UKBizDB.co.uk

HAPPY CHILD LIMITED

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

This company is commonly known as Happy Child Limited. The company was founded 27 years ago and was given the registration number 03302206. The firm's registered office is in BURNTWOOD. You can find them at St Matthews, Shaftesbury Drive, Burntwood, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HAPPY CHILD LIMITED
Company Number:03302206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 September 2023Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director06 October 2017Active
4 Egerton Gardens Mews, London, SW3 2EH

Secretary29 June 2007Active
16c Bolton Road, Chiswick, London, W4 3TB

Secretary14 January 1997Active
8, Cotsalls, Fair Oak, Eastleigh, SO50 7HP

Secretary18 December 2008Active
1, St. James Court, Friar Gate, Derby, England, DE1 1BT

Secretary02 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 January 1997Active
109 Uxbridge Road, Ealing London, W5 5TL

Director23 July 2010Active
4 Egerton Gardens Mews, London, SW3 2EH

Director29 June 2007Active
3 Saint Leonards Road, Ealing, London, W13 8PN

Director14 January 1997Active
16c Bolton Road, Chiswick, London, W4 3TB

Director14 January 1997Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 April 2014Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
43, Albany Mansions, Albert Bridge Road, London, United Kingdom, SW11 4PQ

Director29 June 2007Active
8 Cotsalls, Fair Oak, Eastleigh, SO50 7HP

Director29 June 2007Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 May 2017Active
Gothbrook House 109 Uxbridge Road, Hampton, TW12 1SL

Director29 March 2000Active
Gothbrook House 109 Uxbridge Road, Hampton, TW12 1SL

Director16 March 1999Active
1, St. James Court, Friar Gate, Derby, England, DE1 1BT

Director27 January 2011Active
27 Bateman Road, East Leake, Loughborough, LE12 6LN

Director29 June 2007Active
49 Netherwood Road, London, W14 0BL

Director29 June 2007Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director02 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 January 1997Active

People with Significant Control

Busy Bees Holdings Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Treetops Nurseries Limited
Notified on:13 January 2017
Status:Active
Country of residence:England
Address:1, St. James Court, Friar Gate, Derby, England, DE1 1BT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-10Capital

Legacy.

Download
2019-06-10Insolvency

Legacy.

Download
2019-06-10Resolution

Resolution.

Download
2019-06-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.