UKBizDB.co.uk

BLACKSHAW NURSERY

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

This company is commonly known as Blackshaw Nursery. The company was founded 32 years ago and was given the registration number 02680299. The firm's registered office is in LONDON. You can find them at Blackshaw Nursery, St Georges Hospital Blackshaw Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLACKSHAW NURSERY
Company Number:02680299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Blackshaw Nursery, St Georges Hospital Blackshaw Road, London, SW17 0QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Blackshaw Road, London, England, SW17 0BZ

Secretary-Active
44a Westow Street, Upper Norwood, London, SE19 3AH

Director18 November 2003Active
201, Blackshaw Road, London, England, SW17 0BZ

Director20 August 2012Active
201, Blackshaw Road, London, England, SW17 0BZ

Director29 November 2017Active
201, Blackshaw Road, London, England, SW17 0BZ

Director31 May 2017Active
134 Effra Road, Effra Road, London, United Kingdom, SW19 8PR

Director18 December 2016Active
239 Dover House Road, London, SW15 5AF

Director02 June 1998Active
Blackshaw Nursery, St Georges Hospital, Blackshaw Road,

Director29 May 2012Active
11 Raith Avenue, London, N14 7DU

Director21 September 1994Active
Blackshaw Nursery, St Georges Hospital Blackshaw Road, London, SW17 0QT

Director20 August 2010Active
19 Robins Court, 85 Kings Avenue, Clapham London, SW4 8EE

Director27 January 2007Active
Glanrafon, Penrhyd, Amlwch, LL68 9SS

Director-Active
109 Laitwood Road, London, SW12 9QH

Director27 February 2006Active
11 Westwood Park, London, SE23 3QB

Director26 November 1998Active
11 Westwood Park, Forest Hill, London, SE23 3QB

Director23 February 1995Active
40 Knollmead, Surbiton, KT5 9QN

Director28 January 2008Active
2 South Rise, Carshalton Beeches, SM5 4PD

Director-Active
6 Glenthorpe Road, Morden, SM4 4JW

Director07 December 1994Active
12 London Road, Westerham, TN16 1BD

Director04 July 2006Active
17 Aquarius, Eel Pie Island, Twickenham, TW1 3EA

Director-Active
38 Nimrod Road, London, SW16 6TA

Director-Active
51 Clonmore Street, London, SW18 5ET

Director-Active
Blackshaw Nursery, St Georges Hospital, Blackshaw Road,

Director20 June 2012Active
9 Osterley Gardens, Thornton Heath, CR7 8BH

Director09 June 1993Active
The Laurels Ballast Quay Road, Fingringhoe, Colchester, CO5 7DB

Director-Active
60 Malden Hill, New Malden, KT3 4DR

Director16 May 1995Active
12 The Ridgway, Sutton, SM2 5JY

Director01 June 2002Active
Blackshaw Nursery, St Georges Hospital, Blackshaw Road,

Director22 June 2012Active
20 Meadowside, Cambridge Park, Twickenham, TW1 2JQ

Director15 May 2006Active
26 Rosemont Road, London, W3 9LY

Director09 July 1998Active
26 Rosemont Road, London, W3 9LY

Director07 December 1994Active
10b Park Hill Road, Wallington, SM6 0SB

Director18 November 2003Active
80 Link Lane, Wallington, SM6 9DZ

Director-Active
31 Rosehill Court, St Helier Avenue, Morden, SM4 2AZ

Director28 September 2009Active

People with Significant Control

Alicia Erauncetamurguil
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Spanish
Country of residence:England
Address:44a, Westow Street, London, England, SE19 3AH
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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Address

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

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Officers

Change person secretary company with change date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.