UKBizDB.co.uk

SAFEHANDS DAY NURSERY LIMITED

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

This company is commonly known as Safehands Day Nursery Limited. The company was founded 21 years ago and was given the registration number 04771770. The firm's registered office is in MANCHESTER. You can find them at Ridgway House Progress Way, Denton, Manchester, Lancashire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SAFEHANDS DAY NURSERY LIMITED
Company Number:04771770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Ridgway House Progress Way, Denton, Manchester, Lancashire, England, M34 2GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Secretary13 July 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 October 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director13 July 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Secretary05 November 2021Active
Abbotsford House, 15 Kent Road, Harrogate, HG1 2LH

Secretary20 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 May 2003Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director25 March 2021Active
Flat 2 5 Coppice Drive, Harrogate, HG1 2JE

Director20 May 2003Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director04 October 2019Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director04 October 2019Active
Abbotsford House, 15 Kent Road, Harrogate, HG1 2LH

Director10 December 2003Active
Abbotsford House, 15 Kent Road, Harrogate, HG1 2LH

Director10 December 2003Active
Abbotsford House, 15 Kent Road, Harrogate, HG1 2LH

Director20 May 2003Active
Abbotsford House, 15 Kent Road, Harrogate, HG1 2LH

Director27 March 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 May 2003Active

People with Significant Control

Just Childcare Limited
Notified on:05 November 2019
Status:Active
Country of residence:England
Address:Ridgway House, Progress Way, Manchester, England, M34 2GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Stevens
Notified on:27 March 2018
Status:Active
Date of birth:September 1972
Nationality:British
Address:Abbotsford House, Harrogate, HG1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Fiona Louise Stevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Ridgway House, Progress Way, Manchester, England, M34 2GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Other

Legacy.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-23Accounts

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.