Warning: file_put_contents(c/c323939f0ad2096dc9fbf98826bd2253.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nicoll Road Nursery Limited, TW3 3UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NICOLL ROAD NURSERY LIMITED

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

This company is commonly known as Nicoll Road Nursery Limited. The company was founded 12 years ago and was given the registration number 07886335. The firm's registered office is in HOUNSLOW. You can find them at Unit 6, Hounslow Business Park, Alice Way, Hounslow, Middlesex. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:NICOLL ROAD NURSERY LIMITED
Company Number:07886335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Unit 6, Hounslow Business Park, Alice Way, Hounslow, Middlesex, TW3 3UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF

Director19 December 2011Active
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF

Director29 September 2017Active
Unit 6, Hounslow Business Park, Alice Way, Hounslow, United Kingdom, TW3 3UD

Director19 December 2011Active

People with Significant Control

Dr Kumaran Ratnasingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Murali Sivanandan
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vijayaluxmy Ratnasingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF
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 (8 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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Address

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

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.