This company is commonly known as Nurture Nursery Limited. The company was founded 17 years ago and was given the registration number 05913059. The firm's registered office is in CHESTERFIELD. You can find them at St John's Church Walton Back Lane, Walton, Chesterfield, . This company's SIC code is 88910 - Child day-care activities.
Name | : | NURTURE NURSERY LIMITED |
---|---|---|
Company Number | : | 05913059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2006 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St John's Church Walton Back Lane, Walton, Chesterfield, England, S42 7LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Dukes Drive, Newbold, Chesterfield, S41 8QG | Secretary | 23 August 2007 | Active |
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE | Director | 01 May 2022 | Active |
32 Dukes Drive, Newbold, Chesterfield, S41 8QG | Director | 23 August 2007 | Active |
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE | Director | 31 January 2012 | Active |
9 Seagrave Drive, Hasland, Chesterfield, S41 0YE | Secretary | 22 August 2006 | Active |
6 Highlow Close, Chesterfield, S40 4PG | Director | 26 August 2009 | Active |
St John's Church, Walton Back Lane, Walton, Chesterfield, England, S42 7LT | Director | 17 January 2017 | Active |
16 Davian Way, Walton, Chesterfield, S40 3JG | Director | 23 August 2007 | Active |
63 Yew Tree Drive, Somersall, Chesterfield, S40 3NB | Director | 22 August 2006 | Active |
10, Grangewood Road, Chesterfield, S40 2TE | Director | 01 April 2008 | Active |
10 Creswick Close, Walton, Chesterfield, S40 3PX | Director | 22 August 2006 | Active |
21 Westbrook Drive, Brookside, Chesterfield, S40 3PQ | Director | 23 August 2007 | Active |
Mrs Angela Saul | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE |
Nature of control | : |
|
Ms Lisa Bowen | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE |
Nature of control | : |
|
Ms Tracy Tyler | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Address | : | Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE |
Nature of control | : |
|
Mr Nigel Anthony Saul | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-22 | Resolution | Resolution. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.