UKBizDB.co.uk

BRIDGE END HOUSE NURSERY (FIXBY) LIMITED

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

This company is commonly known as Bridge End House Nursery (fixby) Limited. The company was founded 20 years ago and was given the registration number 04921861. The firm's registered office is in HUDDERSFIELD. You can find them at 66a Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BRIDGE END HOUSE NURSERY (FIXBY) LIMITED
Company Number:04921861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:66a Netheroyd Hill Road, Fixby, Huddersfield, West Yorkshire, HD2 2LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Crow Wood Park, Halifax, England, HX2 7NR

Secretary10 January 2022Active
68, Crow Wood Park, Halifax, England, HX2 7NR

Director10 January 2022Active
2 Lower Maythorne Lane, Victoria, Hepworth, Huddersfield, HD9 7TW

Secretary06 October 2003Active
Greenway Manor 1 Robins Court, Wyke Lane, Oakenshaw, BD12 7HY

Secretary24 December 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 October 2003Active
2 Lower Maythorne Lane, Victoria, Hepworth, Huddersfield, HD9 7TW

Director06 October 2003Active
2 Lower Maythorne Lane, Victoria, Hepworth, Huddersfield, HD9 7TW

Director06 October 2003Active
Greenway Manor, 1 Robins Court, Bradford, BD12 7HY

Director24 December 2008Active
Greenway Manor 1 Robins Court, Wyke Lane, Oakenshaw, BD12 7HY

Director24 December 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 October 2003Active

People with Significant Control

Miss Britanny Grace Hubbard
Notified on:10 January 2022
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:68, Crow Wood Park, Halifax, England, HX2 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bridge End House Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge End House, Bridge End, Brighouse, United Kingdom, HD6 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Change of name

Certificate change of name company.

Download
2022-01-28Address

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

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.