UKBizDB.co.uk

FAIRLANDS NURSERY SCHOOL LIMITED

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

This company is commonly known as Fairlands Nursery School Limited. The company was founded 15 years ago and was given the registration number 06632213. The firm's registered office is in SOUTHAMPTON. You can find them at Fairlands Nursery School, Church Road, Shedfield, Southampton, Hampshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FAIRLANDS NURSERY SCHOOL LIMITED
Company Number:06632213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Fairlands Nursery School, Church Road, Shedfield, Southampton, Hampshire, SO32 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director31 January 2024Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director31 January 2024Active
46, Aldgate High Street, London, England, EC3N 1AL

Director11 September 2020Active
46, Aldgate High Street, London, England, EC3N 1AL

Director11 September 2020Active
Fairlands Nursery School, Church Road, Shedfield, Southampton, SO32 2HY

Director27 June 2008Active
Fairlands Nursery School, Church Road, Shedfield, Southampton, SO32 2HY

Director27 June 2008Active

People with Significant Control

Mrs Laura Ruth Jones
Notified on:14 September 2020
Status:Active
Date of birth:January 1983
Nationality:British
Address:Fairlands Nursery School, Church Road, Shedfield, Southampton, SO32 2HY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darragh Patrick Jones
Notified on:14 September 2020
Status:Active
Date of birth:July 1981
Nationality:Irish
Address:Fairlands Nursery School, Church Road, Shedfield, Southampton, SO32 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Astbury Jones Ltd
Notified on:11 September 2020
Status:Active
Country of residence:England
Address:46, Aldgate High Street, London, England, EC3N 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Susan Skinner
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Fairlands Nursery School, Church Road, Shedfield, Southampton, SO32 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carol June Plumpton
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Fairlands Nursery School, Church Road, Shedfield, Southampton, SO32 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Incorporation

Memorandum articles.

Download
2024-02-07Resolution

Resolution.

Download
2024-02-06Accounts

Change account reference date company previous shortened.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Change of constitution

Statement of companys objects.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Address

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

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.