This company is commonly known as H. Days Holdings Limited. The company was founded 12 years ago and was given the registration number 07881184. The firm's registered office is in NEWQUAY. You can find them at Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall. This company's SIC code is 85100 - Pre-primary education.
Name | : | H. DAYS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07881184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, TR8 5YA | Director | 25 February 2020 | Active |
Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, TR8 5YA | Director | 18 November 2020 | Active |
Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, TR8 5YA | Director | 01 October 2014 | Active |
Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, TR8 5YA | Director | 28 August 2015 | Active |
Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, TR8 5YA | Director | 01 November 2023 | Active |
Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, TR8 5YA | Director | 06 October 2023 | Active |
Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, TR8 5YA | Secretary | 09 July 2012 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 14 December 2011 | Active |
Happy Days Nurseries, Chapel Town, Summercourt, Newquay, United Kingdom, TR8 5YA | Director | 04 April 2012 | Active |
100, Wood Street, London, England, EC2V 7AN | Director | 10 April 2014 | Active |
Summer House, Winsor Lane, St Mawgan, Newquay, United Kingdom, TR8 4EU | Director | 22 December 2011 | Active |
Summer House, Winsor Lane, St Mawgan, Newquay, United Kingdom, TR8 4EU | Director | 22 December 2011 | Active |
Happy Days Nursery Chapel Town, Summercourt, Newquay, United Kingdom, TR8 5YA | Director | 09 July 2012 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 14 December 2011 | Active |
100, Wood Street, London, United Kingdom, EC2V 7AN | Director | 04 April 2012 | Active |
Happy Days Nurseries, Chapel Town, Summercourt, Newquay, United Kingdom, TR8 5YA | Director | 04 April 2012 | Active |
H. Days Holdings Limited, Chapel Town, Summercourt, Newquay, England, TR8 5YA | Director | 23 September 2020 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 14 December 2011 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 14 December 2011 | Active |
Pittshanger Bidco Limited | ||
Notified on | : | 25 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, St. James's Square, London, United Kingdom, SW1Y 4AD |
Nature of control | : |
|
Baronsmead Second Venture Trust Plc | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7AN |
Nature of control | : |
|
Baronsmead Venture Trust Plc | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Change person director company with change date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-13 | Resolution | Resolution. | Download |
2022-08-22 | Capital | Capital allotment shares. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.