This company is commonly known as Coombe Valley Nursery (callington) Limited. The company was founded 10 years ago and was given the registration number 08846773. The firm's registered office is in CALLINGTON. You can find them at Callington Workplace Nursery, Granite Way, Callington, Cornwall. This company's SIC code is 85100 - Pre-primary education.
Name | : | COOMBE VALLEY NURSERY (CALLINGTON) LIMITED |
---|---|---|
Company Number | : | 08846773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Callington Workplace Nursery, Granite Way, Callington, Cornwall, United Kingdom, PL17 7SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Callington Workplace Nursery, Granite Way, Callington, United Kingdom, PL17 7SB | Director | 02 June 2016 | Active |
Callington Workplace Nursery, Granite Way, Callington, United Kingdom, PL17 7SB | Director | 02 June 2016 | Active |
44 Grey Heights View, Chorley, United Kingdom, PR6 0TN | Director | 15 January 2014 | Active |
44 Grey Heights View, Chorley, United Kingdom, PR6 0TN | Director | 15 January 2014 | Active |
Mrs Sarah Louise Pavey | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Callington Workplace Nursery, Granite Way, Callington, United Kingdom, PL17 7SB |
Nature of control | : |
|
Mr Nathan Timothy Pavey | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Callington Workplace Nursery, Granite Way, Callington, United Kingdom, PL17 7SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Officers | Change person director company with change date. | Download |
2015-08-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.