UKBizDB.co.uk

I CAN DAY NURSERIES LIMITED

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

This company is commonly known as I Can Day Nurseries Limited. The company was founded 13 years ago and was given the registration number 07668692. The firm's registered office is in BURNTWOOD. You can find them at St Mathews, Shaftesbury Drive, Burntwood, Staffordshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:I CAN DAY NURSERIES LIMITED
Company Number:07668692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:St Mathews, Shaftesbury Drive, Burntwood, Staffordshire, England, WS7 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Latchford House, Shenstone Business Park, Lynn Lane, Shenstone, Lichfield, England, WS14 0SB

Director23 December 2019Active
St Mathews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director23 December 2019Active
8, Highfield Road, Bramhall, Stockport, United Kingdom, SK7 3BE

Secretary14 June 2011Active
Latchford House, Shenstone Business Park, Lynn Lane, Shenstone, Lichfield, England, WS14 0SB

Director23 December 2019Active
8, Highfield Road, Bramhall, Stockport, United Kingdom, SK7 3BE

Director14 June 2011Active
Scamps Day Nursery, Poplar Road, Macclesfield, SK11 8AT

Director15 October 2012Active
8, Highfield Road, Bramhall, Stockport, United Kingdom, SK7 3BE

Director14 June 2011Active
8, Highfield Road, Bramhall, Stockport, England, SK7 3BE

Director14 June 2011Active

People with Significant Control

Busy Bees Holdings Limited
Notified on:23 December 2019
Status:Active
Country of residence:England
Address:St Mathews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Sutton
Notified on:14 June 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:Scamps Day Nursery, Poplar Road, Macclesfield, SK11 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Jane Sutton
Notified on:14 June 2017
Status:Active
Date of birth:April 1971
Nationality:British
Address:Scamps Day Nursery, Poplar Road, Macclesfield, SK11 8AT
Nature of control:
  • Ownership of shares 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
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company previous extended.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Capital

Capital statement capital company with date currency figure.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-06-16Accounts

Change account reference date company previous shortened.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Change account reference date company previous shortened.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Address

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

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.