UKBizDB.co.uk

FOUNTNURSERY LTD

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

This company is commonly known as Fountnursery Ltd. The company was founded 9 years ago and was given the registration number 09241400. The firm's registered office is in LONDON. You can find them at Unit 10, 1 Luke Street, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FOUNTNURSERY LTD
Company Number:09241400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Unit 10, 1 Luke Street, London, England, EC2A 4PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director29 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director17 November 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director30 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director22 October 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director22 October 2021Active
3, Peardon Street, London, England, SW8 3BW

Director30 September 2014Active
3, Peardon Street, London, England, SW8 3BW

Director30 September 2014Active

People with Significant Control

Lgdn Bidco Limited
Notified on:22 October 2021
Status:Active
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Rachel Munro-Peebles
Notified on:30 September 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:70 Paul Street, London, United Kingdom, EC2A 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elena Mackey
Notified on:30 September 2016
Status:Active
Date of birth:March 1969
Nationality:Irish
Country of residence:United Kingdom
Address:70, Paul Street, London, United Kingdom, EC2A 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elena Mackey
Notified on:30 September 2016
Status:Active
Date of birth:March 1974
Nationality:Irish
Country of residence:United Kingdom
Address:70 Paul Street, London, United Kingdom, EC2A 4NA
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
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Address

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

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Change account reference date company current extended.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.