UKBizDB.co.uk

PENNIES DAY NURSERY LIMITED

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

This company is commonly known as Pennies Day Nursery Limited. The company was founded 26 years ago and was given the registration number 03496768. The firm's registered office is in MAIDSTONE. You can find them at Newnham Court Shopping Village, Bearsted Road, Maidstone, Kent. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PENNIES DAY NURSERY LIMITED
Company Number:03496768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Newnham Court Shopping Village, Bearsted Road, Maidstone, Kent, ME14 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newnham Court Shopping Village, Bearsted Road, Maidstone, ME14 5LH

Secretary03 September 2000Active
20 Southwood Lane, Cheltenham, United Kingdom, GL50 2QH

Director01 December 2008Active
Newnham Court Shopping Village, Bearsted Road, Maidstone, ME14 5LH

Director03 September 2000Active
Newnham Court Shopping Village, Bearsted Road, Maidstone, ME14 5LH

Director05 February 1998Active
Newnham Court Shopping Village, Bearsted Road, Maidstone, United Kingdom, ME14 5LH

Director03 September 2000Active
Newnham Court Shopping Village, Bearsted Road, Maidstone, ME14 5LH

Secretary05 February 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 January 1998Active
149 Hockers Lane, Weavering, Maidstone, ME14 5JY

Director05 February 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 January 1998Active

People with Significant Control

Penniesworld Ltd
Notified on:15 August 2018
Status:Active
Country of residence:England
Address:Newham Court Shopping Village, Bearsted Road, Maidstone, England, ME14 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Glenn Scotton
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Newnham Court Shopping Village, Bearsted Road, Maidstone, United Kingdom, ME14 5LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-18Document replacement

Second filing of annual return with made up date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.