UKBizDB.co.uk

NURSERY ON THE HILL (ENFIELD) LIMITED

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

This company is commonly known as Nursery On The Hill (enfield) Limited. The company was founded 17 years ago and was given the registration number 05872591. The firm's registered office is in LONDON. You can find them at 12e Manor Road, , London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:NURSERY ON THE HILL (ENFIELD) LIMITED
Company Number:05872591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:12e Manor Road, London, N16 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director29 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director10 November 2021Active
23, Chase Green Avenue, Enfield, Uk, EN2 8EA

Secretary11 July 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary11 July 2006Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
23, Chase Green Avenue, Enfield, England, EN2 8EA

Director09 May 2018Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director20 August 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director20 August 2021Active
23, Chase Green Avenue, Enfield, England, EN2 8EA

Director09 May 2018Active
23 Chase Green Avenue, Enfield, EN2 8EA

Director11 July 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director11 July 2006Active

People with Significant Control

Lgdn Bidco Limited
Notified on:20 August 2021
Status:Active
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kaye Wildman
Notified on:09 January 2018
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:23, Chase Green Avenue, Enfield, England, EN2 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kaye Wildman
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:23, Chase Green Avenue, Enfield, England, EN2 8EA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Address

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

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Change of constitution

Statement of companys objects.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.