UKBizDB.co.uk

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director17 July 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 October 2019Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
60-62 Claremont Road, Surbiton, KT6 4RH

Secretary17 April 1998Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary16 April 1998Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary14 August 2020Active
60 Claremont Road, Surbiton, KT6 4RH

Director17 April 1998Active
60-62 Claremont Road, Surbiton, KT6 4RH

Director17 April 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director16 April 1998Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 October 2019Active
C/O The Childcare Corporation, Tuscany House, White Hart Lane, Basingstoke, United Kingdom, RG21 4AF

Director09 April 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-02-26Resolution

Resolution.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint corporate secretary company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.