Company NameTeddy Bears Nursery Limited
Company StatusActive
Company Number05251535
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameNicole Teresa Josephine Lee
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(8 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Glen Michael George Barker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(8 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr David Whipps
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(8 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMrs Barbara Christine Fellows
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Boleyn Close
Cheslyn Hay
Walsall
West Midlands
WS6 7LW
Secretary NameDavid John Fellows
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Boleyn Close
Cheslyn Hay
Walsall
West Midlands
WS6 7LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteteddybears-nursery.co.uk
Telephone023 92385005
Telephone regionSouthampton / Portsmouth

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Glen Barker & David Whipps & Nicole Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,640
Cash£17,828
Current Liabilities£41,773

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

11 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
30 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2022Change of share class name or designation (2 pages)
1 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
9 July 2021Change of details for Mr David Whipps as a person with significant control on 1 March 2021 (2 pages)
9 July 2021Director's details changed for Mr David Whipps on 1 March 2021 (2 pages)
9 July 2021Director's details changed for Mr Glen Michael George Barker on 1 March 2021 (2 pages)
9 July 2021Change of details for Mr Glen Michael George Barker as a person with significant control on 1 March 2021 (2 pages)
27 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
9 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 November 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 November 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
31 January 2018Director's details changed for Nicole Teresa Josephine Lee on 26 November 2017 (2 pages)
31 January 2018Change of details for Nicole Teresa Josephine Lee as a person with significant control on 26 November 2017 (2 pages)
31 January 2018Change of details for Mr David Whipps as a person with significant control on 26 November 2017 (2 pages)
31 January 2018Change of details for Mr Glen Michael George Barker as a person with significant control on 26 November 2017 (2 pages)
31 January 2018Director's details changed for Mr Glen Michael George Barker on 26 November 2017 (2 pages)
31 January 2018Director's details changed for Mr David Whipps on 26 November 2017 (2 pages)
23 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
21 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
13 October 2017Change of details for Mr Glen Michael George Barker as a person with significant control on 7 October 2016 (2 pages)
13 October 2017Change of details for Mr Glen Michael George Barker as a person with significant control on 7 October 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 December 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
9 December 2016Second filing of the annual return made up to 6 October 2015 (19 pages)
9 December 2016Second filing of the annual return made up to 6 October 2015 (19 pages)
19 September 2016Registered office address changed from , 240 the Broadway, Loughton, Essex, IG10 3TF to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 19 September 2016 (1 page)
19 September 2016Registered office address changed from , 240 the Broadway, Loughton, Essex, IG10 3TF to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 19 September 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2016Statement of capital following an allotment of shares on 18 March 2015
  • GBP 3
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 18 March 2015
  • GBP 3
(3 pages)
17 November 2015Annual return
Statement of capital on 2015-11-17
  • GBP 1

Statement of capital on 2016-12-09
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016
(8 pages)
17 November 2015Annual return
Statement of capital on 2015-11-17
  • GBP 1

Statement of capital on 2016-12-09
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016
(8 pages)
17 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from , Orchard Place, 183 Walsall Rd,Great Wyrley, Walsall, WS6 6NL on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Barbara Fellows as a director (1 page)
1 November 2012Termination of appointment of David Fellows as a secretary (1 page)
1 November 2012Registered office address changed from Orchard Place 183 Walsall Rd,Great Wyrley Walsall WS6 6NL on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Barbara Fellows as a director (1 page)
1 November 2012Appointment of Nicole Teresa Josephine Lee as a director (2 pages)
1 November 2012Registered office address changed from , Orchard Place, 183 Walsall Rd,Great Wyrley, Walsall, WS6 6NL on 1 November 2012 (1 page)
1 November 2012Appointment of David Whipps as a director (2 pages)
1 November 2012Appointment of Nicole Teresa Josephine Lee as a director (2 pages)
1 November 2012Registered office address changed from Orchard Place 183 Walsall Rd,Great Wyrley Walsall WS6 6NL on 1 November 2012 (1 page)
1 November 2012Appointment of Glen Michael George Barker as a director (2 pages)
1 November 2012Appointment of Glen Michael George Barker as a director (2 pages)
1 November 2012Appointment of David Whipps as a director (2 pages)
1 November 2012Termination of appointment of David Fellows as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Barbara Christine Fellows on 6 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Barbara Christine Fellows on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Barbara Christine Fellows on 6 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 November 2007Return made up to 06/10/07; full list of members (2 pages)
26 November 2007Return made up to 06/10/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 06/10/06; full list of members (2 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 06/10/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
25 November 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
25 November 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
6 October 2004Incorporation (9 pages)
6 October 2004Incorporation (9 pages)