UKBizDB.co.uk

HAPPY FEET DAY NURSERY ACTON LTD

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

This company is commonly known as Happy Feet Day Nursery Acton Ltd. The company was founded 6 years ago and was given the registration number 10943448. The firm's registered office is in NORTHOLT. You can find them at 238 Carr Road, , Northolt, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HAPPY FEET DAY NURSERY ACTON LTD
Company Number:10943448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:238 Carr Road, Northolt, United Kingdom, UB5 4RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor The Twenty One Building, 21 Pinner Road, Harrow, England, HA1 4ES

Director23 June 2021Active
3rd Floor The Twenty One Building, 21 Pinner Road, Harrow, England, HA1 4ES

Director23 June 2021Active
238, Carr Road, Northolt, United Kingdom, UB5 4RQ

Director04 September 2017Active
238, Carr Road, Northolt, United Kingdom, UB5 4RQ

Director04 September 2017Active

People with Significant Control

Mrs Bernice Burnett
Notified on:23 June 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:3rd Floor The Twenty One Building, 21 Pinner Road, Harrow, England, HA1 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Isaac Baisel
Notified on:23 June 2021
Status:Active
Date of birth:April 1980
Nationality:Ghanaian
Country of residence:England
Address:3rd Floor The Twenty One Building, 21 Pinner Road, Harrow, England, HA1 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mrs Klaudia Kovacs
Notified on:04 September 2017
Status:Active
Date of birth:June 1989
Nationality:Hungarian
Country of residence:United Kingdom
Address:238, Carr Road, Northolt, United Kingdom, UB5 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nadia Mirza
Notified on:04 September 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:238, Carr Road, Northolt, United Kingdom, UB5 4RQ
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 (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
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Address

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

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.