Check the

ROCKING HORSE NURSERY LIMITED

Company
ROCKING HORSE NURSERY LIMITED (03140254)

ROCKING HORSE NURSERY

Phone: 01613 717 847
B rating

ABOUT ROCKING HORSE NURSERY LIMITED

Quality day care, various sessions available from 1 day to full time, am’s or pm’s we are a flexible childcare provider.

We can provide 15 hours per week free for 2, 3 & 4 year old’s, various sessions available. Please ask for more information.

Get help with childcare costs

We believe every child deserves the very best in Early Years Education and so promise to provide high level, flexible care to suite your needs.

KEY FINANCES

Year
2017
Assets
£186.04k ▼ £-12.84k (-6.46 %)
Cash
£116.42k ▼ £-7.92k (-6.37 %)
Liabilities
£294.27k ▼ £-9.38k (-3.09 %)
Net Worth
£-108.23k ▲ £-3.46k (3.31 %)

REGISTRATION INFO

Company name
ROCKING HORSE NURSERY LIMITED
Company number
03140254
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.r-h-n.co.uk
Phones
01613 717 847
Registered Address
30 MANCHESTER ROAD,
AUDENSHAW,
MANCHESTER,
M34 5GB

ECONOMIC ACTIVITIES

85100
Pre-primary education
88910
Child day-care activities

LAST EVENTS

07 Feb 2017
Particulars of variation of rights attached to shares
08 Jan 2017
Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES12 ‐ Resolution of varying share rights or name
04 Jan 2017
Change of share class name or designation

CHARGES

7 December 2015
Status
Outstanding
Delivered
12 December 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
The stables booth road audenshaw manchester…

14 July 2008
Status
Outstanding
Delivered
21 July 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

14 September 2001
Status
Outstanding
Delivered
19 September 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
All that f/h land and buildings k/a 30 manchester road…

23 December 1998
Status
Satisfied on 3 October 2001
Delivered
24 December 1998
Persons entitled
Aib Group (UK) P.L.C.
Description
.. a specific equitable charge over all freehold and…

23 December 1998
Status
Satisfied on 3 October 2001
Delivered
24 December 1998
Persons entitled
Aib Group (UK) P.L.C.
Description
F/H property k/a 30 manchester road audenshaw tameside…

See Also


Last update 2018

ROCKING HORSE NURSERY LIMITED DIRECTORS

Beverley Rossington

  Acting
Appointed
14 July 2008
Role
Secretary
Address
6 Wood Hey Grove, Denton, Manchester, United Kingdom, M34 6LN
Name
ROSSINGTON, Beverley

James Mcgarr

  Acting PSC
Appointed
21 December 1995
Occupation
Businessman
Role
Director
Age
66
Nationality
British
Address
208 The Clock Tower, St Georges Church, Arundel Street, Manchester, England, M15 4JZ
Country Of Residence
England
Name
MCGARR, James
Notified On
11 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Beverley Rossington

  Acting
Appointed
09 September 2009
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
6 Wood Hey Grove, Denton, Manchester, United Kingdom, M34 6LN
Country Of Residence
England
Name
ROSSINGTON, Beverley

Jennifer Elizabeth Rossington

  Acting
Appointed
09 September 2009
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
2 Booth Road, Audenshaw, Manchester, England, M34 5QA
Country Of Residence
England
Name
ROSSINGTON, Jennifer Elizabeth

Catherine Fidelis Mcgarr

  Resigned
Appointed
12 December 2003
Resigned
14 July 2008
Role
Secretary
Address
150 Sandal Street, Miles Platting, Manchester, Greater Manchester, M40 7BL
Name
MCGARR, Catherine Fidelis

Susan Joan Osbaldeston

  Resigned
Appointed
21 December 1995
Resigned
12 December 2003
Role
Secretary
Address
11 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY
Name
OSBALDESTON, Susan Joan

Howard Thomas

  Resigned
Appointed
21 December 1995
Resigned
21 December 1995
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Peter John Holden Kershaw

  Resigned
Appointed
21 December 1995
Resigned
07 March 2002
Occupation
Chartered Accountant
Role
Director
Age
75
Nationality
British
Address
10 Summershades Lane, Grasscroft, Lancashire, OL4 4ED
Name
KERSHAW, Peter John Holden

Susan Joan Osbaldeston

  Resigned
Appointed
21 December 1995
Resigned
12 December 2003
Occupation
Company Secretary
Role
Director
Age
73
Nationality
British
Address
11 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY
Name
OSBALDESTON, Susan Joan

William Andrew Joseph Tester

  Resigned
Appointed
21 December 1995
Resigned
21 December 1995
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Very good according to the company’s financial health.