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.
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 | : |
|
Registered Address | : | 49 Bolle Road, Alton, England, GU34 1PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Bolle Road, Alton, England, GU34 1PP | Director | 16 July 2019 | Active |
43 Rookswood, Alton, GU34 2LD | Secretary | 18 July 2006 | Active |
1, Sea Road, Milford On Sea, Lymington, England, SO41 0PG | Director | 20 October 2006 | Active |
18 Netherfield Close, Alton, GU34 2EP | Director | 18 July 2006 | Active |
43 Rookswood, Alton, GU34 2LD | Director | 18 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Address | Change sail address company with old address new address. | Download |
2022-08-25 | Address | Move registers to sail company with new address. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.