UKBizDB.co.uk

SAFARI DAYCARE LTD

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

This company is commonly known as Safari Daycare Ltd. The company was founded 5 years ago and was given the registration number 11685473. The firm's registered office is in LONDON. You can find them at 63 Rokeby Street, , London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:SAFARI DAYCARE LTD
Company Number:11685473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:63 Rokeby Street, London, United Kingdom, E15 3NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Rugby Avenue, Greenford, England, UB6 0EZ

Director19 November 2018Active
46, Rugby Avenue, Greenford, England, UB6 0EZ

Secretary09 February 2019Active
63, Rokeby Street, London, United Kingdom, E15 3NS

Secretary19 November 2018Active
46, Rugby Avenue, Greenford, England, UB6 0EZ

Director19 November 2018Active

People with Significant Control

Mr Clive Michael Shepherd
Notified on:11 April 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:46, Rugby Avenue, Greenford, England, UB6 0EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Sacha Marie Gillin
Notified on:19 November 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:46, Rugby Avenue, Greenford, England, UB6 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Michael Shepherd
Notified on:19 November 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:46, Rugby Avenue, Greenford, England, UB6 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Address

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

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Appoint person secretary company with name date.

Download
2019-01-14Officers

Termination secretary company with name termination date.

Download
2019-01-13Officers

Change person secretary company with change date.

Download
2018-11-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.