TEDDIES CHILDCARE PROVISION LIMITED
Overview
Company Name | TEDDIES CHILDCARE PROVISION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04004505 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TEDDIES CHILDCARE PROVISION LIMITED?
- Pre-primary education (85100) / Education
Where is TEDDIES CHILDCARE PROVISION LIMITED located?
Registered Office Address | Pioneer House 7 Rushmills NN4 7YB Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEDDIES CHILDCARE PROVISION LIMITED?
Company Name | From | Until |
---|---|---|
BUPA CHILDCARE PROVISION LIMITED | Jul 17, 2000 | Jul 17, 2000 |
BANDTOTAL LIMITED | May 31, 2000 | May 31, 2000 |
What are the latest accounts for TEDDIES CHILDCARE PROVISION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TEDDIES CHILDCARE PROVISION LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 31, 2024 |
What are the latest filings for TEDDIES CHILDCARE PROVISION 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 | 2 pages | DS01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Change of details for Bhfs Two Limited as a person with significant control on Feb 21, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Registered office address changed from 2 Crown Court Crown Way Rushden Northamptonshire NN10 6BS to Pioneer House 7 Rushmills Northampton NN4 7YB on Feb 21, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Francis Butler as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Director's details changed for Mr Gary Ryan Fee on Aug 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rosamund Margaret Marshall as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr John Guy Casagrande as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Gary Ryan Fee as a director on Apr 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of James Walter Tugendhat as a director on Apr 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Dave Lissy as a director on Apr 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen Dreier as a director on Apr 13, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of TEDDIES CHILDCARE PROVISION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Stephen | Secretary | 7 Rushmills NN4 7YB Northampton Pioneer House England | British | 129639860001 | ||||||
BOLAND, Elizabeth | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | Chief Financial Officer | 70853820001 | ||||
BUTLER, John Francis | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | England | Irish | Finance Director | 270099200001 | ||||
CASAGRANDE, John Guy | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | Lawyer | 269010340001 | ||||
MARSHALL, Rosamund Margaret | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | England | British | Company Director | 269043470001 | ||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEAZLEY, Nicholas Tetley | Director | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | United Kingdom | British | Director | 105797560001 | ||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||
DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 Crown Court Northamptonshire | United States | American | Chief Admin Officer | 170443250001 | ||||
DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | Chartered Accountant | 79570840001 | |||||
ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | Director | 40582650004 | ||||
FEE, Gary Ryan | Director | Crown Way NN10 6BS Rushden 2 Crown Court Northamptonshire | United Kingdom | British | Finance Director | 269008830002 | ||||
GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | Finance And Commercial Directo | 68845270002 | ||||
GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | Director | 107664270001 | ||||
GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | Director | 107664270001 | ||||
HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | Group Financial Controller | 32671980002 | |||||
HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | Managing Director- Hospitals | 62952630002 | ||||
KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 93897360003 | ||||
KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | Chartered Accountant | 56146040001 | |||||
LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | Group Finance Director | 28018450003 | |||||
LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 Crown Court Northamptonshire | United States | American | Manager | 218331690001 | ||||
MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | Chartered Accountant | 56732410001 | ||||
TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | Chartered Accountant | 62846800003 | ||||
TOCIO, Mary Ann | Director | Crown Way NN10 6BS Rushden 2 Crown Court Northamptonshire | Usa | Usa | Chief Operations Officer | 177507090001 | ||||
TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 Crown Court Northamptonshire | United Kingdom | British | Managing Director, International | 218306870001 | ||||
WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | Solicitor | 6658190001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TEDDIES CHILDCARE PROVISION LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Bhfs Two Limited | May 31, 2017 | 7 Rushmills NN4 7YB Northampton Pioneer House England | No | ||||
| |||||||
Natures of Control
|
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