Check the

THE GREEN UMBRELLA DAY NURSERY LIMITED

Company
THE GREEN UMBRELLA DAY NURSERY LIMITED (05363794)

THE GREEN UMBRELLA DAY NURSERY

Phone: 01934 633 021
B⁺ rating

KEY FINANCES

Year
2016
Assets
£68.54k ▲ £19.04k (38.45 %)
Cash
£51.46k ▲ £20.06k (63.88 %)
Liabilities
£77.49k ▲ £17.38k (28.91 %)
Net Worth
£-8.95k ▼ £1.66k (-15.64 %)

REGISTRATION INFO

Company name
THE GREEN UMBRELLA DAY NURSERY LIMITED
Company number
05363794
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
thegreenumbrella.co.uk
Phones
01934 633 021
Registered Address
ST MATTHEWS,
SHAFTESBURY DRIVE,
BURNTWOOD,
ENGLAND,
WS7 9QP

ECONOMIC ACTIVITIES

85100
Pre-primary education

LAST EVENTS

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
06 Feb 2017
Appointment of Ms Clare Elizabeth Wilson as a secretary on 1 February 2017
03 Feb 2017
Registered office address changed from 114a Milton Road Weston-Super-Mare North Somerset BS23 2UW to 1 st. James Court Friar Gate Derby DE1 1BT on 3 February 2017

See Also


Last update 2018

THE GREEN UMBRELLA DAY NURSERY LIMITED DIRECTORS

Clare Elizabeth Wilson

  Acting
Appointed
01 February 2017
Role
Secretary
Address
1 St. James Court, Friar Gate, Derby, England, DE1 1BT
Name
WILSON, Clare Elizabeth

Charles Edmund Patrick Eggleston

  Acting
Appointed
01 February 2017
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
1 St. James Court, Friar Gate, Derby, England, DE1 1BT
Country Of Residence
England
Name
EGGLESTON, Charles Edmund Patrick

Clare Elizabeth Wilson

  Acting
Appointed
01 February 2017
Occupation
Finance Director
Role
Director
Age
51
Nationality
British
Address
1 St. James Court, Friar Gate, Derby, England, DE1 1BT
Country Of Residence
England
Name
WILSON, Clare Elizabeth

Karen Lynn O Callaghan

  Resigned
Appointed
14 February 2005
Resigned
01 February 2017
Occupation
Company Director
Role
Secretary
Nationality
British
Address
16 Couzens Close, Chipping Sodbury, Bristol, Avon, BS37 6BT
Name
O'CALLAGHAN, Karen Lynn

SECRETARIAL APPOINTMENTS LIMITED

  Resigned PSC
Appointed
14 February 2005
Resigned
14 February 2005
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED
Notified On
2 February 2017
Nature Of Control
Ownership of shares – 75% or more

Holly Samantha Mumford

  Resigned
Appointed
06 April 2011
Resigned
01 February 2017
Occupation
Executive Director
Role
Director
Age
39
Nationality
British
Address
114a Milton Road, Weston-Super-Mare, North Somerset, BS23 2UW
Country Of Residence
United Kingdom
Name
MUMFORD, Holly Samantha

Karen Lynn O Callaghan

  Resigned
Appointed
14 February 2005
Resigned
01 February 2017
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
16 Couzens Close, Chipping Sodbury, Bristol, Avon, BS37 6BT
Country Of Residence
United Kingdom
Name
O'CALLAGHAN, Karen Lynn

Steven Michael O Callaghan

  Resigned
Appointed
14 February 2005
Resigned
01 February 2017
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
16 Couzens Close, Chipping Sodbury, Bristol, Avon, BS37 6BT
Country Of Residence
United Kingdom
Name
O'CALLAGHAN, Steven Michael

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
14 February 2005
Resigned
14 February 2005
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


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