UKBizDB.co.uk

HOUSE OF FUN NURSERY LIMITED

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

This company is commonly known as House Of Fun Nursery Limited. The company was founded 21 years ago and was given the registration number 04711818. The firm's registered office is in WYMONDHAM. You can find them at 11 Mill View Way, Wicklewood, Wymondham, Norfolk. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HOUSE OF FUN NURSERY LIMITED
Company Number:04711818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:11 Mill View Way, Wicklewood, Wymondham, Norfolk, England, NR18 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director07 September 2023Active
47, Englands Lane, Gorleston, Great Yarmouth, England, NR31 6BE

Secretary01 April 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary26 March 2003Active
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ

Director17 March 2010Active
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ

Director17 March 2010Active
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ

Director30 January 2020Active
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ

Director01 April 2003Active
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ

Director01 April 2003Active
45 Longs Industrial Estates, Englands Lane, Great Yarmouth, England, NR31 6NE

Director17 May 2022Active
45 Longs Industrial Estates, Englands Lane, Great Yarmouth, England, NR31 6NE

Director17 May 2022Active
45 Longs Industrial Estates, Englands Lane, Great Yarmouth, England, NR31 6NE

Director17 May 2022Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director26 March 2003Active

People with Significant Control

Namare Grp Ltd
Notified on:07 September 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dk Acquisitions Holdings Ltd
Notified on:17 May 2022
Status:Active
Country of residence:Scotland
Address:1, Cambuslang Court, Glasgow, Scotland, G32 8FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Marie Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:C/O Aticus Law Solicitors, 5 John Dalton Street, Manchester, England, M2 6ET
Nature of control:
  • Significant influence or control
Mrs Kim Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:C/O Aticus Law Solicitors, 5 John Dalton Street, Manchester, England, M2 6ET
Nature of control:
  • Significant influence or control
Mr Andrew Robert Goodhand
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:11, Mill View Way, Wymondham, England, NR18 9BQ
Nature of control:
  • Significant influence or control
Mrs Caroline Patricia Goodhand
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:11, Mill View Way, Wymondham, England, NR18 9BQ
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.