Check the

BARNEY BEES DAY NURSERY LIMITED

Company
BARNEY BEES DAY NURSERY LIMITED (04512015)

BARNEY BEES DAY NURSERY

Phone: 01753 539 923
C rating

KEY FINANCES

Year
2014
Assets
£29.89k ▼ £-18.11k (-37.72 %)
Cash
£4.32k ▲ £0.03k (0.72 %)
Liabilities
£117.35k ▲ £20.98k (21.77 %)
Net Worth
£-87.46k ▲ £-39.08k (80.79 %)

REGISTRATION INFO

Company name
BARNEY BEES DAY NURSERY LIMITED
Company number
04512015
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
barneybees.co.uk
Phones
01753 539 923
01753 539 918
Registered Address
253-257 FARNHAM ROAD,
SLOUGH,
BERKSHIRE,
SL2 1HA

ECONOMIC ACTIVITIES

88910
Child day-care activities

LAST EVENTS

17 Mar 2017
Total exemption small company accounts made up to 31 August 2016
02 Feb 2017
Termination of appointment of Louise Sarah Lund as a director on 31 January 2017
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates

CHARGES

28 February 2003
Status
Outstanding
Delivered
4 March 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BARNEY BEES DAY NURSERY LIMITED DIRECTORS

Alison Rebecca Heming

  Acting
Appointed
08 August 2003
Occupation
Pr Officer
Role
Secretary
Nationality
British
Address
21 Iona Crescent, Cippenham, Slough, Berkshire, SL1 6JH
Name
HEMING, Alison Rebecca

Alison Rebecca Heming

  Acting PSC
Appointed
04 September 2002
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
21 Iona Crescent, Cippenham, Slough, Berkshire, SL1 6JH
Country Of Residence
England
Name
HEMING, Alison Rebecca
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Clare Charlotte Johnson Alem

  Acting PSC
Appointed
04 September 2002
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
134 Mercian Way, Cippenham, Slough, Berkshire, England, SL1 5LE
Country Of Residence
Berkshire
Name
JOHNSON-ALEM, Clare Charlotte
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
15 August 2002
Resigned
04 September 2002
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

K.R.B. (SECRETARIES) LIMITED

  Resigned
Appointed
04 September 2002
Resigned
08 August 2003
Role
Secretary
Address
14 & 15 Craven Street, London, WC2N 5AD
Name
K.R.B. (SECRETARIES) LIMITED

Taraq Ali

  Resigned
Appointed
08 February 2010
Resigned
30 January 2012
Occupation
Accountant
Role
Director
Age
56
Nationality
British
Address
253-257 Farnham Road, Slough, Berkshire, SL2 1HA
Country Of Residence
England
Name
ALI, Taraq

Pauline Johnson

  Resigned PSC
Appointed
04 September 2002
Resigned
01 August 2015
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
35 Spinney, Slough, Berkshire, SL1 2YF
Country Of Residence
England
Name
JOHNSON, Pauline
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Louise Sarah Lund

  Resigned PSC
Appointed
04 September 2002
Resigned
31 January 2017
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
13 Lawrence Way, Slough, Berkshire, England, SL1 6HH
Country Of Residence
England
Name
LUND, Louise Sarah
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

CHETTLEBURGH'S LIMITED

  Resigned
Appointed
15 August 2002
Resigned
04 September 2002
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED

REVIEWS


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