UKBizDB.co.uk

PUDDLEDUCK NURSERY (OXFORDSHIRE) LIMITED

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

This company is commonly known as Puddleduck Nursery (oxfordshire) Limited. The company was founded 24 years ago and was given the registration number 03797099. The firm's registered office is in FAREHAM. You can find them at Menzies Llp Solent 3000a Parkway, Whiteley, Fareham, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:PUDDLEDUCK NURSERY (OXFORDSHIRE) LIMITED
Company Number:03797099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Menzies Llp Solent 3000a Parkway, Whiteley, Fareham, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Menzies Llp Solent, 3000a Parkway, Whiteley, Fareham, United Kingdom, PO15 7FX

Director28 September 2018Active
11, Norreys Road, Didcot, OX11 0AT

Secretary28 June 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary28 June 1999Active
29, Loyd Road, Didcot, England, OX11 8JU

Director28 June 1999Active
11, Norreys Road, Didcot, OX11 0AT

Director28 June 1999Active
16 Frilsham Street, Abingdon, OX14 4AZ

Director13 November 2005Active
29, Loyd Road, Didcot, England, OX11 8JU

Director14 May 2011Active
28 Colborne Road, Didcot, OX11 0AB

Director28 June 1999Active
63 Tithe Barn Drive, Bray, Maidenhead, SL6 2DF

Director04 May 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director28 June 1999Active

People with Significant Control

Morgan Company Holdings Limited
Notified on:28 September 2018
Status:Active
Country of residence:United Kingdom
Address:3000a, Parkway, Fareham, United Kingdom, PO15 7FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Daphne Elizabeth Hayden
Notified on:28 June 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:29, Loyd Road, Didcot, England, OX11 8JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Resolution

Resolution.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-09-18Gazette

Gazette filings brought up to date.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Change account reference date company current shortened.

Download
2018-10-02Address

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

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.