UKBizDB.co.uk

JEFFREY'S CORNER PRIVATE DAY NURSERY LIMITED

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

This company is commonly known as Jeffrey's Corner Private Day Nursery Limited. The company was founded 22 years ago and was given the registration number 04276205. The firm's registered office is in LYMM. You can find them at 231 Higher Lane, , Lymm, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:JEFFREY'S CORNER PRIVATE DAY NURSERY LIMITED
Company Number:04276205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:231 Higher Lane, Lymm, England, WA13 0RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, England, WA13 0RN

Secretary30 August 2013Active
231, Higher Lane, Lymm, England, WA13 0RN

Director18 September 2023Active
231, Higher Lane, Lymm, England, WA13 0RN

Director30 August 2013Active
231, Higher Lane, Lymm, England, WA13 0RN

Director30 August 2013Active
231, Higher Lane, Lymm, England, WA13 0RN

Director30 August 2013Active
5 Shrewsbury Street, Glossop, SK13 7AN

Secretary28 November 2001Active
4 Brooklet Close, Springhead, Oldham, OL4 5UB

Secretary09 September 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 August 2001Active
Shaw Top, 2c The Shaw, Glossop, SK13 6DE

Director09 September 2003Active
231, Higher Lane, Lymm, England, WA13 0RN

Director17 December 2019Active
231, Higher Lane, Lymm, England, WA13 0RN

Director30 August 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 August 2001Active
4 Brooklet Close, Springhead, Oldham, OL4 5UB

Director09 September 2003Active
154, Mottram Old Road, Stalybridge, United Kingdom, SK15 2SZ

Director09 September 2003Active
7 Tavern Road, Hadfield, Glossop, SK13 2RB

Director28 November 2001Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Hoban
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RN
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.