This company is commonly known as Brook Nursery School Limited. The company was founded 19 years ago and was given the registration number 05191429. The firm's registered office is in GODALMING. You can find them at 7 Hurst Farm Close, Milford, Godalming, Surrey. This company's SIC code is 85590 - Other education n.e.c..
Name | : | BROOK NURSERY SCHOOL LIMITED |
---|---|---|
Company Number | : | 05191429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2004 |
End of financial year | : | 16 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Hurst Farm Close, Milford, Godalming, Surrey, England, GU8 5ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Hurst Farm Close, Milford, Godalming, England, GU8 5ER | Secretary | 28 August 2020 | Active |
7 Hurst Farm Close, Milford, Godalming, England, GU8 5ER | Director | 28 August 2020 | Active |
9 Beech Close, Chiddingfold, Godalming, GU8 4SB | Secretary | 01 September 2009 | Active |
9 Beech Close, Chiddingfold, GU8 4SB | Secretary | 28 July 2004 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 28 July 2004 | Active |
9 Beech Close, Chiddingfold, GU8 4SB | Director | 28 July 2004 | Active |
The Gables, Park Close, Grayswood, GU27 2DT | Director | 28 July 2004 | Active |
48 Cramhurst Lane, Witley, Godalming, England, GU8 5QZ | Director | 28 August 2020 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 28 July 2004 | Active |
Miss Hannah Clare Stevens | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Cramhurst Lane, Witley, Godalming, England, GU8 5QZ |
Nature of control | : |
|
Mrs Clare Kathleen Heap | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Hurst Farm Close, Milford, Godalming, England, GU8 5ER |
Nature of control | : |
|
Mrs Rosemary Constance Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Beech Close, Chiddingfold, United Kingdom, GU8 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-17 | Dissolution | Dissolution application strike off company. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-29 | Address | Change registered office address company with date old address new address. | Download |
2020-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-29 | Officers | Appoint person secretary company with name date. | Download |
2020-08-29 | Officers | Appoint person director company with name date. | Download |
2020-08-29 | Officers | Appoint person director company with name date. | Download |
2020-08-29 | Officers | Termination secretary company with name termination date. | Download |
2020-08-29 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.