UKBizDB.co.uk

CBS NURSERIES LIMITED

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

This company is commonly known as Cbs Nurseries Limited. The company was founded 8 years ago and was given the registration number 10162814. The firm's registered office is in DUKINFIELD. You can find them at Cpt Accountancy C/o Boat House Day Nursery, Town Lane, Dukinfield, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CBS NURSERIES LIMITED
Company Number:10162814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2016
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Cpt Accountancy C/o Boat House Day Nursery, Town Lane, Dukinfield, England, SK16 4BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cpt Accountancy, C/O Boat House Day Nursery, Town Lane, Dukinfield, England, SK16 4BX

Director04 May 2016Active
53, Foxhall Road, Denton, Manchester, United Kingdon, M34 3GD

Director04 May 2016Active
Cpt Accountancy, C/O Boat House Day Nursery, Town Lane, Dukinfield, England, SK16 4BX

Director18 November 2016Active

People with Significant Control

Ms Carole Lesley Melia
Notified on:01 May 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Cpt Accountancy, C/O Boat House Day Nursery, Dukinfield, England, SK16 4BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bradley Daniel Pitt-Melia
Notified on:04 May 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:Sherlock & Blackwell, 36 Chester Square, Ashton-Under-Lyne, United Kingdom, OL6 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Theobald
Notified on:04 May 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:36, Chester Square, Ashton-Under-Lyne, United Kingdom, OL6 7TW
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 (6 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Accounts

Change account reference date company current shortened.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-06-27Accounts

Change account reference date company current shortened.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.