UKBizDB.co.uk

BRIAR DENE NURSERY SCHOOL LIMITED

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

This company is commonly known as Briar Dene Nursery School Limited. The company was founded 23 years ago and was given the registration number 04067557. The firm's registered office is in PRESTON. You can find them at 9 Station Road, Hesketh Bank, Preston, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BRIAR DENE NURSERY SCHOOL LIMITED
Company Number:04067557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:9 Station Road, Hesketh Bank, Preston, England, PR4 6SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director01 April 2018Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director12 March 2024Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director01 May 2023Active
67 St Davids Road, Leyland, Preston, PR5 2UX

Secretary21 February 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 September 2000Active
429, Moss Lane, Hesketh Bank, Preston, England, PR4 6XJ

Director10 April 2018Active
31a Trafalgar Road, Birkdale, Southport, PR8 2HF

Director06 April 2003Active
31a Trafalgar Road, Birkdale, Southport, PR8 2HF

Director21 February 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 September 2000Active

People with Significant Control

Mr David Birkbeck
Notified on:15 February 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Greg Bamber
Notified on:07 February 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Lesley Sinclair
Notified on:01 October 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:31a, Trafalgar Road, Southport, United Kingdom, PR8 2HF
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-14Address

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

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Address

Change sail address company with old address new address.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-04-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-04-10Address

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

Download

Copyright © 2024. All rights reserved.