UKBizDB.co.uk

BUSY BEES DAY NURSERIES (TRADING) LIMITED

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

This company is commonly known as Busy Bees Day Nurseries (trading) Limited. The company was founded 27 years ago and was given the registration number 03229362. The firm's registered office is in BURNTWOOD. You can find them at St Matthews, Shaftsbury Drive, Burntwood, Staffordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BUSY BEES DAY NURSERIES (TRADING) LIMITED
Company Number:03229362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:St Matthews, Shaftsbury Drive, Burntwood, Staffordshire, WS7 9QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP

Director12 October 2022Active
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP

Director06 October 2017Active
13 Hecadeck Lane, Nether Broughton, Melton Mowbray, LE14 3EZ

Secretary23 March 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary15 November 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary26 April 2005Active
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP

Secretary19 September 2007Active
Addleshaw Goddard, 100 Barbirolli Square, Manchester, M2 3AB

Secretary10 July 2006Active
182 Bramhall Lane South, Bramhall, Stockport, SK7 2PR

Secretary11 June 2004Active
6 Central Avenue, Borrowash, Derby, DE72 3JZ

Secretary25 July 1996Active
Flat 10 Rosemount House, 15a Poplar Road Dorridge, Solihull, B93 8DD

Secretary24 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 July 1996Active
13 Hecadeck Lane, Nether Broughton, Melton Mowbray, LE14 3EZ

Director30 March 1998Active
9 Clenches Farm, Clenches Farm Road, Sevenoaks, TN13 2NT

Director05 July 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Director22 December 2004Active
47 Sutherland Place, London, W2 5BY

Director01 April 1998Active
The Old Colley Farm, Coppice Lane, Reigate, RH2 9JE

Director27 March 2000Active
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB

Director19 August 2003Active
339 Hills Road, Cambridge, CB2 2QT

Director09 May 2000Active
Severn Cottage 24 Buildwas Road, Ironbridge, Telford, TF8 7DW

Director30 March 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Director26 April 2005Active
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP

Director19 September 2007Active
Sudbrook Hall, Nesfield, Barlow, Dronfield, S18 7TB

Director30 March 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Director18 August 2006Active
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN

Director11 June 2004Active
Clayfurlong House, Kemble, Cirencester, GL7 6BS

Director01 February 2002Active
3 St Peters Square, London, W6 9AB

Director01 February 2002Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director01 December 2012Active
222 Beacon Street, Lichfield, WS13 7BH

Director19 September 2007Active
16 Chislehurst Road, Richmond, TW10 6PW

Director19 August 2003Active
16 Chislehurst Road, Richmond, TW10 6PW

Director24 March 2000Active
14 Monterey Close, Bexley, DA5 2BX

Director01 February 2002Active
182 Bramhall Lane South, Bramhall, Stockport, SK7 2PR

Director11 June 2004Active
6 Central Avenue, Borrowash, Derby, DE72 3JZ

Director25 July 1996Active
Ambaston Lane Farmhouse, Ambaston Lane Thulston, Derby, DE72 3EU

Director25 July 1996Active
17 Hills Avenue, Cambridge, CB1 7UY

Director01 April 1998Active

People with Significant Control

Busy Bees Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.