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.
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 | : |
|
Registered Address | : | St Matthews, Shaftsbury Drive, Burntwood, Staffordshire, WS7 9QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP | Director | 12 October 2022 | Active |
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP | Director | 06 October 2017 | Active |
13 Hecadeck Lane, Nether Broughton, Melton Mowbray, LE14 3EZ | Secretary | 23 March 1998 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 15 November 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 26 April 2005 | Active |
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP | Secretary | 19 September 2007 | Active |
Addleshaw Goddard, 100 Barbirolli Square, Manchester, M2 3AB | Secretary | 10 July 2006 | Active |
182 Bramhall Lane South, Bramhall, Stockport, SK7 2PR | Secretary | 11 June 2004 | Active |
6 Central Avenue, Borrowash, Derby, DE72 3JZ | Secretary | 25 July 1996 | Active |
Flat 10 Rosemount House, 15a Poplar Road Dorridge, Solihull, B93 8DD | Secretary | 24 January 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 July 1996 | Active |
13 Hecadeck Lane, Nether Broughton, Melton Mowbray, LE14 3EZ | Director | 30 March 1998 | Active |
9 Clenches Farm, Clenches Farm Road, Sevenoaks, TN13 2NT | Director | 05 July 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 22 December 2004 | Active |
47 Sutherland Place, London, W2 5BY | Director | 01 April 1998 | Active |
The Old Colley Farm, Coppice Lane, Reigate, RH2 9JE | Director | 27 March 2000 | Active |
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB | Director | 19 August 2003 | Active |
339 Hills Road, Cambridge, CB2 2QT | Director | 09 May 2000 | Active |
Severn Cottage 24 Buildwas Road, Ironbridge, Telford, TF8 7DW | Director | 30 March 1998 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 26 April 2005 | Active |
St Matthews, Shaftsbury Drive, Burntwood, WS7 9QP | Director | 19 September 2007 | Active |
Sudbrook Hall, Nesfield, Barlow, Dronfield, S18 7TB | Director | 30 March 1998 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 18 August 2006 | Active |
32 Bramhall Park Road, Bramhall, Stockport, SK7 3JN | Director | 11 June 2004 | Active |
Clayfurlong House, Kemble, Cirencester, GL7 6BS | Director | 01 February 2002 | Active |
3 St Peters Square, London, W6 9AB | Director | 01 February 2002 | Active |
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP | Director | 01 December 2012 | Active |
222 Beacon Street, Lichfield, WS13 7BH | Director | 19 September 2007 | Active |
16 Chislehurst Road, Richmond, TW10 6PW | Director | 19 August 2003 | Active |
16 Chislehurst Road, Richmond, TW10 6PW | Director | 24 March 2000 | Active |
14 Monterey Close, Bexley, DA5 2BX | Director | 01 February 2002 | Active |
182 Bramhall Lane South, Bramhall, Stockport, SK7 2PR | Director | 11 June 2004 | Active |
6 Central Avenue, Borrowash, Derby, DE72 3JZ | Director | 25 July 1996 | Active |
Ambaston Lane Farmhouse, Ambaston Lane Thulston, Derby, DE72 3EU | Director | 25 July 1996 | Active |
17 Hills Avenue, Cambridge, CB1 7UY | Director | 01 April 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person secretary company with change date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.