This company is commonly known as Elmscot Day Nursery Limited. The company was founded 23 years ago and was given the registration number 04224199. The firm's registered office is in ALTRINCHAM. You can find them at 27 Warwick Road, Hale, Altrincham, Cheshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | ELMSCOT DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 04224199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Warwick Road, Hale, Altrincham, Cheshire, England, WA15 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Warwick Road, Hale, Altrincham, England, WA15 9NP | Secretary | 29 May 2001 | Active |
27, Warwick Road, Hale, Altrincham, England, WA15 9NP | Director | 29 May 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 May 2001 | Active |
149 Stockport Road, Altrincham, Cheshire, WA15 7LT | Director | 29 May 2001 | Active |
149 Stockport Road, Altrincham, Cheshire, WA15 7LT | Director | 29 May 2001 | Active |
27, Warwick Road, Hale, Altrincham, England, WA15 9NP | Director | 29 May 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 May 2001 | Active |
Ms Stephanie Jane Molnar | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Warwick Road, Altrincham, England, WA15 9NP |
Nature of control | : |
|
Mrs Diana Claire Mckenzie | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Warwick Road, Altrincham, England, WA15 9NP |
Nature of control | : |
|
Elmscot Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Warwick Road, Altrincham, England, WA15 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Officers | Change person director company with change date. | Download |
2016-06-01 | Officers | Change person secretary company with change date. | Download |
2016-05-31 | Officers | Change person director company with change date. | Download |
2016-05-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.