UKBizDB.co.uk

POPPIES DAY NURSERIES LIMITED

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

This company is commonly known as Poppies Day Nurseries Limited. The company was founded 15 years ago and was given the registration number 06799713. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Bucks. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:POPPIES DAY NURSERIES LIMITED
Company Number:06799713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:The Mill House Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director29 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director17 November 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
3, Peardon Street, London, England, SW8 3BW

Director31 March 2021Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director23 January 2009Active
3, Peardon Street, London, England, SW8 3BW

Director31 March 2021Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director23 January 2009Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director30 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director20 September 2021Active
788, Finchley Road, London, England, NW11 7TJ

Director23 January 2009Active
3, Peardon Street, London, England, SW8 3BW

Director31 March 2021Active

People with Significant Control

Lgdn Bidco Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Melanie Fox
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Susan Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Address

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

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Address

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

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.