UKBizDB.co.uk

CORNFIELDS DAY NURSERY LIMITED

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

This company is commonly known as Cornfields Day Nursery Limited. The company was founded 17 years ago and was given the registration number 06242599. The firm's registered office is in WEST YORKSHIRE. You can find them at 20 Bridge Street, Slaithwaite, Huddersfield, West Yorkshire, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CORNFIELDS DAY NURSERY LIMITED
Company Number:06242599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:20 Bridge Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Bridge Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JN

Director10 May 2007Active
5 Green Grove, Primrose Lane, Highburton, Huddersfield, United Kingdom, HD8 0UL

Secretary10 May 2007Active
5 Green Grove, Primrose Lane, Highburton, Huddersfield, United Kingdom, HD8 0UL

Director12 June 2007Active
5 Green Grove, Primrose Lane, Highburton, Huddersfield, United Kingdom, HD8 0UL

Director10 May 2007Active
Windsor Farm, New Mill, Huddersfield, HD9 7DN

Director12 June 2007Active
Bellgreave Barn, 61 Fulstone Hall Lane, New Mill, Holmfirth, United Kingdom, HD9 7DW

Director10 May 2007Active

People with Significant Control

Cornfields 2019 Limited
Notified on:05 December 2019
Status:Active
Country of residence:United Kingdom
Address:20 Bridge Street, Slaithwaite, Huddersfield, United Kingdom, HD7 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Jennifer Jane Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:74 Westfield Road, Horbury, Wakefield, United Kingdom, WF4 6EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.