UKBizDB.co.uk

HAPPY KIDS DAY NURSERY LTD

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

This company is commonly known as Happy Kids Day Nursery Ltd. The company was founded 5 years ago and was given the registration number 11502528. The firm's registered office is in NORTHOLT. You can find them at 38 Petts Hill, , Northolt, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:HAPPY KIDS DAY NURSERY LTD
Company Number:11502528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:38 Petts Hill, Northolt, England, UB5 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Jeymer Drive, Greenford, United Kingdom, UB6 8NS

Director01 February 2021Active
Flat 10, Hyndman House, Dagenham, England, RM10 7PU

Director31 January 2020Active
Flat 10, Hyndman House, Kershaw Road, Dagenham, England, RM10 7PU

Director24 June 2019Active
Flat 10, Hyndman House, Dagenham, England, RM10 7PU

Director06 August 2018Active
Flat 10, Hyndman House, Dagenham, England, RM10 7PU

Director23 December 2019Active
Flat 10, Hyndman House, Dagenham, England, RM10 7PU

Director06 August 2018Active
244, Canbury Park Road, Kingston-Upon-Thames, United Kingdom, KT2 6LG

Director01 February 2021Active

People with Significant Control

Mrs Neeru Shrestha-Malla
Notified on:01 February 2021
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:65, Jeymer Drive, Greenford, United Kingdom, UB6 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Prajola Singh
Notified on:01 February 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:244, Canbury Park Road, Kingston-Upon-Thames, United Kingdom, KT2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adeel Ahmed
Notified on:31 January 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 10, Hyndman House, Dagenham, England, RM10 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Uzma Khatoon Ahmed
Notified on:23 December 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Flat 10, Hyndman House, Dagenham, England, RM10 7PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adeel Ahmed
Notified on:06 August 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 10, Hyndman House, Dagenham, England, RM10 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Accounts

Change account reference date company previous extended.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.