UKBizDB.co.uk

ALPHA COMMUNITY NURSERIES LIMITED

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

This company is commonly known as Alpha Community Nurseries Limited. The company was founded 17 years ago and was given the registration number 05846256. The firm's registered office is in IPSWICH. You can find them at 59 Crabbe Street, , Ipswich, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALPHA COMMUNITY NURSERIES LIMITED
Company Number:05846256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:59 Crabbe Street, Ipswich, Suffolk, IP4 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director30 September 2022Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director30 September 2013Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director30 September 2013Active
Broadview Farm, Lower Farm Road Ringshall, Stowmarket, IP14 2JF

Secretary14 June 2006Active
Wrinlow, Spong Lane, Elmswell, Bury St Edmunds, United Kingdom, IP30 9DX

Secretary23 May 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 June 2006Active
59, Crabbe Street, Ipswich, England, IP4 5HS

Director20 May 2016Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director30 September 2013Active
59, Crabbe Street, Ipswich, IP4 5HT

Director30 April 2021Active
59, Crabbe Street, Ipswich, IP4 5HT

Director22 April 2019Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director30 September 2013Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director28 July 2017Active
Wrinlow, Spong Lane, Elmswell, Bury St Edmunds, United Kingdom, IP30 9DX

Director23 March 2009Active
Wrinlow, Spong Lane, Elmswell, Bury St Edmunds, United Kingdom, IP30 9DX

Director14 June 2006Active
59, Crabbe Street, Ipswich, IP4 5HT

Director22 April 2019Active
59, Crabbe Street, Ipswich, IP4 5HT

Director05 June 2019Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director30 September 2013Active
59, Crabbe Street, Ipswich, IP4 5HT

Director22 April 2019Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 June 2006Active

People with Significant Control

Alpha Nurseries Limited
Notified on:14 June 2021
Status:Active
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Jane Brown
Notified on:20 May 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:59, Crabbe Street, Ipswich, England, IP4 5HS
Nature of control:
  • Significant influence or control
Mr David Stuart Finch
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Significant influence or control
Mr Christopher James Hewson
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Significant influence or control
Mrs Jane Sarah Hewson
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Significant influence or control
Alpha Nurseries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carolyn Sime
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:5, Gower Street, Ipswich, United Kingdom, IP2 8EX
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
2024-02-01Address

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

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-30Resolution

Resolution.

Download
2024-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-12Accounts

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Accounts

Legacy.

Download
2021-05-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.