This company is commonly known as Ragamuffins Day Nurseries Limited. The company was founded 19 years ago and was given the registration number 05403936. The firm's registered office is in REDDITCH. You can find them at 265 Birchfield Road, Webheath, Redditch, Worcestershire. This company's SIC code is 85100 - Pre-primary education.
Name | : | RAGAMUFFINS DAY NURSERIES LIMITED |
---|---|---|
Company Number | : | 05403936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 265 Birchfield Road, Webheath, Redditch, Worcestershire, United Kingdom, B97 4NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beau Barn, Botley Hill Barns, Tanworth Lane, Henley In Arden, England, B95 5QY | Secretary | 24 March 2005 | Active |
Beau Barn, Botley Hill Barns, Tanworth Lane, Henley In Arden, England, B95 5QY | Director | 29 March 2010 | Active |
Beau Barn, Botley Hill Barns, Tanworth Lane, Henley In Arden, England, B95 5QY | Director | 24 March 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 24 March 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 24 March 2005 | Active |
Mrs Stephanie Jane Mahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Chesterton Close, Hunt End, Redditch, United Kingdom, B97 4LL |
Nature of control | : |
|
Mr Leo Martin Peter Mahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Chesterton Close, Hunt End, Redditch, United Kingdom, B97 5XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
2016-12-15 | Officers | Change person secretary company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.