UKBizDB.co.uk

BUSY BEES NURSERY ALTON LTD

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

This company is commonly known as Busy Bees Nursery Alton Ltd. The company was founded 17 years ago and was given the registration number 05879586. The firm's registered office is in ALTON. You can find them at 49 Bolle Road, , Alton, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BUSY BEES NURSERY ALTON LTD
Company Number:05879586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:49 Bolle Road, Alton, England, GU34 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Bolle Road, Alton, England, GU34 1PP

Director16 July 2019Active
43 Rookswood, Alton, GU34 2LD

Secretary18 July 2006Active
1, Sea Road, Milford On Sea, Lymington, England, SO41 0PG

Director20 October 2006Active
18 Netherfield Close, Alton, GU34 2EP

Director18 July 2006Active
43 Rookswood, Alton, GU34 2LD

Director18 July 2006Active

People with Significant Control

Mrs Helen Parratt
Notified on:31 December 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:49, Bolle Road, Alton, England, GU34 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Charles Duddridge
Notified on:10 October 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:18, Netherfield Close, Alton, England, GU34 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Martin Duddridge
Notified on:10 October 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:46, Mulberry House, Petersfield, England, GU32 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Marie Stickland
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:43, Rookswood, Alton, England, GU34 2LD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Janet Patricia Duddridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:18 Netherfield Close, Hampshire, GU34 2EP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Charles Edward Duddridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:1 Milford Place, Sea Road, Lymington, England, SO41 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Joan Duddridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:1 Milford Place, Sea Road, Lymington, England, SO41 0PG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Address

Change sail address company with old address new address.

Download
2022-08-25Address

Move registers to sail company with new address.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Address

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

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-22Persons with significant control

Notification of a person with significant control.

Download
2019-09-22Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.