This company is commonly known as A.g.n.e.s. Day Nursery. The company was founded 18 years ago and was given the registration number 05719325. The firm's registered office is in ESSEX. You can find them at 4 Doubleday Gardens, Bocking Braintree, Essex, . This company's SIC code is 85100 - Pre-primary education.
Name | : | A.G.N.E.S. DAY NURSERY |
---|---|---|
Company Number | : | 05719325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Doubleday Gardens, Bocking Braintree, Essex, CM7 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Church Street, Braintree, England, CM7 5JS | Director | 01 March 2023 | Active |
C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3QL | Director | 08 October 2022 | Active |
C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3QL | Director | 10 March 2023 | Active |
C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3QL | Director | 10 March 2023 | Active |
8 Ridings Avenue, Great Notley, Braintree, CM77 7ZP | Secretary | 23 February 2006 | Active |
20 Malyon Close, Braintree, CM7 2QY | Secretary | 14 March 2007 | Active |
4 Doubleday Gardens, Bocking Braintree, Essex, CM7 9SW | Secretary | 20 November 2012 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 23 February 2006 | Active |
1 Timbers Close, Gt Notley, Braintree, CM77 7GZ | Director | 28 November 2007 | Active |
20, Malyon Close, Braintree, England, CM7 2QY | Director | 20 November 2012 | Active |
4 Doubleday Gardens, Bocking Braintree, Essex, CM7 9SW | Director | 18 November 2012 | Active |
42 Bailey Bridge Road, Braintree, CM7 5TW | Director | 23 February 2006 | Active |
24, Church Street, Braintree, England, CM7 5JS | Director | 10 March 2023 | Active |
4 Doubleday Gardens, Braintree, CM7 9SW | Director | 23 February 2006 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Director | 23 February 2006 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Director | 23 February 2006 | Active |
Mrs Aimee Elizabeth Adams | ||
Notified on | : | 25 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Church Street, Braintree, England, CM7 5JS |
Nature of control | : |
|
Mrs Jane Elizabeth Jansen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Doubleday Gardens, Bocking Braintree, England, CM7 9SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-12 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.