UKBizDB.co.uk

JELLYBABIES DAY NURSERY LTD

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

This company is commonly known as Jellybabies Day Nursery Ltd. The company was founded 20 years ago and was given the registration number 04821789. The firm's registered office is in LYMM. You can find them at 231 Higher Lane, , Lymm, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:JELLYBABIES DAY NURSERY LTD
Company Number:04821789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

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

Company Officers

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

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

Director28 February 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 February 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 February 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Secretary28 February 2019Active
8-10, Bolton Street, Ramsbottom, Bury, England, BL0 9HX

Secretary04 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 July 2003Active
231, Higher Lane, Lymm, England, WA13 0RZ

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

Director28 February 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 February 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director28 February 2019Active
8-10, Bolton Street, Ramsbottom, Bury, England, BL0 9HX

Director04 July 2003Active
8-10, Bolton Street, Ramsbottom, Bury, England, BL0 9HX

Director04 July 2003Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director03 May 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 July 2003Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Anthony Charles Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:8-10, Bolton Street, Bury, England, BL0 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maxine Louise Phillips
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:8-10, Bolton Street, Bury, England, BL0 9HX
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 (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
2023-12-19Accounts

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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.