This company is commonly known as Daisy Chain Day Care Nurseries Limited. The company was founded 21 years ago and was given the registration number 04663138. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, , Barnet, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAISY CHAIN DAY CARE NURSERIES LIMITED |
---|---|---|
Company Number | : | 04663138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY | Director | 22 August 2019 | Active |
Wilcock Brook House, Woods Brow, Balderstone, BB2 7LG | Secretary | 11 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2003 | Active |
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY | Director | 22 August 2019 | Active |
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY | Director | 22 August 2019 | Active |
Wilcock Brook House, Woods Brow, Balderstone, BB2 7LG | Director | 11 February 2003 | Active |
Wilcock Brook House, Woods Brow, Balderstone, | Director | 11 February 2003 | Active |
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY | Director | 22 August 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2003 | Active |
Welcome Nurseries Ltd | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 42 Lytton Road, Barnet, United Kingdom, EN5 5BY |
Nature of control | : |
|
The Childcare Personnel Company Limited | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42 Lytton Road, New Barnet, Barnet, England, EN5 5BY |
Nature of control | : |
|
Mrs Alison Claire Sanderson | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilcock Brook House, Woods Brow, Blackburn, England, BB2 7LG |
Nature of control | : |
|
Mr Martyn Sanderson | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilcock Brook House, Woods Brow, Blackburn, England, BB2 7LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Accounts | Change account reference date company current extended. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.