UKBizDB.co.uk

H A B KINDERGARTENS LIMITED

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

This company is commonly known as H A B Kindergartens Limited. The company was founded 22 years ago and was given the registration number 04268338. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, Hertfordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:H A B KINDERGARTENS LIMITED
Company Number:04268338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramley Wood, Old Bracknell House, Crowthorne Road North, Bracknell, England, RG12 7AR

Director24 February 2023Active
Bramley Wood, Old Bracknell House, Crowthorne Road North, Bracknell, England, RG12 7AR

Director24 February 2023Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Secretary10 August 2001Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director03 November 2016Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director10 August 2001Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director10 August 2001Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director22 October 2019Active

People with Significant Control

Kingsclere Nurseries Limited
Notified on:24 February 2023
Status:Active
Country of residence:United Kingdom
Address:Old Bracknell House, Crowthorne Road North, Bracknell, United Kingdom, RG12 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm James Burgon
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Andrea Burgon
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Accounts

Change account reference date company previous shortened.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Address

Change sail address company with old address new address.

Download
2023-03-09Address

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

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.