Warning: file_put_contents(c/0faae92c26742ce7b58ce66dd97705a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f74b5a8add0d4111b8e53c4eb7014f43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hillside House Day Nursery Limited, HD8 8BR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLSIDE HOUSE DAY NURSERY LIMITED

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

This company is commonly known as Hillside House Day Nursery Limited. The company was founded 21 years ago and was given the registration number 04726720. The firm's registered office is in HUDDERSFIELD. You can find them at Lower Carr Farm, Carr Lane, Shepley, Huddersfield, West Yorkshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:HILLSIDE HOUSE DAY NURSERY LIMITED
Company Number:04726720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Lower Carr Farm, Carr Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Common Lane, Scissett, Huddersfield, United Kingdom, HD8 9HL

Secretary08 April 2003Active
Lower Common Lane, Scissett, Huddersfield, United Kingdom, HD8 9HL

Director08 April 2003Active
Lower Common Lane, Scissett, Huddersfield, United Kingdom, HD8 9HL

Director08 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 April 2003Active

People with Significant Control

Mr Jonathan Ian Ross
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Lower Common Lane, Scissett, Huddersfield, United Kingdom, HD8 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Elizabeth Ross
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Lower Common Lane, Scissett, Huddersfield, United Kingdom, HD8 9HL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person secretary company with change date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.