SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED

SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED

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

    Company NameSPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04653315
    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 SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?

    • Pre-primary education (85100) / Education

    Where is SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED located?

    Registered Office Address
    2 Crown Court
    NN10 6BS Rushden
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITEDJan 30, 2003Jan 30, 2003

    What are the latest accounts for SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SPRINGFIELD LODGE DAY NURSERY (DARTFORD) 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 Jan 27, 2018 with updates

    4 pagesCS01

    Statement of capital on Jan 24, 2018

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesAA

    Confirmation statement made on Jan 27, 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 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1,000
    SH01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 1,000
    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

    12 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom* on Aug 15, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Elizabeth Boland as a director

    2 pagesAP01

    Appointment of David Lissy as a director

    2 pagesAP01

    Who are the officers of SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    170456630001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    United StatesAmericanChief Financial Officer70853820001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    United StatesAmericanChief Administrative Officer170443250001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    United StatesAmericanManager218331690001
    TUGENDHAT, James Walter
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United KingdomBritishManaging Director, International218306870001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British161042240001
    HURRAN, Anthony Robert
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    Secretary
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    British160121760001
    MCCLUSKEY, Sonia Mary Mabel
    13 Old Downs
    DA3 7AA Hartley
    Kent
    Secretary
    13 Old Downs
    DA3 7AA Hartley
    Kent
    British87131650001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    BERRIMAN, Linda May
    137 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    137 Shepherds Lane
    DA1 2PA Dartford
    Kent
    United KingdomBritishManaging Director81383550001
    BROSNAN, Paul
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    Director
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    United KingdomIrishCompany Director160119380001
    CARNEY, Joseph Gerard
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    Director
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    United KingdomIrishDirector89273480001
    HURRAN, Anthony Robert
    Chelsea Harbour
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    Director
    Chelsea Harbour
    Chelsea Harbour
    SW10 0XF London
    Suite 201 The Chambers
    United Kingdom
    United KingdomBritishFinance Director160119440001
    MCCLUSKEY, Sonia Mary Mabel
    13 Old Downs
    DA3 7AA Hartley
    Kent
    Director
    13 Old Downs
    DA3 7AA Hartley
    Kent
    EnglandBritishCompany Director / Secretary87131650001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United KingdomBritishFinance Director115340530001
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United Kingdom
    UsaUsaChief Operations Officer177507090001
    INCORPORATE DIRECTORS LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Director
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024540001

    Who are the persons with significant control of SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Horizons Family Solutions Limited
    Crown Way
    NN10 6BS Rushden
    2
    England
    Jan 27, 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 SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed to an intercreditor deed
    Created On May 12, 2011
    Delivered On May 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company agrees to become a party to and be bound by the intercreditor deed as an obligor, will upon demand by the security trustee pay an amount equal to the amount of all payments or distributions of or in respect of any junior liablities in cash or in kind see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 20, 2011Registration of a charge (MG01)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    A security accession deed
    Created On May 12, 2011
    Delivered On May 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party 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
    • Bank of Scotland PLC
    Transactions
    • May 20, 2011Registration of a charge (MG01)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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