UKBizDB.co.uk

GIRLS & BOYS NURSERY LIMITED

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

This company is commonly known as Girls & Boys Nursery Limited. The company was founded 6 years ago and was given the registration number 11205076. The firm's registered office is in GOSPORT. You can find them at T M L House, 1a, The Anchorage, Gosport, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GIRLS & BOYS NURSERY LIMITED
Company Number:11205076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:T M L House, 1a, The Anchorage, Gosport, Hampshire, United Kingdom, PO12 1LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Cotswold Close, Havant, England, PO9 5BY

Director01 April 2018Active
8, Cotswold Close, Havant, England, PO9 5BY

Director01 April 2018Active
8, Cotswold Close, Havant, England, PO9 5BY

Director14 February 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director14 February 2018Active

People with Significant Control

Mrs Dorothy Salt
Notified on:27 February 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:8, Cotswold Close, Havant, England, PO9 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsty Henwood
Notified on:27 February 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:8, Cotswold Close, Havant, England, PO9 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:14 February 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hayley Sparks
Notified on:14 February 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:8, Cotswold Close, Havant, England, PO9 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Change account reference date company previous shortened.

Download
2023-11-24Accounts

Change account reference date company previous shortened.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Accounts

Change account reference date company previous shortened.

Download
2019-07-20Gazette

Gazette filings brought up to date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-05-30Resolution

Resolution.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.