Rushden
NN10 6BS
Secretary Name | Mr Stephen Kramer |
---|---|
Status | Current |
Appointed | 10 November 2016(9 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr John Guy Casagrande |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Crown Court Crown Way Rushden NN10 6BS |
Director Name | Mr Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Court Crown Way Rushden NN10 6BS |
Director Name | Mr John Francis Butler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bishopbriggs Childcare Centre Limited South Crossh Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | George Henry Murray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Winton Drive Glasgow G12 0PZ Scotland |
Director Name | Mrs Inez Anne Murray |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2015) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13a Winton Drive Glasgow G12 0PZ Scotland |
Secretary Name | Senga Rocke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2015) |
Role | Chartered Accountant |
Correspondence Address | Fairways Dennistoun Road, Langbank Port Glasgow Renfrewshire PA14 6XH Scotland |
Director Name | Mr Andrew Terry Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH |
Secretary Name | Mr Adam David Sage |
---|---|
Status | Resigned |
Appointed | 08 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH |
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Managing Director, International |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr Stephen Dreier |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2016(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Chief Admin Officer |
Country of Residence | United States |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr Dave Lissy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2016(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr Gary Ryan Fee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crown Court Crown Way Rushden NN10 6BS |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs Glasgow G64 2NN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Asquith Nurseries Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,410 |
Cash | £160,259 |
Current Liabilities | £88,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
---|---|
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
2 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Stephen Dreier as a director on 13 April 2020 (1 page) |
1 May 2020 | Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 (1 page) |
1 May 2020 | Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Dave Lissy as a director on 13 April 2020 (1 page) |
1 May 2020 | Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
27 March 2018 | Change of details for Asquith Nurseries Limited as a person with significant control on 23 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
9 March 2017 | Auditor's resignation (2 pages) |
9 March 2017 | Auditor's resignation (2 pages) |
22 December 2016 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
6 December 2016 | Full accounts made up to 29 February 2016 (21 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (21 pages) |
21 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page) |
18 November 2016 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page) |
18 November 2016 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 August 2016 | Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page) |
15 August 2016 | Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 7 June 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 7 June 2015 (6 pages) |
19 April 2016 | Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page) |
26 February 2016 | Registered office address changed from 13a Winton Drive Glasgow G12 0PZ to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 13a Winton Drive Glasgow G12 0PZ to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 June 2015 | Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 November 2009 | Director's details changed for Inez Anne Murray on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Inez Anne Murray on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for George Henry Murray on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for George Henry Murray on 18 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
25 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page) |
31 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/08/2008 (1 page) |
31 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/08/2008 (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
26 November 2007 | Company name changed mm&s (5299) LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed mm&s (5299) LIMITED\certificate issued on 26/11/07 (2 pages) |
18 October 2007 | Incorporation (13 pages) |
18 October 2007 | Incorporation (13 pages) |