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.
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 | : |
|
Registered Address | : | Banks House, Paradise Street, Rhyl, Clwyd, Wales, LL18 3LW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Gotham Road, Gotham Road, East Leake, Loughborough, England, LE12 6JG | Director | 06 April 2016 | Active |
20 Gotham Road, Gotham Road, East Leake, Loughborough, England, LE12 6JG | Director | 06 April 2016 | Active |
20, Gotham Road, East Leake, Loughborough, England, LE12 6JG | Secretary | 31 March 2012 | Active |
Westwood House, 78 Loughborough, Road, Quorn, Loughborough, LE12 8DX | Secretary | 30 June 2010 | Active |
Moorend House, Asher Lane, Ruddington, Nottingham, NG11 6JX | Secretary | 03 July 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 July 2000 | Active |
83, St Austell Drive, Wilford, Nottingham, NG11 7BT | Director | 06 October 2008 | Active |
Moorend House, Asher Lane, Ruddington, Nottingham, NG11 6JX | Director | 03 July 2000 | Active |
Moorend House Asher Lane, Ruddington, Nottingham, NG11 6JX | Director | 03 July 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 July 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Capital | Capital allotment shares. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Resolution | Resolution. | Download |
2016-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Officers | Termination secretary company with name termination date. | Download |
2016-04-15 | Accounts | Change account reference date company previous extended. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.