UKBizDB.co.uk

DAY DREAM NURSERIES LIMITED

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

This company is commonly known as Day Dream Nurseries Limited. The company was founded 24 years ago and was given the registration number 03978997. The firm's registered office is in . You can find them at 10 Orange Street, London, , . This company's SIC code is 85200 - Primary education.

Company Information

Name:DAY DREAM NURSERIES LIMITED
Company Number:03978997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:10 Orange Street, London, WC2H 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 April 2022Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 April 2022Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Secretary18 April 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary18 April 2000Active
Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH

Corporate Secretary01 April 2022Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director18 April 2000Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director18 April 2000Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director18 April 2000Active

People with Significant Control

Grandir Uk Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Giles Verity
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gillian Ruth Verity
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-06-07Accounts

Change account reference date company current shortened.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint corporate secretary company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Address

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

Download
2022-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.