UKBizDB.co.uk

ASHBOURNE DAY NURSERIES AT LITTLE FLYERS LTD

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

This company is commonly known as Ashbourne Day Nurseries At Little Flyers Ltd. The company was founded 23 years ago and was given the registration number 04028797. The firm's registered office is in MILTON KEYNES. You can find them at Chantry House 13 Watling Street, Fenny Stratford, Milton Keynes, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ASHBOURNE DAY NURSERIES AT LITTLE FLYERS LTD
Company Number:04028797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Chantry House 13 Watling Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, 13 Watling Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BU

Director12 June 2015Active
Chantry House, 13 Watling Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BU

Director12 June 2015Active
42 Collins Cross, Bishop's Stortford, CM23 2DD

Secretary07 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 July 2000Active
42 Collins Cross, Bishop's Stortford, CM23 2DD

Director07 July 2000Active
42 Collins Cross, Bishop's Stortford, CM23 2DD

Director07 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 July 2000Active

People with Significant Control

Xadus Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Old Manor House, Station Road, Milton Keynes, England, MK17 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Syeda Mujeeba Mehdi
Notified on:30 June 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 13 Watling Street, Milton Keynes, United Kingdom, MK2 2BU
Nature of control:
  • Significant influence or control
Mr Imran Syed Mehdi
Notified on:30 June 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 13 Watling Street, Milton Keynes, United Kingdom, MK2 2BU
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
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Accounts

Change account reference date company previous shortened.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Change of name

Certificate change of name company.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.