TEDDIES CHILDCARE LIMITED

TEDDIES CHILDCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEDDIES CHILDCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01653426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEDDIES CHILDCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUPA CHILDCARE LIMITEDSep 08, 1999Sep 08, 1999
    LITTLE ASTON HOSPITAL PUBLIC LIMITED COMPANYJul 23, 1982Jul 23, 1982

    What are the latest accounts for TEDDIES CHILDCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TEDDIES CHILDCARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEDDIES CHILDCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be cancelled 03/11/2015
    RES13

    Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to May 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 2,030,000
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 2,030,000
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to May 25, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Director's details changed for Elizabeth Boland on Sep 10, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Dreier on Sep 10, 2012

    2 pagesCH01

    Director's details changed for Mary Ann Tocio on Sep 10, 2012

    2 pagesCH01

    Director's details changed for Mr David Lissy on Sep 10, 2012

    2 pagesCH01

    Director's details changed for Mr David Lissy on Sep 10, 2012

    2 pagesCH01

    Secretary's details changed for Mr Stephen Kramer on Sep 10, 2012

    1 pagesCH03

    Annual return made up to May 25, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Who are the officers of TEDDIES CHILDCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    British129639860001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican70853820001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican170443250001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican218331690001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Secretary
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Secretary
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Irish26911740008
    SANDERS, Julian Philip
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    Secretary
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    British6658160003
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Director
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DONALD, Alan Charles
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    Director
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    British58742090001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLEN, Susan Caroline
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    EnglandBritish51168990001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    ELLERBY, Mark
    82 Nelson Road
    N8 9RT London
    Director
    82 Nelson Road
    N8 9RT London
    British40582650002
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritish68845270002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    British56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    British28018450003
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    UsaUsa177507090001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does TEDDIES CHILDCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Oct 15, 1985Registration of a charge
    • Oct 03, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 15, 1985Registration of a charge
    • Oct 03, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Montago Leasing Limited.
    Transactions
    • Dec 31, 1984Registration of a charge
    • Oct 03, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Montagu Leasing Limited.
    Transactions
    • Dec 31, 1984Registration of a charge
    • Oct 03, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Tcb Limited
    Transactions
    • Apr 09, 1984Registration of a charge
    • Oct 03, 1992Statement of satisfaction of a charge in full or part (403a)

    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