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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 29 June 2023 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 31 March 2022 | Active |
1 The Ashley Cottages, Verwood Road Ashley, Ringwood, BH24 2DD | Secretary | 09 November 1995 | Active |
Little Dene 1 Ashley Cottages, Verwood Road Ashley, Ringwood, BH24 2DD | Secretary | 01 June 1997 | Active |
Templars House, Lulworth Close, Chandlers Ford, SO53 3TL | Corporate Secretary | 09 August 2001 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 09 November 1995 | Active |
1 Meadowlands, Ringwood, United Kingdom, BH24 3EZ | Director | 09 November 1995 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 01 September 2023 | Active |
Exton Brook, Exton, Southampton, SO32 3NT | Director | 09 November 1995 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 09 November 1995 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 31 March 2022 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 31 March 2022 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-07 | Accounts | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-15 | Accounts | Change account reference date company previous extended. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-06-29 | Change of constitution | Statement of companys objects. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.