Check the

TOOTSIES PRIVATE DAY NURSERY LTD

Company
TOOTSIES PRIVATE DAY NURSERY LTD (04857162)

TOOTSIES PRIVATE DAY NURSERY

Phone: 01252 725 503
E rating

ABOUT TOOTSIES PRIVATE DAY NURSERY LTD

We Are Expanding & Recruiting

Great care and planning has been taken to provide a warm, safe, stimulating and caring environment for each child taking into account their individual needs and levels of development.

Careful attention is given to the emotional, social and physical development of each child. The equipment in each room has been chosen to encourage the child's imagination, help their physical growth and promote socially acceptable behaviour.

Since opening in April 2004, there has been a continued high demand for superior quality childcare in Farnham and the surrounding areas which led us to extending our services in September 2009 adding a nursery in the grounds of Heath End School. In 2014 our original nursery was given notice to move, and so in July of that year we added an annexe to our Monkton Lane nursery to offer continuity of care for our families and children with a view to gaining planning permission to add a permanent extension.

At Tootsies your child will be provided with the best quality childcare encompassing a wide range of both stimulating and learning opportunities. The nursery is Ofsted inspected in November 2015; the nursery received the outcome of Outstanding.

KEY FINANCES

Year
2017
Assets
£111.59k ▼ £-44.77k (-28.63 %)
Cash
£52.98k ▼ £-2.46k (-4.44 %)
Liabilities
£733.22k ▲ £104.68k (16.65 %)
Net Worth
£-621.63k ▲ £-149.45k (31.65 %)

REGISTRATION INFO

Company name
TOOTSIES PRIVATE DAY NURSERY LTD
Company number
04857162
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
tootsiesnurseries.co.uk
Phones
01252 725 503
01420 479 109
Registered Address
ALLIOTTS,
4TH FLOOR FRIARY COURT,
13-21 HIGH STREET,
GUILDFORD,
SURREY,
GU1 3DL

ECONOMIC ACTIVITIES

85100
Pre-primary education

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Sep 2016
Confirmation statement made on 6 August 2016 with updates
09 Jun 2016
Registration of charge 048571620004, created on 19 May 2016

CHARGES

19 May 2016
Status
Outstanding
Delivered
9 June 2016
Persons entitled
Lloyds Bank PLC
Description
All that leasehold land and premises known tootsies private…

25 September 2012
Status
Outstanding
Delivered
28 September 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

26 August 2009
Status
Outstanding
Delivered
5 September 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H nursery site at heath end school hale reeds farnham…

21 November 2008
Status
Outstanding
Delivered
26 November 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TOOTSIES PRIVATE DAY NURSERY LTD DIRECTORS

Karen Philippa Brown

  Acting
Appointed
06 August 2003
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Alliotts, 4th, Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL
Country Of Residence
United Kingdom
Name
BROWN, Karen Philippa

Russell Julian St Clair Brown

  Acting
Appointed
06 August 2003
Occupation
Insurance Broker
Role
Director
Age
59
Nationality
British
Address
Alliotts, 4th, Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL
Country Of Residence
England
Name
BROWN, Russell Julian St.Clair

Jason James Milton

  Resigned
Appointed
06 August 2003
Resigned
25 September 2012
Role
Secretary
Address
10 York Crescent, Aldershot, Hampshire, GU11 3JJ
Name
MILTON, Jason James

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
06 August 2003
Resigned
06 August 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
England & Wales

Jason James Milton

  Resigned
Appointed
06 August 2003
Resigned
25 September 2012
Occupation
Marketing Manager
Role
Director
Age
51
Nationality
British
Address
10 York Crescent, Aldershot, Hampshire, GU11 3JJ
Country Of Residence
United Kingdom
Name
MILTON, Jason James

Renee Louise Milton

  Resigned
Appointed
06 August 2003
Resigned
25 September 2012
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
10 York Crescent, Aldershot, Hampshire, GU11 3JJ
Country Of Residence
United Kingdom
Name
MILTON, Renee Louise

REVIEWS


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