UKBizDB.co.uk

DAYBREAK NURSERIES LIMITED

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director29 September 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
Farthings, Little Windmill Hill, Chipperfield, United Kingdom, WD4 9DG

Secretary05 November 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary05 November 2002Active
Croft House, 56 Church Lane, Sarratt, United Kingdom, WD3 6HL

Director05 November 2002Active
9, Chorleywood Bottom, Chorleywood, United Kingdom, WD3 5JB

Director05 November 2002Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director10 April 2019Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director29 September 2022Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director29 September 2022Active
Farthings, Little Windmill Hill, Chipperfield, United Kingdom, WD4 9DG

Director05 November 2002Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director10 April 2019Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director05 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-04-08Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Address

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

Download
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-12-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.