UKBizDB.co.uk

DAISY CHAIN DAY CARE NURSERIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Lytton Road, Barnet, Hertfordshire, United Kingdom, EN5 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director22 August 2019Active
Wilcock Brook House, Woods Brow, Balderstone, BB2 7LG

Secretary11 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2003Active
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director22 August 2019Active
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director22 August 2019Active
Wilcock Brook House, Woods Brow, Balderstone, BB2 7LG

Director11 February 2003Active
Wilcock Brook House, Woods Brow, Balderstone,

Director11 February 2003Active
Elwood House, Lytton Road, New Barnet, Barnet, England, EN5 5BY

Director22 August 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved compulsory.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-07-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Accounts

Change account reference date company current extended.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-06Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.