CHILTERN NURSERY AND TRAINING COLLEGE LIMITED

20 Peppard Road 20 Peppard Road, Reading, RG4 8JZ, England
StatusACTIVE
Company No.00159730
Category
Incorporated17 Oct 1919
Age104 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHILTERN NURSERY AND TRAINING COLLEGE LIMITED is an active with number 00159730. It was incorporated 104 years, 6 months, 23 days ago, on 17 October 1919. The company address is 20 Peppard Road 20 Peppard Road, Reading, RG4 8JZ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Mrs Diane Sandell

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mrs Alison Jane Lindley

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Mrs Carol Anne Kelly

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Brian Gater

Change date: 2024-04-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001597300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001597300003

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chiltern nursery training college\certificate issued on 03/08/23

Documents

View document PDF

Change of name notice

Date: 03 Aug 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 20 Jun 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the chiltern college\certificate issued on 17/05/23

Documents

View document PDF

Change of name notice

Date: 17 May 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

New address: 20 Peppard Road Caversham Reading RG4 8JZ

Old address: 18 Peppard Road Caversham Reading Berkshire RG4 8JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Wakely

Appointment date: 2020-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Jane Taylor

Termination date: 2019-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mazin Sharif

Termination date: 2019-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Gould Davies

Termination date: 2018-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-01

Officer name: Mrs Lorrisa Grace Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Lawrence

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Howard Gould Davies

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Hillier

Change date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Anne Kelly

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mrs Diane Sandell

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-28

Officer name: David Henry Fitzgerald

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Henry Fitzgerald

Termination date: 2015-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Lawrence

Appointment date: 2015-09-28

Documents

View document PDF

Auditors resignation company

Date: 18 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-01

Officer name: Mr David Henry Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mrs Diane Sandell

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001597300003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001597300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mazin Sharif

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Curtis

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ingledew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Hillier

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Lindley

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Anne Kelly

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Pearce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jean Ingledew

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Audrey Mary Curtis

Change date: 2012-05-10

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hubbard

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Sheffield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Gillian Sheffield

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Sally Jane Taylor

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Julian Paul Pearce

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Aubrey Hubbard

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Brian Gater

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Audrey Mary Curtis

Change date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Davies

Change date: 2010-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-16

Old address: 16 Peppard Road Caversham Reading Berkshire RG4 8JZ

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/04/09

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christina drew

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/04/08

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/04/07

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/04/06

Documents

View document PDF


Some Companies

CANDO SERVICES LTD

OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ

Number:09701498
Status:ACTIVE
Category:Private Limited Company

CAPELLI SALON (GATEFORD) LTD

15-17 GATEFORD ROAD,WORKSOP,S80 1DY

Number:09886736
Status:ACTIVE
Category:Private Limited Company

CROWTHER VEHICLE SERVICES LTD

25 LANCASTER GARDENS,HERNE BAY,CT6 6PU

Number:10265550
Status:ACTIVE
Category:Private Limited Company

JB DISPLAY LTD

ACRE CLIFFE FARM,OTLEY,LS21 3DN

Number:11581001
Status:ACTIVE
Category:Private Limited Company

MORNING STAR TRUST

CREWS QUARTERS OFFICES,CHATHAM,ME4 4TZ

Number:02412804
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTHAMPTONSHIRE CARERS

123 MIDLAND ROAD,WELLINGBOROUGH,NN8 1LU

Number:03328459
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source