This company is commonly known as Caterpillar Nursery (leamington Spa) Limited. The company was founded 20 years ago and was given the registration number 05096729. The firm's registered office is in LEAMINGTON SPA. You can find them at Caterpillar Nursery, Ullswater Avenue, Leamington Spa, Warwickshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | CATERPILLAR NURSERY (LEAMINGTON SPA) LIMITED |
---|---|---|
Company Number | : | 05096729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caterpillar Nursery, Ullswater Avenue, Leamington Spa, Warwickshire, CV32 6NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 21 April 2020 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 03 December 2019 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 03 December 2019 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 03 December 2019 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 08 January 2024 | Active |
8 Troutbeck Avenue, Leamington Spa, CV32 6NE | Secretary | 06 April 2004 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Secretary | 08 July 2013 | Active |
8, Meadow Close, Leamington Spa, CV32 7AS | Secretary | 05 July 2009 | Active |
CV32 | Secretary | 25 June 2007 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Secretary | 05 March 2012 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Secretary | 05 July 2017 | Active |
4 Loveday Drive, Leamington Spa, CV32 6HZ | Secretary | 06 April 2006 | Active |
8 Troutbeck Avenue, Leamington Spa, CV32 6NE | Director | 06 April 2004 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 30 September 2013 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 16 July 2020 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 05 March 2012 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 05 October 2016 | Active |
15 College Drive, Leamington Spa, CV32 6SG | Director | 29 April 2004 | Active |
15 College Drive, Leamington Spa, CV32 6SG | Director | 15 September 2005 | Active |
10 Ophelia Drive, Warwick, CV34 6XJ | Director | 15 September 2005 | Active |
8, Meadow Close, Leamington Spa, CV32 7AS | Director | 05 July 2009 | Active |
24 Hopton Crofts, Leamington Spa, CV32 6NT | Director | 25 June 2007 | Active |
15 Borrowdale Drive, Leamington Spa, CV32 6NY | Director | 13 September 2006 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 28 May 2016 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 25 November 2014 | Active |
CV32 | Director | 25 June 2007 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 10 November 2016 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 05 November 2016 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 25 November 2014 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 03 December 2019 | Active |
10, Riversleigh Road, Leamington Spa, CV32 6BG | Director | 17 September 2009 | Active |
Caterpillar Nursery, Ullswater Avenue, Leamington Spa, CV32 6NH | Director | 13 January 2016 | Active |
15 Bankfield Drive, Leamington Spa, CV32 6BQ | Director | 29 April 2004 | Active |
3 Eaton Close, Leamington Spa, CV32 6HR | Director | 06 April 2006 | Active |
27, St James Meadow Road, Leamington Spa, CV32 6BZ | Director | 15 October 2008 | Active |
Governing Body Of Brookhurst Primary School | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brookhurst Primary School, Ullswater Avenue, Leamington Spa, England, CV32 6NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-11 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2023-02-03 | Resolution | Resolution. | Download |
2022-12-30 | Incorporation | Memorandum articles. | Download |
2022-12-19 | Change of constitution | Statement of companys objects. | Download |
2022-11-03 | Gazette | Gazette filings brought up to date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Incorporation | Memorandum articles. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.