TEDDIES NURSERIES LIMITED

TEDDIES NURSERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEDDIES NURSERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02596369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEDDIES NURSERIES LIMITED?

    • Pre-primary education (85100) / Education

    Where is TEDDIES NURSERIES LIMITED located?

    Registered Office Address
    Pioneer House
    7 Rushmills
    NN4 7YB Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEDDIES NURSERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUSTREWARD LIMITEDMar 28, 1991Mar 28, 1991

    What are the latest accounts for TEDDIES NURSERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TEDDIES NURSERIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024

    What are the latest filings for TEDDIES NURSERIES 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

    2 pagesDS01

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Change of details for Teddies Childcare Provision Limited as a person with significant control on Feb 21, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Registered office address changed from 2 Crown Court Rushden Northamptonshire NN10 6BS to Pioneer House 7 Rushmills Northampton NN4 7YB on Feb 21, 2023

    1 pagesAD01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr John Francis Butler as a director on May 02, 2022

    2 pagesAP01

    Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Director's details changed for Mr Gary Ryan Fee on Aug 27, 2020

    2 pagesCH01

    Appointment of Mrs Rosamund Margaret Marshall as a director on Apr 16, 2020

    2 pagesAP01

    Appointment of Mr John Guy Casagrande as a director on Apr 16, 2020

    2 pagesAP01

    Appointment of Mr Gary Ryan Fee as a director on Apr 16, 2020

    2 pagesAP01

    Termination of appointment of James Walter Tugendhat as a director on Apr 13, 2020

    1 pagesTM01

    Termination of appointment of Dave Lissy as a director on Apr 13, 2020

    1 pagesTM01

    Termination of appointment of Stephen Dreier as a director on Apr 13, 2020

    1 pagesTM01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of TEDDIES NURSERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Secretary
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    British129639860001
    BOLAND, Elizabeth
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    United StatesAmericanChief Financial Officer70853820001
    BUTLER, John Francis
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    EnglandIrishFinance Director270099200001
    CASAGRANDE, John Guy
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    United StatesAmericanLawyer269010340001
    MARSHALL, Rosamund Margaret
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    EnglandBritishCompany Director269043470001
    BOTTERILL, Nicholas Byron
    195 Dawes Road
    SW6 7QY London
    Secretary
    195 Dawes Road
    SW6 7QY London
    BritishStock Broker1477760002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Michael Adrian
    42 Sussex Street
    SW1V 4RH London
    Director
    42 Sussex Street
    SW1V 4RH London
    United KingdomBritishCompany Director9325830002
    ANDERSON, Sarah Lilian
    45 Sussex Street
    SW1V 4RJ London
    Director
    45 Sussex Street
    SW1V 4RJ London
    EnglandBritishCompany Director2271960001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritishDirector105797560001
    BOTTERILL, Nicholas Byron
    195 Dawes Road
    SW6 7QY London
    Director
    195 Dawes Road
    SW6 7QY London
    BritishCo Director1477760002
    BREUER-WEIL, Mikael
    152 Hendon Lane
    N3 3PS London
    Director
    152 Hendon Lane
    N3 3PS London
    BritishInvestment Adviser43271730001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanChief Admin Officer170443250001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    BritishChartered Accountant79570840001
    EDMOND, Carole Ann
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Director
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    BritishExecutive Director79311360002
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritishDirector40582650004
    FEE, Gary Ryan
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United KingdomBritishFinance Director269008830002
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritishFinance And Commercial Directo68845270002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    BritishGroup Financial Controller32671980002
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritishManaging Director Hospitals62952630002
    JOHNSON, Amanda
    Little Stream Sunninghill Road
    SL5 9JZ Ascot
    Berkshire
    Director
    Little Stream Sunninghill Road
    SL5 9JZ Ascot
    Berkshire
    EnglandBritishCompany Director50803110003
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    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
    BritishChartered Accountant56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    BritishGroup Finance Director28018450003
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanManager218331690001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritishChartered Accountant56732410001
    RALF, Mark Alexander
    24 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    24 Burdon Lane
    SM2 7PT Cheam
    Surrey
    EnglandBritishGroup Purchasing And Property64844800002
    SALUTI, Joseph Peter
    1 Dukes Lane
    Kensington
    W8 4JL London
    Director
    1 Dukes Lane
    Kensington
    W8 4JL London
    AmericanInvestment Analyst74423220002
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritishCompany Director52013920003
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritishChartered Accountant62846800003

    Who are the persons with significant control of TEDDIES NURSERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teddies Childcare Provision Limited
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Dec 03, 2016
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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