NURSERIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Day Nursery And Premises 14-16 Sherwood Park Road, Sutton, Surrey, SM1 2SQ GBP £11,8801999-08-19

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEDDIES NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEDDIES NURSERIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.