UKBizDB.co.uk

A.G.N.E.S. DAY NURSERY

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:4 Doubleday Gardens, Bocking Braintree, Essex, CM7 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Church Street, Braintree, England, CM7 5JS

Director01 March 2023Active
C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3QL

Director08 October 2022Active
C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3QL

Director10 March 2023Active
C/O Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3QL

Director10 March 2023Active
8 Ridings Avenue, Great Notley, Braintree, CM77 7ZP

Secretary23 February 2006Active
20 Malyon Close, Braintree, CM7 2QY

Secretary14 March 2007Active
4 Doubleday Gardens, Bocking Braintree, Essex, CM7 9SW

Secretary20 November 2012Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary23 February 2006Active
1 Timbers Close, Gt Notley, Braintree, CM77 7GZ

Director28 November 2007Active
20, Malyon Close, Braintree, England, CM7 2QY

Director20 November 2012Active
4 Doubleday Gardens, Bocking Braintree, Essex, CM7 9SW

Director18 November 2012Active
42 Bailey Bridge Road, Braintree, CM7 5TW

Director23 February 2006Active
24, Church Street, Braintree, England, CM7 5JS

Director10 March 2023Active
4 Doubleday Gardens, Braintree, CM7 9SW

Director23 February 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director23 February 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director23 February 2006Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-11-14Address

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

Download
2023-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Address

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

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-12Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.