UKBizDB.co.uk

ACDN ALLSTARS NURSERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acdn Allstars Nursery Limited. The company was founded 6 years ago and was given the registration number 11338374. The firm's registered office is in LONDON. You can find them at 30 Hornsey Park Road, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ACDN ALLSTARS NURSERY LIMITED
Company Number:11338374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:24 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:30 Hornsey Park Road, London, N8 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Hornsey Park Road, London, N8 0JP

Director21 May 2018Active
30, Hornsey Park Road, London, N8 0JP

Director21 May 2018Active
30, Hornsey Park Road, London, N8 0JP

Director21 May 2018Active
30, Hornsey Park Road, London, N8 0JP

Director21 May 2018Active
Market Square, Market Square, Bishops Stortford, United Kingdom, CM23 3UZ

Director21 May 2018Active
Market Square, Market Square, Bishops Stortford, United Kingdom, CM23 3UZ

Director21 May 2018Active
Market Square, Market Square, Bishops Stortford, United Kingdom, CM23 3UZ

Director01 May 2018Active

People with Significant Control

Ms Sandra Lawrence
Notified on:30 April 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:30, Hornsey Park Road, London, England, N8 0JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Clive Julian Wadham-Smith
Notified on:01 May 2018
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Market Square, Market Square, Bishops Stortford, United Kingdom, CM23 3UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Brenda Jennings
Notified on:01 May 2018
Status:Active
Date of birth:July 1966
Nationality:British
Address:30, Hornsey Park Road, London, N8 0JP
Nature of control:
  • Significant influence or control
Ms Nzinga Williams
Notified on:01 May 2018
Status:Active
Date of birth:February 1979
Nationality:British
Address:30, Hornsey Park Road, London, N8 0JP
Nature of control:
  • Significant influence or control
Mr Iskender Mebrahtu
Notified on:01 May 2018
Status:Active
Date of birth:January 1972
Nationality:British
Address:30, Hornsey Park Road, London, N8 0JP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Gazette

Gazette filings brought up to date.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-07-21Gazette

Gazette filings brought up to date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-23Address

Change registered office address company with date old address new address.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Restoration

Administrative restoration company.

Download
2019-10-08Gazette

Gazette dissolved compulsory.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.