Rushden
NN10 6BS
Secretary Name | Mr Stephen Kramer |
---|---|
Status | Current |
Appointed | 10 November 2016(8 years, 3 months 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(11 years, 8 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 | Mrs Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(11 years, 8 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(13 years, 9 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 | 30 July 2008(same day as company formation) |
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 | 30 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Winton Drive Glasgow G12 0PZ Scotland |
Secretary Name | Senga Rocke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
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(6 years, 10 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(6 years, 10 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 1HL |
Director Name | Mr Stephen Dreier |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2016(8 years, 3 months 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(8 years, 3 months 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 James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Managing Director, International |
Country of Residence | England |
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(11 years, 8 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 |
Website | www.fourseasonsnurseries.co.uk |
---|
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 | -£91,425 |
Cash | £16,750 |
Current Liabilities | £453,225 |
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 | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
6 November 2008 | Delivered on: 14 November 2008 Satisfied on: 20 November 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
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) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages) |
6 May 2020 | Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages) |
6 May 2020 | Appointment of Mr Gary Ryan Fee 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 | 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) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Asquith Nurseries Limited as a person with significant control on 23 March 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
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 (20 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (20 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 Mr Dave Lissy 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 | Appointment of Mr Stephen Dreier as a director 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 | 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 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) |
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) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
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 31 August 2015 to 7 June 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 31 August 2015 to 7 June 2015 (1 page) |
26 February 2016 | Registered office address changed from 13a Winton Drive Kelvinside Glasgow Lanarkshire 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 Kelvinside Glasgow Lanarkshire G12 0PZ to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page) |
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
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 | 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 | 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 Senga Rocke as a secretary 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 Inez Anne 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 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 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 December 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
4 December 2008 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 July 2008 | Incorporation (23 pages) |
30 July 2008 | Incorporation (23 pages) |