UKBizDB.co.uk

OLD CROFT BANK DAY NURSERY LIMITED

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

This company is commonly known as Old Croft Bank Day Nursery Limited. The company was founded 21 years ago and was given the registration number 04697022. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, C/o Storal Learning, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:OLD CROFT BANK DAY NURSERY LIMITED
Company Number:04697022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 Kingdom Street, C/o Storal Learning, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director31 December 2018Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director31 December 2018Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director13 October 2023Active
14 Old Crofts Bank, Urmston, Manchester, M41 7AA

Secretary18 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 March 2003Active
14 Old Crofts Bank, Urmston, Manchester, M41 7AA

Director18 March 2003Active
1, Kingdom Street, C/O Storal Learning, London, England, W2 6BD

Director18 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 March 2003Active

People with Significant Control

Storal Learning Limited
Notified on:31 December 2018
Status:Active
Country of residence:United Kingdom
Address:2, Level 6,, London, United Kingdom, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Joan Conway
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:14 Old Crofts Bank, Manchester, M41 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Ruth Hazzlewood
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:2, Kingdom Street, London, England, W2 6BD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-26Accounts

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Address

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

Download
2021-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-28Other

Legacy.

Download
2021-09-03Accounts

Legacy.

Download
2021-09-03Other

Legacy.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.