UKBizDB.co.uk

HIGHVIEW KINDERGARTEN LIMITED

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

This company is commonly known as Highview Kindergarten Limited. The company was founded 22 years ago and was given the registration number 04336654. The firm's registered office is in BOLTON. You can find them at Highview Kindergarten Belmont Road, Sharples, Bolton, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGHVIEW KINDERGARTEN LIMITED
Company Number:04336654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highview Kindergarten Belmont Road, Sharples, Bolton, Lancashire, BL1 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High View Kindergarten, Belmont Road, Sharples, BL1 7DZ

Secretary25 March 2002Active
Cornhill Kindergarten Limited, 18 Cornhill Road, Urmston, United Kingdom, M41 5TJ

Director25 March 2002Active
High View Kindergarten, Belmont Road, Sharples, BL1 7DZ

Director25 March 2002Active
Cornhill Kindergarten, 18 Cornhill Road, Urmston, Manchester, England, M41 5TJ

Director25 March 2002Active
Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET

Corporate Nominee Secretary10 December 2001Active
Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET

Corporate Nominee Director10 December 2001Active

People with Significant Control

Mrs Sacha Seabrook
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Highview Kindergarten, Belmont Road, Bolton, United Kingdom, BL1 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zoe Lomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Cornhill Kindergarten Limited, 18 Cornhill Road, Urmston, United Kingdom, M41 5TJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.