UKBizDB.co.uk

DIZZY DUCKS DAY NURSERIES LIMITED

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

This company is commonly known as Dizzy Ducks Day Nurseries Limited. The company was founded 20 years ago and was given the registration number 05120112. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, Bedford Road, Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIZZY DUCKS DAY NURSERIES LIMITED
Company Number:05120112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Rushmills, Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director20 January 2021Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director21 January 2019Active
Weir Cottage, 2 Laindon Road, Billericay, CM12 9LD

Corporate Secretary05 May 2004Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director21 January 2019Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director05 May 2004Active
9 Brackley Crescent, Basildon, SS13 1RA

Director05 May 2004Active
Mayflower House, High Street, Billericay, CM12 9TF

Corporate Director05 May 2004Active

People with Significant Control

Kindred Education Limited
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sian Elizabeth Nisbett
Notified on:06 May 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.