UKBizDB.co.uk

NATURE TRAILS LIMITED

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

This company is commonly known as Nature Trails Limited. The company was founded 18 years ago and was given the registration number 05558300. The firm's registered office is in NEWPORT PAGNELL. You can find them at Kingston House, Northampton Road, Newport Pagnell, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:NATURE TRAILS LIMITED
Company Number:05558300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ

Director28 February 2018Active
Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ

Director28 February 2018Active
Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ

Director28 February 2018Active
Cawston Farmhouse, Coventry Road, Cawston, CV22 7RY

Secretary15 September 2005Active
Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ

Secretary28 February 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 September 2005Active
Cawston Farmhouse, Coventry Road, Cawston, CV22 7RY

Director15 September 2005Active
Cawston Farmhouse, Coventry Road, Cawston, CV22 7RY

Director15 September 2005Active
Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ

Director28 February 2018Active
Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ

Director28 February 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 September 2005Active

People with Significant Control

Childbase Employee Ownership Trustee Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:Kingston House, Northampton Road, Newport Pagnell, England, MK16 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Christopher Dyke
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Kingston House, Northampton Road, Newport Pagnell, United Kingdom, MK16 8NJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-24Dissolution

Dissolution application strike off company.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type small.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Accounts

Change account reference date company current extended.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Officers

Appoint person secretary company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.