UKBizDB.co.uk

DUCKLINGS CHILDCARE (GODMANCHESTER) LTD.

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

This company is commonly known as Ducklings Childcare (godmanchester) Ltd.. The company was founded 13 years ago and was given the registration number 07480622. The firm's registered office is in ST. NEOTS. You can find them at 2 Silver Street, Buckden, St. Neots, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DUCKLINGS CHILDCARE (GODMANCHESTER) LTD.
Company Number:07480622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2010
End of financial year:20 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Silver Street, Buckden, St. Neots, England, PE19 5TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director20 January 2022Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director20 January 2022Active
Port Holme, 13 The Causeway, Godmanchester, Huntingdon, England, PE29 2HA

Secretary25 October 2018Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director20 January 2022Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director08 May 2023Active
Port Holme, 13 The Causeway, Godmanchester, Huntingdon, United Kingdom, PE29 2HA

Director31 December 2010Active

People with Significant Control

Bright Stars Nurseries Uk Limited
Notified on:22 January 2022
Status:Active
Country of residence:England
Address:1, Pride Point Drive, Derby, England, DE24 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as trust
Mrs Amanda Jane Leech
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:1, Pride Point Drive, Derby, England, DE24 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Accounts

Change account reference date company previous extended.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-13Accounts

Change account reference date company previous shortened.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Incorporation

Memorandum articles.

Download
2022-01-28Resolution

Resolution.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-21Address

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

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.