UKBizDB.co.uk

NURTURE DAY NURSERIES LTD

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

This company is commonly known as Nurture Day Nurseries Ltd. The company was founded 13 years ago and was given the registration number 07665594. The firm's registered office is in LONDON. You can find them at 20 Pepys Road, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:NURTURE DAY NURSERIES LTD
Company Number:07665594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:20 Pepys Road, London, England, SW20 8PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary10 March 2021Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 March 2021Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 March 2021Active
2a, Oakwood Road, London, England, SW20 0PW

Secretary10 June 2011Active
2a, Oakwood Road, London, England, SW20 0PW

Director10 June 2011Active
110, Clarence Road, London, United Kingdom, SW19 8QD

Director10 June 2011Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 March 2021Active

People with Significant Control

Grandir Uk Limited
Notified on:28 February 2021
Status:Active
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Manisha Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:20, Pepys Road, London, England, SW20 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kalpesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:20, Pepys Road, London, England, SW20 8PF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-03-11Officers

Appoint corporate secretary company with name date.

Download
2021-03-09Accounts

Change account reference date company current extended.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Address

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

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Address

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

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.