TAVISTOCK HOUSE DAY NURSERY LIMITED

Cooperative House Warwick Technology Park Cooperative House Warwick Technology Park, Warwick, CV34 6DA, England
StatusACTIVE
Company No.04569965
CategoryPrivate Limited Company
Incorporated22 Oct 2002
Age21 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

TAVISTOCK HOUSE DAY NURSERY LIMITED is an active private limited company with number 04569965. It was incorporated 21 years, 7 months, 25 days ago, on 22 October 2002. The company address is Cooperative House Warwick Technology Park Cooperative House Warwick Technology Park, Warwick, CV34 6DA, England.



Company Fillings

Accounts with accounts type full

Date: 10 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irene Louise Kirkman

Appointment date: 2023-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rita Wiseman

Termination date: 2023-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Willis

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Anne Ravenscroft

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elizabeth Petersen

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Nigel Lane

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary William Hayes

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ann Rainford

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hugo Gray

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Green

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-25

Officer name: Eleanor Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Leon Booker

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cook

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Feeney

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Raymond Allsopp

Termination date: 2020-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Wendy Willis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Anne Ravenscroft

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Ann Rainford

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Kathryn Elizabeth Petersen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Nigel Lane

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mr Gary William Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Victoria Green

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Hugo Gray

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Feeney

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Cook

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Eleanor Boyle

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Edward Geoffrey Parker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Leon Booker

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Raymond Allsopp

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-12

Officer name: Mr Edward Geoffrey Parker

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vivian Stanley Woodell

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Adele Richardson

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mark Dubois

Termination date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-01

Psc name: The Midcounties Co-Operative Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Norman Vincent

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Hopkins

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: David Downey

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Edward Geoffrey Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: Cooperative House Warwick Technology Park Gallows Hill Warwick CV34 6DA

Old address: Tavistock House Borough Road Sunderland Tyne and Wear SR1 1PG

Change date: 2019-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2019

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Hopkins

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Peter Mark Dubois

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Vincent Senior

Termination date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Gillian Williams

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-29

Officer name: Gillian Williams

Documents

View document PDF

Memorandum articles

Date: 23 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 23 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Norman Vincent

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Norman Vincent Senior

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Downey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gillian Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/12/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF


Some Companies

21 QUEENS DRIVE LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:05498225
Status:ACTIVE
Category:Private Limited Company

CARBONADO INDUSTRIES (UK) LIMITED

3 QUEEN CAROLINE STREET,LONDON,W6 9PE

Number:10116815
Status:ACTIVE
Category:Private Limited Company

D G REBAR LTD

7 BOLTON ROAD,WIGAN,WN4 8AA

Number:09736668
Status:ACTIVE
Category:Private Limited Company

HKS INSTALLATIONS LTD

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:10439349
Status:ACTIVE
Category:Private Limited Company

K D ENERGY LIMITED

33 RAYMOND ROAD,NORWICH,NR6 6PN

Number:09093031
Status:ACTIVE
Category:Private Limited Company

S MARSHALL CONSTRUCTION LIMITED

LORNE HOUSE, EAST VIEW, LINDAL,CUMBRIA,LA12 0LG

Number:06285377
Status:ACTIVE
Category:Private Limited Company

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