UKBizDB.co.uk

FIRST LEARNERS' NURSERY LIMITED

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

This company is commonly known as First Learners' Nursery Limited. The company was founded 8 years ago and was given the registration number 10155376. The firm's registered office is in ASHFORD. You can find them at South Stour Offices Roman Road, Mersham, Ashford, Kent. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FIRST LEARNERS' NURSERY LIMITED
Company Number:10155376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:South Stour Offices Roman Road, Mersham, Ashford, Kent, United Kingdom, TN25 7HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Director20 July 2018Active
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Director18 February 2021Active
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Director29 April 2016Active
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Director29 April 2016Active
113 Surrenden Road, Cheriton, England, CT19 4AQ

Director29 April 2016Active

People with Significant Control

Mrs Kelly Marie Vandenelsken
Notified on:18 February 2021
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:South Stour Offices, Roman Road, Ashford, United Kingdom, TN25 7HS
Nature of control:
  • Significant influence or control
Mr William Vandenelsken
Notified on:18 February 2021
Status:Active
Date of birth:May 1982
Nationality:French
Country of residence:United Kingdom
Address:South Stour Offices, Roman Road, Ashford, United Kingdom, TN25 7HS
Nature of control:
  • Significant influence or control
Mr Gareth Edward Aldridge
Notified on:01 July 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:South Stour Offices, Roman Road, Ashford, United Kingdom, TN25 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Joseph Aldridge
Notified on:01 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:South Stour Offices, Roman Road, Ashford, United Kingdom, TN25 7HS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-18Officers

Change person director company with change date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.