This company is commonly known as Daypark Ltd. The company was founded 27 years ago and was given the registration number 03221244. The firm's registered office is in DURHAM. You can find them at Yellow Wellies Avenue House, North Road, Durham, Co Durham. This company's SIC code is 85100 - Pre-primary education.
Name | : | DAYPARK LTD |
---|---|---|
Company Number | : | 03221244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yellow Wellies Avenue House, North Road, Durham, Co Durham, DH1 4SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125a Kenton Road, Gosforth, Newcastle Upon Tyne, England, NE3 4NQ | Director | 06 February 2023 | Active |
125a Kenton Road, Gosforth, Newcastle Upon Tyne, England, NE3 4NQ | Director | 06 February 2023 | Active |
The Blacketts, Long Witton, NE61 4JN | Secretary | 05 July 1996 | Active |
The Old Chapel, Bowes, Barnard Castle, DL12 9LE | Secretary | 01 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 July 1996 | Active |
The Blacketts, Long Witton, NE61 4JN | Director | 05 July 1996 | Active |
The Old Chapel, Bowes, Barnard Castle, DL12 9LE | Director | 01 July 2004 | Active |
The Old Chapel, Bowes, Barnard Castle, DL12 9LE | Director | 01 July 2004 | Active |
Baliol House St Johns Road, Durham, DH1 4NU | Director | 05 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 July 1996 | Active |
Nurserytime Ltd | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 125a Kenton Road, Newcastle Upon Tyne, United Kingdom, NE3 4NQ |
Nature of control | : |
|
Dr Katharine Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Bowes, Barnard Castle, United Kingdom, DL12 9LE |
Nature of control | : |
|
Mr Neil Martin Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Bowes, Barnard Castle, United Kingdom, DL12 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.