TADPOLES NURSERIES LIMITED

TADPOLES NURSERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTADPOLES NURSERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02794867
    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 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 AddressNo

    What are the latest accounts for TADPOLES NURSERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TADPOLES 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100
    SH01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 100
    SH01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Mar 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Apr 10, 2014 to Dec 31, 2013

    1 pagesAA01

    Full accounts made up to Apr 10, 2013

    14 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Appointment of Mr Stephen Dreier as a director

    2 pagesAP01

    Appointment of Elizabeth Boland as a director

    2 pagesAP01

    Termination of appointment of Rosamund Marshall as a director

    1 pagesTM01

    Appointment of Mary Ann Tocio as a director

    2 pagesAP01

    Appointment of Mr David Lissy as a director

    2 pagesAP01

    Appointment of Mr Stephen Kramer as a secretary

    1 pagesAP03

    Termination of appointment of Catherine Houghton as a director

    1 pagesTM01

    Termination of appointment of Darren Powell as a director

    1 pagesTM01

    Who are the officers of TADPOLES NURSERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    177501480001
    BOLAND, Elizabeth
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmerican70853820001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmerican170443250001
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmerican218331690001
    TUGENDHAT, James Walter
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    United KingdomBritish218306870001
    ARNOLD, Shane
    34 Highclove Lane
    M28 1GZ Worsley
    Lancashire
    Secretary
    34 Highclove Lane
    M28 1GZ Worsley
    Lancashire
    British106525210001
    CHADWICK, Claire Marie
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    168034480001
    LANG, Jacqueline Mary
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    Secretary
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    British3648270001
    MARSHALL, Rosamund Margaret
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    Secretary
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    British157022630001
    PEARSON, James Lee
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    Secretary
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    British185162450001
    TARPLEE, Beverley Anne
    14 Falcon Terrace
    NE41 8EE Wylam
    Northumberland
    Secretary
    14 Falcon Terrace
    NE41 8EE Wylam
    Northumberland
    British46418770003
    THOMPSON, Paul Simon
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    Secretary
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    British149568090001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BACH, Karen
    Kent Street
    RH13 8BE Cowfold
    Potts Cottage
    W Sussex
    Uk
    Director
    Kent Street
    RH13 8BE Cowfold
    Potts Cottage
    W Sussex
    Uk
    United KingdomBritish160940730001
    CLARK, Jeremy
    Willington Road
    Willington
    CW6 0ND Tarporley
    3 Oak Bank
    Cheshire
    England
    Director
    Willington Road
    Willington
    CW6 0ND Tarporley
    3 Oak Bank
    Cheshire
    England
    EnglandBritish153453360001
    HOLLOWAY, Adam Stuart
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    Director
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    United KingdomBritish80088960001
    HOUGHTON, Catherine Laura Jane
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    EnglandBritish140056480001
    LANG, Martin Allen
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    Director
    Wigton House Wigton Lane
    Alwoodley
    LS17 8SJ Leeds
    West Yorkshire
    United KingdomBritish,4153450001
    MARSHALL, Rosamund Margaret
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United KingdomBritish149527430001
    PEARSON, James Lee
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    Director
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    United KingdomBritish185162450001
    POWELL, Darren Roy
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    EnglandBritish169093510001
    SMITH, Graham
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    Director
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    United KingdomBritish142125320001
    TOCIO, Mary Ann
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    UsaUsa177507090001
    WINSTANLEY, Christopher Robert
    Clayton Greaves House
    Hope Lane Adlington
    SK10 4NX Stockport
    Cheshire
    Director
    Clayton Greaves House
    Hope Lane Adlington
    SK10 4NX Stockport
    Cheshire
    British82735530001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Horizons Family Solutions Limited
    Crown Way
    NN10 6BS Rushden
    2
    England
    Jan 26, 2017
    Crown Way
    NN10 6BS Rushden
    2
    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.

    Does TADPOLES NURSERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent (Security Agent)
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Apr 30, 2013Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 1993Registration of a charge (395)
    • Jun 10, 2006Statement 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