ABOUT ROCKING HORSE NURSERY LIMITED
Quality day care, various sessions available from 1 day to full time, am’s or pm’s we are a flexible childcare provider.
We can provide 15 hours per week free for 2, 3 & 4 year old’s, various sessions available. Please ask for more information.
Get help with childcare costs
We believe every child deserves the very best in Early Years Education and so promise to provide high level, flexible care to suite your needs.
KEY FINANCE
Year
2017
Assets
£186.04k
▼ £-12.84k (-6.46 %)
Cash
£116.42k
▼ £-7.92k (-6.37 %)
Liabilities
£294.27k
▼ £-9.38k (-3.09 %)
Net Worth
£-108.23k
▲ £-3.46k (3.31 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tameside
- Company name
- ROCKING HORSE NURSERY LIMITED
- Company number
- 03140254
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Dec 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.r-h-n.co.uk
- Phones
-
01613 717 847
- Registered Address
- 30 MANCHESTER ROAD,
AUDENSHAW,
MANCHESTER,
M34 5GB
ECONOMIC ACTIVITIES
- 85100
- Pre-primary education
- 88910
- Child day-care activities
LAST EVENTS
- 07 Feb 2017
- Particulars of variation of rights attached to shares
- 08 Jan 2017
- Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES12 ‐
Resolution of varying share rights or name
- 04 Jan 2017
- Change of share class name or designation
CHARGES
-
7 December 2015
- Status
- Outstanding
- Delivered
- 12 December 2015
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The stables booth road audenshaw manchester…
-
14 July 2008
- Status
- Outstanding
- Delivered
- 21 July 2008
-
Persons entitled
- Royal Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
14 September 2001
- Status
- Outstanding
- Delivered
- 19 September 2001
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- All that f/h land and buildings k/a 30 manchester road…
-
23 December 1998
- Status
- Satisfied
on 3 October 2001
- Delivered
- 24 December 1998
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- .. a specific equitable charge over all freehold and…
-
23 December 1998
- Status
- Satisfied
on 3 October 2001
- Delivered
- 24 December 1998
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- F/H property k/a 30 manchester road audenshaw tameside…
See Also
Last update 2018
ROCKING HORSE NURSERY LIMITED DIRECTORS
Beverley Rossington
Acting
- Appointed
- 14 July 2008
- Role
- Secretary
- Address
- 6 Wood Hey Grove, Denton, Manchester, United Kingdom, M34 6LN
- Name
- ROSSINGTON, Beverley
James Mcgarr
Acting
PSC
- Appointed
- 21 December 1995
- Occupation
- Businessman
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 208 The Clock Tower, St Georges Church, Arundel Street, Manchester, England, M15 4JZ
- Country Of Residence
- England
- Name
- MCGARR, James
- Notified On
- 11 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Beverley Rossington
Acting
- Appointed
- 09 September 2009
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 6 Wood Hey Grove, Denton, Manchester, United Kingdom, M34 6LN
- Country Of Residence
- England
- Name
- ROSSINGTON, Beverley
Jennifer Elizabeth Rossington
Acting
- Appointed
- 09 September 2009
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 2 Booth Road, Audenshaw, Manchester, England, M34 5QA
- Country Of Residence
- England
- Name
- ROSSINGTON, Jennifer Elizabeth
Catherine Fidelis Mcgarr
Resigned
- Appointed
- 12 December 2003
- Resigned
- 14 July 2008
- Role
- Secretary
- Address
- 150 Sandal Street, Miles Platting, Manchester, Greater Manchester, M40 7BL
- Name
- MCGARR, Catherine Fidelis
Susan Joan Osbaldeston
Resigned
- Appointed
- 21 December 1995
- Resigned
- 12 December 2003
- Role
- Secretary
- Address
- 11 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY
- Name
- OSBALDESTON, Susan Joan
Howard Thomas
Resigned
- Appointed
- 21 December 1995
- Resigned
- 21 December 1995
- Role
- Nominee Secretary
- Address
- 50 Iron Mill Place, Crayford, Kent, DA1 4RT
- Name
- THOMAS, Howard
Peter John Holden Kershaw
Resigned
- Appointed
- 21 December 1995
- Resigned
- 07 March 2002
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 10 Summershades Lane, Grasscroft, Lancashire, OL4 4ED
- Name
- KERSHAW, Peter John Holden
Susan Joan Osbaldeston
Resigned
- Appointed
- 21 December 1995
- Resigned
- 12 December 2003
- Occupation
- Company Secretary
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 11 Oaklands Park, Grasscroft, Oldham, Lancashire, OL4 4JY
- Name
- OSBALDESTON, Susan Joan
William Andrew Joseph Tester
Resigned
- Appointed
- 21 December 1995
- Resigned
- 21 December 1995
- Role
- Nominee Director
- Age
- 63
- Nationality
- British
- Address
- 4 Geary House, Georges Road, London, N7 8EZ
- Country Of Residence
- United Kingdom
- Name
- TESTER, William Andrew Joseph
REVIEWS
Check The Company
Very good according to the company’s financial health.