UKBizDB.co.uk

CAMDEN COMMUNITY NURSERIES LIMITED

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

This company is commonly known as Camden Community Nurseries Limited. The company was founded 33 years ago and was given the registration number 02575796. The firm's registered office is in LONDON. You can find them at 16 Acol Road, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CAMDEN COMMUNITY NURSERIES LIMITED
Company Number:02575796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:16 Acol Road, London, NW6 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Acol Road, London, NW6 3AG

Director15 November 2023Active
16, Acol Road, London, NW6 3AG

Director03 February 2021Active
16, Acol Road, London, NW6 3AG

Director22 January 2019Active
16, Acol Road, London, NW6 3AG

Director15 December 2015Active
16, Acol Road, London, NW6 3AG

Director22 January 2019Active
119, Brecknock Road, London, United Kingdom, N19 5AE

Secretary01 November 2008Active
47a Adelaide Road, London, NW3

Secretary11 December 1995Active
10 Abingdon Close, Camden Square, London, NW1 9UP

Secretary09 June 1998Active
6 Abingdon Close, Camden Square, London, NW1 9UP

Secretary11 December 1995Active
18 Meru Close, Gospel Oak Kentish Town, London, NW5 4AQ

Secretary12 May 1993Active
16, Acol Road, London, United Kingdom, NW6 3AG

Secretary01 September 2012Active
16, Acol Road, London, NW6 3AG

Secretary21 February 2019Active
Top Flat 93 Harley Street, London, W1N 1DF

Secretary22 January 1991Active
Top Flat 93 Harley Street, London, W1N 1DF

Secretary-Active
8 Woodland Walk, London, NW3 2BZ

Secretary18 February 1992Active
198 Webheath, Netherwood Street, London, NN6 2JU

Secretary06 March 2003Active
94a Gaisford Street, London, NW5 2EH

Secretary20 July 2001Active
9 Cumbrian Gardens, London, NW2 1EB

Secretary29 November 2004Active
7a Canfield Place, London, NW6 3BT

Secretary28 February 2006Active
18 Bassett Street, London, NW5 4PA

Secretary04 July 2000Active
20, Rochester Square, London, England, NW1 9SA

Secretary14 July 2011Active
62b Lady Margaret Road, Kentish Town, London, NW5 2NP

Director16 June 1994Active
16, Acol Road, London, NW6 3AG

Director01 January 2018Active
158 Wendling, Haverstock Road, London, NW5 4QY

Director29 November 2004Active
158 Wendling, Haverstock Road, London, NW5 4QY

Director09 June 1998Active
16, Acol Road, London, United Kingdom, NW6 3AG

Director01 February 2012Active
16, Acol Road, London, United Kingdom, NW6 3AG

Director01 July 2012Active
16, Acol Road, London, NW6 3AG

Director20 September 2015Active
119, Brecknock Road, London, United Kingdom, N19 5AE

Director01 November 2008Active
101, Coppermill Heights, Mill Mead Road, London, England, N17 9FH

Director02 May 2012Active
115 The Avenue, Tottenham, London, N17 6TF

Director12 May 1993Active
56, Temple Fortune Lane, London, United Kingdom, NW11 7UE

Director01 June 2008Active
40 Harcourt Avenue, Edgware, HA8 8YN

Director22 January 1991Active
50 Cholmley Gardens, London, NW6 1AH

Director25 June 1996Active
18 Meru Close, Gospel Oak Kentish Town, London, NW5 4AQ

Director12 May 1993Active

People with Significant Control

Ms Reanne Louise Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:16, Acol Road, London, NW6 3AG
Nature of control:
  • Significant influence or control
Ms Emma Jane Cattley
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:16, Acol Road, London, NW6 3AG
Nature of control:
  • Significant influence or control

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person secretary company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.