TEDDIES CHILDCARE PROVISION LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
TEDDIES CHILDCARE PROVISION LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
TEDDIES CHILDCARE PROVISION LIMITED was incorporated 24 years ago on 31/05/2000 and has the registered number: 04004505. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TEDDIES CHILDCARE PROVISION LIMITED was incorporated 24 years ago on 31/05/2000 and has the registered number: 04004505. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TEDDIES CHILDCARE PROVISION LIMITED - NORTHAMPTON
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PIONEER HOUSE
NORTHAMPTON
NN4 7YB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BUPA CHILDCARE PROVISION LIMITED (until 08/05/2009)
BUPA CHILDCARE PROVISION LIMITED (until 08/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN KRAMER | May 1970 | British | Secretary | 2009-04-29 | CURRENT |
MR JOHN FRANCIS BUTLER | Nov 1967 | Irish | Director | 2022-05-02 | CURRENT |
MR JOHN GUY CASAGRANDE | Sep 1958 | American | Director | 2020-04-16 | CURRENT |
MRS ROSAMUND MARGARET MARSHALL | Jul 1959 | British | Director | 2020-04-16 | CURRENT |
MS ELIZABETH BOLAND | Aug 1959 | American | Director | 2009-04-29 | CURRENT |
MR BENJAMIN DAVID JEMPHREY KENT | Sep 1965 | British | Director | 2005-09-01 UNTIL 2007-11-01 | RESIGNED |
MR DUNCAN ARCHIBALD GRAY | Nov 1953 | British | Director | 2001-10-15 UNTIL 2005-03-15 | RESIGNED |
RAYMOND KING | May 1953 | British | Director | 2001-08-01 UNTIL 2008-05-15 | RESIGNED |
EDWARD WILLIAM LEA | Sep 1941 | British | Director | 2000-07-06 UNTIL 2000-09-13 | RESIGNED |
MR DAVE LISSY | Oct 1965 | American | Director | 2009-04-29 UNTIL 2020-04-13 | RESIGNED |
MAHBOOB ALI MERCHANT | Jul 1955 | British | Director | 2008-05-23 UNTIL 2009-04-29 | RESIGNED |
MR NEIL ROBERT TAYLOR | Feb 1960 | British | Director | 2007-07-09 UNTIL 2009-04-29 | RESIGNED |
MARY ANN TOCIO | Apr 1948 | Usa | Director | 2009-04-29 UNTIL 2015-06-01 | RESIGNED |
MR JAMES WALTER TUGENDHAT | Apr 1971 | British | Director | 2016-11-10 UNTIL 2020-04-13 | RESIGNED |
MR ARTHUR DAVID WALFORD | Sep 1945 | British | Director | 2000-07-06 UNTIL 2005-09-01 | RESIGNED |
FRASER DAVID GREGORY | Sep 1959 | British | Director | 2005-08-01 UNTIL 2007-07-09 | RESIGNED |
MR ARTHUR DAVID WALFORD | Sep 1945 | British | Secretary | 2000-07-06 UNTIL 2005-06-30 | RESIGNED |
MRS CLARE MARGARET HOLLINGSWORTH | Apr 1960 | British | Director | 2000-07-27 UNTIL 2007-07-09 | RESIGNED |
DEAN ALLAN HOLDEN | Jul 1958 | British | Director | 2000-07-06 UNTIL 2001-12-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-05-31 UNTIL 2000-07-06 | RESIGNED | ||
MR NICHOLAS TETLEY BEAZLEY | Jan 1960 | British | Director | 2005-09-01 UNTIL 2009-04-29 | RESIGNED |
MR JULIAN PETER DAVIES | Feb 1956 | British | Director | 2000-07-05 UNTIL 2008-05-23 | RESIGNED |
MR STEPHEN DREIER | Nov 1942 | American | Director | 2009-04-29 UNTIL 2020-04-13 | RESIGNED |
MICHAEL IAN DUGDALE | Jun 1962 | British | Director | 2002-01-01 UNTIL 2005-09-15 | RESIGNED |
MARK ELLERBY | Aug 1961 | British | Director | 2007-07-09 UNTIL 2009-04-29 | RESIGNED |
MR GARY RYAN FEE | Sep 1970 | British | Director | 2020-04-16 UNTIL 2022-04-29 | RESIGNED |
FRASER DAVID GREGORY | Sep 1959 | British | Director | 2007-11-01 UNTIL 2009-04-29 | RESIGNED |
BUPA SECRETARIES LIMITED | Corporate Secretary | 2005-06-30 UNTIL 2009-04-29 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-05-31 UNTIL 2000-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bhfs Two Limited | 2017-05-31 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |