This company is commonly known as Chapelfield Children's Day Nursery Limited. The company was founded 25 years ago and was given the registration number 03735923. The firm's registered office is in NORFOLK. You can find them at Chapelfield Gardens Chapelfield, East, Norwich, Norfolk, . This company's SIC code is 85100 - Pre-primary education.
Name | : | CHAPELFIELD CHILDREN'S DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 03735923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapelfield Gardens Chapelfield, East, Norwich, Norfolk, NR2 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapelfield Gardens Chapelfield, East, Norwich, Norfolk, NR2 1SF | Director | 10 October 2018 | Active |
Chapelfield Children's Day Nursery, Chapelfield East, Norwich, England, NR2 1SF | Director | 23 August 2007 | Active |
37, St. Olaves Road, Norwich, England, NR3 4QB | Director | 08 September 2004 | Active |
Chapelfield Children's Day Nursery, Chapelfield East, Norwich, England, NR2 1SF | Director | 08 September 2004 | Active |
24 Ganners Hill, Taverham, Norwich, NR8 6XL | Secretary | 18 March 1999 | Active |
38 Winter Road, Norwich, NR2 3RR | Secretary | 23 August 2007 | Active |
77 Churchill Road, Norwich, NR3 4PX | Secretary | 25 April 2003 | Active |
8 Buxton Close, Easton, NR9 5DW | Secretary | 08 September 2004 | Active |
59 West End Street, Norwich, NR2 4DP | Secretary | 02 March 2001 | Active |
9, Lincoln Avenue, Hingham, Norwich, England, NR9 4NA | Director | 01 February 2015 | Active |
80, Belmore Road, Norwich, United Kingdom, NR7 0PR | Director | 01 January 2008 | Active |
61 Broadland Drive, Thorpe End, Norwich, NR13 5BT | Director | 01 January 2008 | Active |
61 Broadland Drive, Thorpe End, Norwich, NR13 5BT | Director | 18 March 1999 | Active |
70 Helena Road, Norwich, NR2 3BZ | Director | 26 March 2003 | Active |
43 Evans Way, Old Catton, Norwich, NR6 7LR | Director | 26 March 2003 | Active |
Valentine Cottage, 1 The Green, Stalham, Norwich, England, NR12 9PZ | Director | 01 February 2015 | Active |
140a Magdalen Street, Norwich, NR3 1JD | Director | 26 March 2003 | Active |
22 Barkers Lane, Sprowston, Norwich, NR7 8QY | Director | 18 March 1999 | Active |
29 Montgomery Close, Bowthorpe, Norwich, NR5 9LL | Director | 18 March 1999 | Active |
School Cottage West Hempnall, Norwich, NR15 2AD | Director | 18 March 1999 | Active |
Chapelfield Childrens Day Nursery, Chapel Field East, Norwich, England, NR2 1SF | Director | 06 September 2013 | Active |
2 Cameron Green, Taverham, NR8 6UA | Director | 21 January 2001 | Active |
Mrs Joy Emms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, St. Olaves Road, Norwich, United Kingdom, NR3 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.