This company is commonly known as Dicky Birds Pre School Nurseries Limited. The company was founded 26 years ago and was given the registration number 03546995. The firm's registered office is in BASINGSTOKE. You can find them at Tuscany House, White Hart Lane, Basingstoke, Hampshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | DICKY BIRDS PRE SCHOOL NURSERIES LIMITED |
---|---|---|
Company Number | : | 03546995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF | Director | 17 July 2020 | Active |
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF | Director | 31 October 2019 | Active |
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF | Director | 23 February 2023 | Active |
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF | Director | 23 February 2023 | Active |
60-62 Claremont Road, Surbiton, KT6 4RH | Secretary | 17 April 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 16 April 1998 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 14 August 2020 | Active |
60 Claremont Road, Surbiton, KT6 4RH | Director | 17 April 1998 | Active |
60-62 Claremont Road, Surbiton, KT6 4RH | Director | 17 April 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 16 April 1998 | Active |
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF | Director | 31 October 2019 | Active |
C/O The Childcare Corporation, Tuscany House, White Hart Lane, Basingstoke, United Kingdom, RG21 4AF | Director | 09 April 2019 | Active |
Grandir Uk Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tuscany House, White Hart Lane, Basingstoke, United Kingdom, RG21 4AF |
Nature of control | : |
|
Berry Holdings (London) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Anchor House,Burgoine Quay, Lower Teddington Road, Kingston Upon Thames, England, KT1 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Incorporation | Memorandum articles. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.