TADPOLES NURSERIES LIMITED
Overview
| Company Name | TADPOLES NURSERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02794867 |
| 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 TADPOLES NURSERIES LIMITED?
- Pre-primary education (85100) / Education
- Child day-care activities (88910) / Human health and social work activities
Where is TADPOLES NURSERIES LIMITED located?
| Registered Office Address | 2 Crown Way NN10 6BS Rushden Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TADPOLES NURSERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TADPOLES NURSERIES 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Apr 10, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Full accounts made up to Apr 10, 2013 | 14 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Stephen Dreier as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Boland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rosamund Marshall as a director | 1 pages | TM01 | ||||||||||
Appointment of Mary Ann Tocio as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Lissy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Kramer as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Catherine Houghton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Powell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TADPOLES NURSERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 Northamptonshire England | 177501480001 | |||||||
| BOLAND, Elizabeth | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | 70853820001 | |||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | 170443250001 | |||||
| LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | 218331690001 | |||||
| TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire | United Kingdom | British | 218306870001 | |||||
| ARNOLD, Shane | Secretary | 34 Highclove Lane M28 1GZ Worsley Lancashire | British | 106525210001 | ||||||
| CHADWICK, Claire Marie | Secretary | Crown Way NN10 6BS Rushden 2 Northamptonshire England | 168034480001 | |||||||
| LANG, Jacqueline Mary | Secretary | Wigton House Wigton Lane Alwoodley LS17 8SJ Leeds West Yorkshire | British | 3648270001 | ||||||
| MARSHALL, Rosamund Margaret | Secretary | Kidsunlimited Summerfields Village Centre SK9 2TA Dean Row Road, Wilmslow Cheshire | British | 157022630001 | ||||||
| PEARSON, James Lee | Secretary | Rookery Cottages Chester Road Hartford CW8 1LL Northwich 4 Cheshire United Kingdom | British | 185162450001 | ||||||
| TARPLEE, Beverley Anne | Secretary | 14 Falcon Terrace NE41 8EE Wylam Northumberland | British | 46418770003 | ||||||
| THOMPSON, Paul Simon | Secretary | Kidsunlimited Summerfields Village Centre SK9 2TA Dean Row Road, Wilmslow Cheshire | British | 149568090001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| BACH, Karen | Director | Kent Street RH13 8BE Cowfold Potts Cottage W Sussex Uk | United Kingdom | British | 160940730001 | |||||
| CLARK, Jeremy | Director | Willington Road Willington CW6 0ND Tarporley 3 Oak Bank Cheshire England | England | British | 153453360001 | |||||
| HOLLOWAY, Adam Stuart | Director | Flat 1 231-5 Liverpool Road Islington N1 1LX London | United Kingdom | British | 80088960001 | |||||
| HOUGHTON, Catherine Laura Jane | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | England | British | 140056480001 | |||||
| LANG, Martin Allen | Director | Wigton House Wigton Lane Alwoodley LS17 8SJ Leeds West Yorkshire | United Kingdom | British, | 4153450001 | |||||
| MARSHALL, Rosamund Margaret | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United Kingdom | British | 149527430001 | |||||
| PEARSON, James Lee | Director | Rookery Cottages Chester Road Hartford CW8 1LL Northwich 4 Cheshire United Kingdom | United Kingdom | British | 185162450001 | |||||
| POWELL, Darren Roy | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | England | British | 169093510001 | |||||
| SMITH, Graham | Director | Kidsunlimited Summerfields Village Centre SK9 2TA Dean Row Road, Wilmslow Cheshire | United Kingdom | British | 142125320001 | |||||
| TOCIO, Mary Ann | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | Usa | Usa | 177507090001 | |||||
| WINSTANLEY, Christopher Robert | Director | Clayton Greaves House Hope Lane Adlington SK10 4NX Stockport Cheshire | British | 82735530001 |
Who are the persons with significant control of TADPOLES NURSERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bright Horizons Family Solutions Limited | Jan 26, 2017 | Crown Way NN10 6BS Rushden 2 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does TADPOLES NURSERIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Group debenture | Created On Apr 04, 2008 Delivered On Apr 12, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 15, 2007 Delivered On Nov 21, 2007 | 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 08, 1997 Delivered On Jan 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 338/340 kirkstall road leeds west yorkshire t/nos.WYK533038 and WYK490591. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 14, 1993 Delivered On Jun 26, 1993 | 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 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