CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BARNEY BEES DAY NURSERY LIMITED
Company
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 %)
Download Balance Sheet for 2012-2014
REGISTRATION INFO
Check the company
UK
Slough
Company name
BARNEY BEES DAY NURSERY LIMITED
Company number
04512015
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 2002
Age - 23 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
BARNES WILLIAMS (UK & FAR EAST) LIMITED
BARNET POOL MAINTENANCE LIMITED
BARNFIELD CARS LTD
BARNFIELD THEATRE LIMITED
BARNSLEY LOCK & SAFE CO. LIMITED
BARNSLEY MARSHALL LIMITED
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
55
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
52
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
57
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
79
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
56
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.