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 FINANCE
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
-
Check the company
-
UK
-
Gloucester
- Company name
- TWIN GABLES DAY NURSERY LIMITED
- Company number
- 04602577
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Nov 2002
Age - 23 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
- 64
- 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
- 69
- 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.