This company is commonly known as Bungalow Day Nursery Ltd. The company was founded 15 years ago and was given the registration number 06677284. The firm's registered office is in ALTRINCHAM. You can find them at C/o Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Cheshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | BUNGALOW DAY NURSERY LTD |
---|---|---|
Company Number | : | 06677284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Cheshire, England, WA14 5NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Compstall Road, Marple Bridge, Stockport, England, SK6 5HG | Director | 09 March 2022 | Active |
7, St. Petersgate, Stockport, England, SK1 1EB | Director | 01 April 2022 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 20 August 2008 | Active |
Jordangate, House, Jordangate, Macclesfield, England, SK10 1EQ | Director | 20 August 2008 | Active |
Jordangate House, Jordangate, Macclesfield, England, SK10 1EQ | Director | 10 July 2017 | Active |
Jordangate House, Jordangate, Macclesfield, England, SK10 1EQ | Director | 20 August 2008 | Active |
C/O Scullard Chartered Accountants, 197 - 201 Manchester Road, West Timperley, Altrincham, England, WA14 5NU | Director | 10 July 2017 | Active |
C/O Scullard Chartered Accountants, 197 - 201 Manchester Road, West Timperley, Altrincham, England, WA14 5NU | Director | 10 July 2017 | Active |
C/O Scullard Chartered Accountants, 197 - 201 Manchester Road, West Timperley, Altrincham, England, WA14 5NU | Director | 09 August 2017 | Active |
Ms Fiona Jones | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, St. Petersgate, Stockport, England, SK1 1EB |
Nature of control | : |
|
L & G Childcare Limited | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Scullard Chartered Accountants, 197 - 201 Manchester Road, Altrincham, England, WA14 5NU |
Nature of control | : |
|
Mr Dave Hooper | ||
Notified on | : | 20 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Jordangate House, Jordangate, Macclesfield, SK10 1EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Capital | Capital allotment shares. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.