UKBizDB.co.uk

ELLINGHAM HOUSE DAY NURSERY LIMITED

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

This company is commonly known as Ellingham House Day Nursery Limited. The company was founded 28 years ago and was given the registration number 03124031. The firm's registered office is in CHANDLERS FORD. You can find them at C/o Azets, Lulworth Close, Chandlers Ford, Hampshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:ELLINGHAM HOUSE DAY NURSERY LIMITED
Company Number:03124031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom, SO53 3TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director29 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director31 March 2022Active
1 The Ashley Cottages, Verwood Road Ashley, Ringwood, BH24 2DD

Secretary09 November 1995Active
Little Dene 1 Ashley Cottages, Verwood Road Ashley, Ringwood, BH24 2DD

Secretary01 June 1997Active
Templars House, Lulworth Close, Chandlers Ford, SO53 3TL

Corporate Secretary09 August 2001Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary09 November 1995Active
1 Meadowlands, Ringwood, United Kingdom, BH24 3EZ

Director09 November 1995Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
Exton Brook, Exton, Southampton, SO32 3NT

Director09 November 1995Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director09 November 1995Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director31 March 2022Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director31 March 2022Active

People with Significant Control

Lgdn Bidco Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hugh Harrison Brook
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Meadowlands, Ringwood, United Kingdom, BH24 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2022-12-15Accounts

Change account reference date company previous extended.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-06-29Change of constitution

Statement of companys objects.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.