This company is commonly known as Fennies Day Nurseries Limited. The company was founded 20 years ago and was given the registration number 05088188. The firm's registered office is in EPSOM. You can find them at 1a Hook Road, , Epsom, Surrey. This company's SIC code is 85100 - Pre-primary education.
Name | : | FENNIES DAY NURSERIES LIMITED |
---|---|---|
Company Number | : | 05088188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Hook Road, Epsom, Surrey, KT19 8TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard, Warren Drive, Kingswood, KT20 6PZ | Secretary | 16 June 2008 | Active |
Orchard, Warren Drive, Kingswood, KT20 6PZ | Director | 30 March 2004 | Active |
Orchard, Warren Drive, Kingswood, KT20 6PZ | Director | 30 March 2004 | Active |
The Old School House, 1a Hook Road, Epsom, England, KT19 8TH | Director | 01 March 2023 | Active |
5 Brookfield Way, Lower Cambourne, Cambridge, CB23 5EB | Secretary | 30 March 2004 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Secretary | 30 March 2004 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 30 March 2004 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 30 March 2004 | Active |
Albrin Subsidiary Limited | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Albrin Capital Limited | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mr Steven Paul Fenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Mrs Sarah Louise Fenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.