TEDDIES CHILDCARE PROVISION LIMITED
Status | ACTIVE |
Company No. | 04004505 |
Category | Private Limited Company |
Incorporated | 31 May 2000 |
Age | 23 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
TEDDIES CHILDCARE PROVISION LIMITED is an active private limited company with number 04004505. It was incorporated 23 years, 11 months, 28 days ago, on 31 May 2000. The company address is Pioneer House Pioneer House, Northampton, NN4 7YB, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bhfs Two Limited
Change date: 2023-02-21
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Old address: 2 Crown Court Crown Way Rushden Northamptonshire NN10 6BS
New address: Pioneer House 7 Rushmills Northampton NN4 7YB
Change date: 2023-02-21
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 02 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis Butler
Appointment date: 2022-05-02
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Ryan Fee
Termination date: 2022-04-29
Documents
Accounts with accounts type dormant
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-27
Officer name: Mr Gary Ryan Fee
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosamund Margaret Marshall
Appointment date: 2020-04-16
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Guy Casagrande
Appointment date: 2020-04-16
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Ryan Fee
Appointment date: 2020-04-16
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walter Tugendhat
Termination date: 2020-04-13
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dave Lissy
Termination date: 2020-04-13
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-13
Officer name: Stephen Dreier
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Walter Tugendhat
Appointment date: 2016-11-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type full
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 18 Nov 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2015-11-18
Documents
Legacy
Date: 18 Nov 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/11/15
Documents
Resolution
Date: 18 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 25 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Ann Tocio
Termination date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type full
Date: 13 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Ann Tocio
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Boland
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mr David Lissy
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mr Stephen Dreier
Documents
Change person secretary company with change date
Date: 11 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Kramer
Change date: 2010-05-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen kramer
Documents
Miscellaneous
Date: 27 May 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed mary ann tocio
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed david lissy
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth boland
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed stephen dreier
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from bupa house 15-19 bloomsbury way london WC1A 2BA
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bupa secretaries LIMITED
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil taylor
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mahboob merchant
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director fraser gregory
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark ellerby
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas beazley
Documents
Certificate change of name company
Date: 07 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bupa childcare provision LIMITED\certificate issued on 08/05/09
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 24 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed mahboob ali merchant
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julian davies
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond king
Documents
Accounts with accounts type full
Date: 19 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 03 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/03/04--------- £ si 7385593@1=7385593 £ ic 21031739/28417332
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/02/04--------- £ si 5031739@1=5031739 £ ic 16000000/21031739
Documents
Some Companies
Number: | AC000094 |
Status: | ACTIVE |
Category: | Other company type |
2 COBBLESTONE YARD,STAMFORD,PE9 2RD
Number: | 10215893 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUNGALOW,CHADDLEWORTH,RG20 7DZ
Number: | 04566850 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTOFINO (HEMEL HEMPSTEAD) LIMITED
6-8 BANK COURT,HEMEL HEMPSTEAD,HP1 1BZ
Number: | 07383801 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 04026167 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GIFFARD COURT,NORTHAMPTON,NN5 5JF
Number: | 11156427 |
Status: | ACTIVE |
Category: | Private Limited Company |