This company is commonly known as Hamilton Hill Day Nursery Limited. The company was founded 19 years ago and was given the registration number 05159526. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | HAMILTON HILL DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 05159526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2004 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Clinton Avenue, Nottingham, England, NG5 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 05 July 2019 | Active |
6, Clinton Avenue, Nottingham, England, NG5 1AW | Director | 05 July 2019 | Active |
16 Highway Road, Thurmaston, Leicester, LE4 8FQ | Secretary | 27 June 2007 | Active |
28 Barkby-Thorpe Road, Leicester, LE4 9JA | Secretary | 22 June 2004 | Active |
6 Woodland Close, Markfield, LE67 9QH | Secretary | 01 February 2009 | Active |
640, Melton Road, Thurmaston, Leicester, United Kingdom, LE4 8BB | Director | 22 June 2004 | Active |
16 Highway Road, Thurmaston, Leicester, LE4 8FQ | Director | 01 April 2005 | Active |
Mr Saiyeesh Maheswaran | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Clinton Avenue, Nottingham, England, NG5 1AW |
Nature of control | : |
|
Mr Anand Pattar | ||
Notified on | : | 18 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Clinton Avenue, Nottingham, England, NG5 1AW |
Nature of control | : |
|
Mr Aditi Babla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Clinton Avenue, Nottingham, England, NG5 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Change account reference date company previous extended. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.