Check the

TWIN GABLES DAY NURSERY LIMITED

Company
TWIN GABLES DAY NURSERY LIMITED (04602577)

TWIN GABLES DAY NURSERY

Phone: 01452 417 488
A⁺ rating

ABOUT TWIN GABLES DAY NURSERY LIMITED

Our highly qualified and experienced team combined with our high adult to child ratios, ensure a warm and responsive relationship between our staff and the children. We provide an age appropriate curriculum supported by stimulating resources within a safe and language rich environment. Our children have the opportunity to play both in and outdoors with a balance of adult-led and child-initiated activities that enable them to become active and creative learners.

We have been awarded the Bristol Standards Quality Assurance Scheme for meeting specific principles and standards for quality childcare and education. We are also a member of the National Day Nurseries Association whose mission aims to enhance the development and education of children in their early years.

KEY FINANCES

Year
2017
Assets
£76.76k ▼ £-9.36k (-10.87 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£37.8k ▼ £-20.83k (-35.53 %)
Net Worth
£38.96k ▲ £11.46k (41.69 %)

REGISTRATION INFO

Company name
TWIN GABLES DAY NURSERY LIMITED
Company number
04602577
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.twingables.co.uk
Phones
01452 417 488
Registered Address
102 EASTERN AVENUE,
GLOUCESTER,
GL4 4LW

ECONOMIC ACTIVITIES

85100
Pre-primary education

LAST EVENTS

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
17 Oct 2016
Micro company accounts made up to 30 April 2016
09 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,000

See Also


Last update 2018

TWIN GABLES DAY NURSERY LIMITED DIRECTORS

Kim Elizabeth Clements

  Acting
Appointed
27 November 2002
Occupation
Nursery School Manager
Role
Director
Age
63
Nationality
British
Address
102 Eastern Avenue, Gloucester, GL4 4LW
Country Of Residence
England
Name
CLEMENTS, Kim Elizabeth

Kim Elizabeth Dalby

  Resigned PSC
Appointed
27 November 2002
Resigned
04 February 2003
Role
Secretary
Address
The Tarry, Dog Lane Witcombe, Gloucester, Gloucestershire, GL3 4UG
Name
DALBY, Kim Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Keith Robert Upton

  Resigned
Appointed
04 February 2003
Resigned
19 August 2010
Role
Secretary
Address
Brook Cottage, Mill Lane, Cranham, Gloucestershire, GL4 8HU
Name
UPTON, Keith Robert

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
27 November 2002
Resigned
27 November 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Brian Geoffrey Dalby

  Resigned
Appointed
27 November 2002
Resigned
03 February 2003
Occupation
Business Manager
Role
Director
Age
68
Nationality
British
Address
The Tarry, Dog Lane Witcombe, Gloucester, Gloucestershire, GL3 4UG
Name
DALBY, Brian Geoffrey

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
27 November 2002
Resigned
27 November 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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