Company NameNursery Training Trust
Company StatusDissolved
Company Number00107590
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 1910(114 years, 3 months ago)
Previous NameNursery And Childcare Trust

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Beryl Bell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleHousewife
Correspondence AddressMeadowlands Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMrs Elisabeth Delphine Carroll
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSrn Clinical Practice Manager
Correspondence Address8 Parkfield Road South
Didsbury
Manchester
M20 6DB
Director NameMrs Patricia Edmondson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleHousewife
Correspondence AddressMeadowbank
Chapel Lane
Hale
Cheshire
Wa15
Director NameCaroline Elizabeth Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence Address21 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMrs Elaine Margaret Land
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleHousewife
Correspondence Address73 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HZ
Director NameDorothy Heeney
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(82 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleRetired
Correspondence Address27 St Werburghs Road
Chorlton Cum Hardy
Manchester
M21 0TL
Secretary NameCaroline Elizabeth Hartley
NationalityBritish
StatusCurrent
Appointed27 March 1998(88 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Correspondence Address21 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMrs Rosemary Bowden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 October 1998)
RoleHousewife
Correspondence AddressOld Vicarage
Park Road
Bowden
Cheshire
Director NameMrs Jane Marie Louise Rickard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1994)
RoleHousewife
Correspondence AddressRadfield Cottage Knutsford Road
Great Budworth
Northwich
Cheshire
CW9 6NQ
Director NameMrs Jean Mary Elizabeth North
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 November 1992)
RoleAntique Dealer
Correspondence AddressJasons Farrow
Morley Green Road
Wilmslow
Cheshire
SK9 5NY
Director NameMrs Dorothy Mountford
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 1993)
RoleJeweller
Correspondence Address31 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AJ
Director NameMrs Zita Catherine Elliott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 1997)
RoleHousewife
Correspondence AddressHighbury
Harrop Road
Hale
Cheshire
Wa15
Secretary NameMrs Marilyn Randle
NationalityBritish
StatusResigned
Appointed11 October 1992(82 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address26 Wilbraham Road
Fallowfield
Manchester
M14 6JX
Director NameMrs Mabel Gandy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(82 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1994)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridgeway Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameFiona Margaret Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(82 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 1996)
RoleSolicitor
Correspondence AddressBexton Mews Bexton Lane
Knutsford
Cheshire
WA16 9AD
Director NameBeryl Broadhead
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(85 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2000)
RoleRetired
Correspondence Address131
Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
Director NamePenelope Anne Sanders
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(87 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 1998)
RoleBusiness Service Director
Correspondence AddressEast Cottage
Narrow Lane, Adlington
Macclesfield
Cheshire
SK10 4NZ

Location

Registered Address21 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£414,895
Cash£25,727
Current Liabilities£1,045

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Declaration of solvency (3 pages)
29 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2003Appointment of a voluntary liquidator (1 page)
24 January 2003Accounts for a small company made up to 31 August 2002 (4 pages)
24 October 2002Annual return made up to 11/10/02 (6 pages)
16 January 2002Accounts for a small company made up to 31 August 2001 (4 pages)
11 October 2001Annual return made up to 11/10/01 (5 pages)
11 October 2001Registered office changed on 11/10/01 from: bdo stoy hayward peter house st peters square manchester M1 5BH (1 page)
7 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 November 2000Director resigned (1 page)
18 October 2000Annual return made up to 11/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
10 November 1999Annual return made up to 11/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 January 1999Company name changed nursery and childcare trust\certificate issued on 06/01/99 (2 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
17 November 1998Director resigned (1 page)
21 October 1998Annual return made up to 11/10/98 (6 pages)
21 October 1998Director resigned (1 page)
1 May 1998Company name changed princess christian college(the)\certificate issued on 01/05/98 (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 26 wilbraham road, fallowfield manchester M14 6JX (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998New director appointed (2 pages)
26 January 1998Annual return made up to 11/10/97
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 May 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
10 November 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)