UKBizDB.co.uk

DIGGLE DAY NURSERY & EDUCATION CENTRE LTD

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

This company is commonly known as Diggle Day Nursery & Education Centre Ltd. The company was founded 11 years ago and was given the registration number 08094260. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:DIGGLE DAY NURSERY & EDUCATION CENTRE LTD
Company Number:08094260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Capital House 272 Manchester Road, Droylsden, Manchester, England, M43 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF

Director30 June 2023Active
Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF

Director30 June 2023Active
Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom, M43 6PW

Director06 June 2012Active
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director11 September 2023Active
Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom, M43 6PW

Director06 June 2012Active

People with Significant Control

Mr Edward Gerald Smethurst
Notified on:30 June 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Lee Naughton
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:English
Country of residence:England
Address:Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Mary Tracey Naughton
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Change account reference date company current shortened.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Address

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

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.