UKBizDB.co.uk

CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED

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

This company is commonly known as Carr Manor Nursery (walton-le-dale) Limited. The company was founded 16 years ago and was given the registration number 06472158. The firm's registered office is in WIGAN. You can find them at Childcare And Community Centre Hilton Street, Ashton-in-makerfield, Wigan, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED
Company Number:06472158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Childcare And Community Centre Hilton Street, Ashton-in-makerfield, Wigan, England, WN4 8PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Childcare And Community Centre, Hilton Street, Ashton-In-Makerfield, Wigan, England, WN4 8PD

Director10 March 2020Active
Childcare And Community Centre, Hilton Street, Ashton-In-Makerfield, Wigan, England, WN4 8PD

Director10 March 2020Active
151 Liverpool Road, Penwortham, Preston, PR1 0QH

Secretary22 December 2008Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Secretary12 October 2016Active
72 Greenacres, Fulwood, Preston, PR2 7DB

Secretary14 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 January 2008Active
151 Liverpool Road, Penwortham, Preston, PR1 0QH

Director03 March 2009Active
6th Floor, Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG

Director12 October 2016Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director14 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 January 2008Active

People with Significant Control

The Childcare And Community Centres, Ashton And District
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Childcare & Community Centre, Hilton Street, Wigan, England, WN4 8PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carr Manor Nursery Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, England, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Change account reference date company current extended.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Accounts

Change account reference date company previous shortened.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Address

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

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.