UKBizDB.co.uk

EAST LEAKE VILLAGE DAY NURSERY LTD

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

This company is commonly known as East Leake Village Day Nursery Ltd. The company was founded 23 years ago and was given the registration number 04025008. The firm's registered office is in RHYL. You can find them at Banks House, Paradise Street, Rhyl, Clwyd. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:EAST LEAKE VILLAGE DAY NURSERY LTD
Company Number:04025008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Banks House, Paradise Street, Rhyl, Clwyd, Wales, LL18 3LW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Gotham Road, Gotham Road, East Leake, Loughborough, England, LE12 6JG

Director06 April 2016Active
20 Gotham Road, Gotham Road, East Leake, Loughborough, England, LE12 6JG

Director06 April 2016Active
20, Gotham Road, East Leake, Loughborough, England, LE12 6JG

Secretary31 March 2012Active
Westwood House, 78 Loughborough, Road, Quorn, Loughborough, LE12 8DX

Secretary30 June 2010Active
Moorend House, Asher Lane, Ruddington, Nottingham, NG11 6JX

Secretary03 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 July 2000Active
83, St Austell Drive, Wilford, Nottingham, NG11 7BT

Director06 October 2008Active
Moorend House, Asher Lane, Ruddington, Nottingham, NG11 6JX

Director03 July 2000Active
Moorend House Asher Lane, Ruddington, Nottingham, NG11 6JX

Director03 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 July 2000Active

People with Significant Control

Ms Raffaella Kalisiak
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Italian
Country of residence:Wales
Address:Banks House, Paradise Street, Rhyl, Wales, LL18 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beatrice Maureen Mckee
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Wales
Address:Banks House, Paradise Street, Rhyl, Wales, LL18 3LW
Nature of control:
  • Ownership of shares 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Capital

Capital allotment shares.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Resolution

Resolution.

Download
2016-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-04-15Officers

Termination secretary company with name termination date.

Download
2016-04-15Accounts

Change account reference date company previous extended.

Download
2016-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.