UKBizDB.co.uk

FEATHERBED ENTERPRISES LIMITED

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

This company is commonly known as Featherbed Enterprises Limited. The company was founded 14 years ago and was given the registration number 07197273. The firm's registered office is in WANTAGE. You can find them at Bramley House Featherbed Lane, East Hendred, Wantage, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:FEATHERBED ENTERPRISES LIMITED
Company Number:07197273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Bramley House Featherbed Lane, East Hendred, Wantage, United Kingdom, OX12 8JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley House, Featherbed Lane, East Hendred, Wantage, England, OX12 8JF

Secretary22 March 2010Active
100, St James Road, Northampton, NN5 5LF

Director22 March 2010Active
Bramley House, Featherbed Lane, East Hendred, Wantage, England, OX12 8JF

Director22 March 2010Active
Bramley House, Featherbed Lane, East Hendred, Wantage, England, OX12 8JF

Director22 March 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director22 March 2010Active
Bramley House, Featherbed Lane, East Hendred, Wantage, England, OX12 8JF

Director22 March 2010Active

People with Significant Control

Mr Angus Robert Mackenzie Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Bramley House, Featherbed Lane, Wantage, England, OX12 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mackenzie Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Bramley House, Featherbed Lane, Wantage, United Kingdom, OX12 8JF
Nature of control:
  • Significant influence or control
Mrs Jessica Anne Enos Bown
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Aurora Childcare, The Carriage House, School Road, Wantage, England, OX12 8PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Elizabeth Watson
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Bramley House, Featherbed Lane, Wantage, United Kingdom, OX12 8JF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Address

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

Download
2023-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-10Capital

Capital return purchase own shares.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-07Capital

Capital cancellation shares.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Address

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

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.