This company is commonly known as Daybreak Nurseries Limited. The company was founded 21 years ago and was given the registration number 04581370. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 88910 - Child day-care activities.
Name | : | DAYBREAK NURSERIES LIMITED |
---|---|---|
Company Number | : | 04581370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP | Director | 29 September 2022 | Active |
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP | Director | 17 April 2023 | Active |
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP | Director | 17 April 2023 | Active |
Farthings, Little Windmill Hill, Chipperfield, United Kingdom, WD4 9DG | Secretary | 05 November 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 05 November 2002 | Active |
Croft House, 56 Church Lane, Sarratt, United Kingdom, WD3 6HL | Director | 05 November 2002 | Active |
9, Chorleywood Bottom, Chorleywood, United Kingdom, WD3 5JB | Director | 05 November 2002 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 10 April 2019 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 29 September 2022 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 29 September 2022 | Active |
Farthings, Little Windmill Hill, Chipperfield, United Kingdom, WD4 9DG | Director | 05 November 2002 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 10 April 2019 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 05 November 2002 | Active |
New Daybreak Properties Ltd | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 5 Doolittle Yard, Ampthill, England, MK45 2NW |
Nature of control | : |
|
Daybreak Interim Holdings Ltd | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 5 Doolittle Yard, Ampthill, England, MK45 2NW |
Nature of control | : |
|
Mrs Sally Jennifer Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Farthings, Little Windmill Hill, Chipperfield, United Kingdom, WD4 9DG |
Nature of control | : |
|
Mrs Sarah Louise Dodds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Chorleywood Bottom, Chorleywood, United Kingdom, WD3 5JB |
Nature of control | : |
|
Mrs Katherine Jane Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Croft House, 56 Church Lane, Sarratt, United Kingdom, WD3 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-14 | Accounts | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Accounts | Change account reference date company current extended. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Resolution | Resolution. | Download |
2022-10-13 | Incorporation | Memorandum articles. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.