UKBizDB.co.uk

OAK COTTAGE NURSERY C.I.C.

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

This company is commonly known as Oak Cottage Nursery C.i.c.. The company was founded 16 years ago and was given the registration number 06571680. The firm's registered office is in BRIGHTON. You can find them at Oak Cottage Warren Road, Woodingdean, Brighton, East Sussex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:OAK COTTAGE NURSERY C.I.C.
Company Number:06571680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Oak Cottage Warren Road, Woodingdean, Brighton, East Sussex, England, BN2 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Cottage, Warren Road, Woodingdean, Brighton, England, BN2 6DA

Director20 May 2019Active
Oak Cottage, Warren Road, Woodingdean, Brighton, England, BN2 6DA

Director20 May 2019Active
Warren Road, Woodingdean, Brighton,

Secretary14 October 2015Active
Oak Cottage, Warren Road, Woodingdean, Brighton, England, BN2 6DA

Secretary10 February 2016Active
Warren Road, Woodingdean, Brighton,

Secretary13 October 2011Active
4, Briarcroft Road, Woodean, Brighton, BN2 6LL

Secretary21 April 2008Active
61, The Brow, Brighton, BN2 6LP

Secretary23 September 2009Active
3, Maple Close, Brighton, Uk, BN2 6SE

Director13 October 2010Active
Warren Road, Woodingdean, Brighton,

Director15 October 2014Active
Oak Cottage, Warren Road, Woodingdean, Brighton, England, BN2 6DA

Director10 February 2016Active
Warren Road, Woodingdean, Brighton,

Director17 October 2012Active
53, Langley Crescent, Brighton, England, BN2 6NL

Director13 October 2011Active
66, The Ridgway, Woodingdean, Brighton, BN2 6PD

Director21 April 2008Active
Warren Road, Woodingdean, Brighton,

Director16 October 2013Active
Oak Cottage, Warren Road, Woodingdean, Brighton, England, BN2 6DA

Director10 February 2016Active
85, Batemans Road, Woodingdean, Brighton, BN2 6RD

Director21 April 2008Active
27, Mcwilliam Road, Woodingdean, Brighton, England, BN2 6BE

Director13 October 2010Active
Warren Road, Woodingdean, Brighton,

Director17 October 2012Active
Warren Road, Woodingdean, Brighton,

Director17 October 2012Active
Warren Road, Woodingdean, Brighton,

Director17 October 2012Active
4, Willow Close, Woodingdean, Brighton, BN2 6SX

Director13 October 2010Active
Oak Cottage, Warren Road, Woodingdean, Brighton, England, BN2 6DA

Director10 February 2016Active
16, Holtview Road, Brighton, BW2 6DM

Director13 October 2011Active
Oak Cottage, Warren Road, Woodingdean, Brighton, England, BN2 6DA

Director10 February 2016Active
38, Warren Road, Woodingdean, Brighton, BN2 6BJ

Director21 April 2008Active
Warren Road, Woodingdean, Brighton,

Director14 October 2015Active
52, Channel View Road, Woodingdean, Brighton, Uk, BN2 6DS

Director13 October 2010Active
Winton, Ovingdean Road, Ovingdean, Brighton, BN2 7AA

Director13 October 2010Active
Warren Road, Woodingdean, Brighton,

Director13 October 2010Active
Warren Road, Woodingdean, Brighton,

Director14 October 2015Active
77, The Brow, Brighton, England, BN2 6LP

Director13 October 2010Active
Warren Road, Woodingdean, Brighton,

Director13 October 2011Active
Warren Road, Woodingdean, Brighton,

Director17 October 2012Active
Warren Road, Woodingdean, Brighton,

Director14 October 2015Active
Warren Road, Woodingdean, Brighton,

Director14 October 2015Active

People with Significant Control

Mrs Gemma Bonwick
Notified on:20 May 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Oak Cottage, Warren Road, Brighton, England, BN2 6DA
Nature of control:
  • Significant influence or control
Mrs Stacey Kay Hall
Notified on:20 May 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Oak Cottage, Warren Road, Brighton, England, BN2 6DA
Nature of control:
  • Significant influence or control
Miss Alison Featherbe
Notified on:20 April 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Oak Cottage, Warren Road, Brighton, England, BN2 6DA
Nature of control:
  • Significant influence or control

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
2024-05-18Accounts

Accounts with accounts type total exemption full.

Download
2024-05-14Officers

Change person director company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Change account reference date company previous extended.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Change account reference date company previous shortened.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.