Warning: file_put_contents(c/41d7c4b2fad3ddd75b557b9e6d4247d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nursery Village Ltd, BS3 1JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NURSERY VILLAGE LTD

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

This company is commonly known as Nursery Village Ltd. The company was founded 6 years ago and was given the registration number 11188437. The firm's registered office is in BRISTOL. You can find them at 226 North Street, Bedminster, Bristol, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:NURSERY VILLAGE LTD
Company Number:11188437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:226 North Street, Bedminster, Bristol, England, BS3 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
226, North Street, Bedminster, Bristol, England, BS3 1JD

Director05 February 2018Active
226, North Street, Bedminster, Bristol, England, BS3 1JD

Director05 February 2018Active
21, The Street, Didmarton, Badminton, England, GL9 1DS

Secretary20 April 2021Active
Unit 4, Corum 2, Crown Way, Warmley, Bristol, England, BS30 8FJ

Corporate Secretary21 June 2019Active

People with Significant Control

Mr Christopher Borkett
Notified on:04 February 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:226, North Street, Bristol, England, BS3 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Adam Llewellyn
Notified on:05 February 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:226, North Street, Bristol, England, BS3 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Collins
Notified on:05 February 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:226, North Street, Bristol, England, BS3 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Resolution

Resolution.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change corporate secretary company with change date.

Download
2020-02-11Capital

Capital allotment shares.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Accounts

Change account reference date company current extended.

Download
2019-06-24Officers

Appoint corporate secretary company with name date.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.