UKBizDB.co.uk

DAY NURSERIES LIMITED

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

This company is commonly known as Day Nurseries Limited. The company was founded 19 years ago and was given the registration number 05456124. The firm's registered office is in STOKE ONTRENT. You can find them at Hanford Day Nursery, Church Lane, Hanford, Stoke Ontrent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAY NURSERIES LIMITED
Company Number:05456124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hanford Day Nursery, Church Lane, Hanford, Stoke Ontrent, Staffordshire, ST4 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, England, WA13 0RZ

Director18 September 2023Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director17 December 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director17 December 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director17 December 2021Active
Hanford Day Nursery, Church Lane, Hanford, Stoke-On-Trent, ST4 4QD

Secretary18 May 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary18 May 2005Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director17 December 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director17 December 2021Active
Hanford Day Nursery, Church Lane, Hanford, Stoke-On-Trent, ST4 4QD

Director18 May 2005Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director18 May 2005Active
29, Fairbanks Walk, Swynnerton, Stone, Great Britain, ST15 0PF

Director23 February 2015Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Marie Heaton
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Hanford Day Nursery, Church Lane, Hanford, United Kingdom, ST4 4QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Nicola Jayne Shone
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:29, Fairbanks Walk, Stone, United Kingdom, ST15 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mathew Peter Shone
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:English
Address:Hanford Day Nursery, Church Lane, Stoke Ontrent, ST4 4QD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Other

Legacy.

Download
2022-10-26Other

Legacy.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Change account reference date company previous shortened.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-11Change of constitution

Statement of companys objects.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Address

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

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.