UKBizDB.co.uk

RUSHCLIFFE DAY NURSERIES LIMITED

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

This company is commonly known as Rushcliffe Day Nurseries Limited. The company was founded 16 years ago and was given the registration number 06500413. The firm's registered office is in NOTTINGHAM. You can find them at 12 Bridgford Road, West Bridgford, Nottingham, . This company's SIC code is 85200 - Primary education.

Company Information

Name:RUSHCLIFFE DAY NURSERIES LIMITED
Company Number:06500413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:12 Bridgford Road, West Bridgford, Nottingham, NG2 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuscany House, White Hart Lane, Basingstoke, Hampshire, United Kingdom, RG21 4AF

Director15 June 2022Active
Tuscany House, White Hart Lane, Basingstoke, Hampshire, United Kingdom, RG21 4AF

Director15 June 2022Active
Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF

Director23 February 2023Active
Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF

Director23 February 2023Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Secretary11 February 2008Active
Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH

Corporate Secretary15 June 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2008Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director11 February 2008Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director11 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2008Active

People with Significant Control

Grandir Uk Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:Tuscany House, White Hart Lane, Hampshire, England, RG21 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anne Prescott
Notified on:11 February 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Tuscany House, White Hart Lane, Hampshire, England, RG21 4AF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination secretary company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Other

Legacy.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Change account reference date company current shortened.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Address

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

Download
2022-06-17Officers

Appoint corporate secretary company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.