TEDDIES CHILDCARE LIMITED
Overview
| Company Name | TEDDIES CHILDCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01653426 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEDDIES CHILDCARE LIMITED?
- Pre-primary education (85100) / Education
Where is TEDDIES CHILDCARE LIMITED located?
| Registered Office Address | 2 Crown Court NN10 6BS Rushden Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEDDIES CHILDCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUPA CHILDCARE LIMITED | Sep 08, 1999 | Sep 08, 1999 |
| LITTLE ASTON HOSPITAL PUBLIC LIMITED COMPANY | Jul 23, 1982 | Jul 23, 1982 |
What are the latest accounts for TEDDIES CHILDCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TEDDIES CHILDCARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TEDDIES CHILDCARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 18, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||||||
Director's details changed for Elizabeth Boland on Sep 10, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Dreier on Sep 10, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mary Ann Tocio on Sep 10, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Lissy on Sep 10, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Lissy on Sep 10, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Stephen Kramer on Sep 10, 2012 | 1 pages | CH03 | ||||||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||||||
Who are the officers of TEDDIES CHILDCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire | British | 129639860001 | ||||||
| BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | 70853820001 | |||||
| DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | 170443250001 | |||||
| LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | 218331690001 | |||||
| ABRAHAM, Richard John | Secretary | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| KEE, Fergus Alexander | Secretary | The Old Cottage Howe Green SG13 8LH Hertford | Irish | 26911740008 | ||||||
| SANDERS, Julian Philip | Secretary | 38 Darrick Wood Road BR6 8AW Orpington Kent | British | 6658160003 | ||||||
| BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
| ABRAHAM, Richard John | Director | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| BEAZLEY, Nicholas Tetley | Director | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | United Kingdom | British | 105797560001 | |||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| DONALD, Alan Charles | Director | 13 Craven Gardens Wimbledon SW19 8LU London | British | 58742090001 | ||||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||
| ELLEN, Susan Caroline | Director | 47 Ennerdale Road Kew TW9 2DN Richmond Surrey | England | British | 51168990001 | |||||
| ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | 40582650004 | |||||
| ELLERBY, Mark | Director | 82 Nelson Road N8 9RT London | British | 40582650002 | ||||||
| GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | 68845270002 | |||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270001 | |||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270001 | |||||
| HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | 32671980002 | ||||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||
| LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | 28018450003 | ||||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||
| TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | 62846800003 | |||||
| TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | Usa | Usa | 177507090001 | |||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 |
Does TEDDIES CHILDCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Oct 07, 1985 Delivered On Oct 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge :- undertaking and all property and assets present and future including book & all other debts, uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 07, 1985 Delivered On Oct 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & property lying to the south west of aldridge road, little aston, shenstone lichfield. Staffs. T/n sf 186961. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 18, 1984 Delivered On Dec 31, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 18, 1984 Delivered On Dec 31, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land lying to S.W. of aldridge road, little asten shenstone, lichfield, staffrodshire together with the benefit of the deed of assignment adn covenant dated 30 marth 1987 t/n sf 186961. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 30, 1984 Delivered On Apr 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land lying to the south-west of aldrridge road, little aston shenstone t/n sf 186961. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0