UKBizDB.co.uk

BUDBROOKE HOUSE CHILDREN'S NURSERIES (WARWICK) LIMITED

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

This company is commonly known as Budbrooke House Children's Nurseries (warwick) Limited. The company was founded 17 years ago and was given the registration number 05889370. The firm's registered office is in REDDITCH. You can find them at Huxley House, 11 William Street, Redditch, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUDBROOKE HOUSE CHILDREN'S NURSERIES (WARWICK) LIMITED
Company Number:05889370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Huxley House, 11 William Street, Redditch, United Kingdom, B97 4AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huxley House, 11 William Street, Redditch, England, B97 4AJ

Secretary23 July 2019Active
Huxley House, 11 William Street, Redditch, England, B97 4AJ

Director23 July 2019Active
Meadow View, Kites Nest Lane, Beausale, Warwick, England, CV35 7BF

Secretary27 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 July 2006Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director27 July 2006Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director27 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 July 2006Active

People with Significant Control

Claverdon Montessori Nursery Limited
Notified on:23 July 2019
Status:Active
Country of residence:England
Address:Huxley House, 11 William Street, Redditch, England, B97 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amber Hemming
Notified on:23 July 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Huxley House, 11 William Street, Redditch, England, B97 4AJ
Nature of control:
  • Significant influence or control
Mrs Sally Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Sara Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Change account reference date company previous shortened.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Change account reference date company previous extended.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person secretary company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.