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.
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 | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 29 June 2023 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 17 November 2021 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 01 September 2023 | Active |
3, Peardon Street, London, England, SW8 3BW | Director | 31 March 2021 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Director | 23 January 2009 | Active |
3, Peardon Street, London, England, SW8 3BW | Director | 31 March 2021 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Director | 23 January 2009 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 30 June 2023 | Active |
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR | Director | 20 September 2021 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 23 January 2009 | Active |
3, Peardon Street, London, England, SW8 3BW | Director | 31 March 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-07 | Accounts | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-22 | Accounts | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control without name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.