UKBizDB.co.uk

DAYPARK LTD

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Yellow Wellies Avenue House, North Road, Durham, Co Durham, DH1 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125a Kenton Road, Gosforth, Newcastle Upon Tyne, England, NE3 4NQ

Director06 February 2023Active
125a Kenton Road, Gosforth, Newcastle Upon Tyne, England, NE3 4NQ

Director06 February 2023Active
The Blacketts, Long Witton, NE61 4JN

Secretary05 July 1996Active
The Old Chapel, Bowes, Barnard Castle, DL12 9LE

Secretary01 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 July 1996Active
The Blacketts, Long Witton, NE61 4JN

Director05 July 1996Active
The Old Chapel, Bowes, Barnard Castle, DL12 9LE

Director01 July 2004Active
The Old Chapel, Bowes, Barnard Castle, DL12 9LE

Director01 July 2004Active
Baliol House St Johns Road, Durham, DH1 4NU

Director05 July 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Address

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

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.