UKBizDB.co.uk

SHINING STARS NURSERIES LIMITED

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

This company is commonly known as Shining Stars Nurseries Limited. The company was founded 12 years ago and was given the registration number 08030235. The firm's registered office is in BOREHAMWOOD. You can find them at 35 Tempsford Avenue, , Borehamwood, Hertfordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SHINING STARS NURSERIES LIMITED
Company Number:08030235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:35 Tempsford Avenue, Borehamwood, Hertfordshire, WD6 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
456, Rayners Lane, Pinner, United Kingdom, HA5 5DT

Director30 May 2022Active
39 Sefton Avenue, Harrow, United Kingdom, HA3 5JT

Director06 April 2018Active
7, Heming Road, Edgware, United Kingdom, HA8 9AD

Director13 April 2012Active
35, Tempsford Avenue, Borehamwood, WD6 2PD

Director01 July 2017Active
39 Sefton Avenue, Harrow, United Kingdom, HA3 5JT

Director06 April 2018Active
7, Heming Road, Edgware, United Kingdom, HA8 9AD

Director13 April 2012Active
35, Tempsford Avenue, Borehamwood, WD6 2PD

Director01 January 2022Active
96, Morton Way, London, England, N14 7AJ

Director02 January 2022Active

People with Significant Control

Mrs Tahera Raza
Notified on:30 May 2022
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:456, Rayners Lane, Pinner, United Kingdom, HA5 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Allahrakhia
Notified on:06 April 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:39 Sefton Avenue, Harrow, United Kingdom, HA3 5JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Zainab Allahrakhia
Notified on:06 April 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:39 Sefton Avenue, Harrow, United Kingdom, HA3 5JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Asad Ali Allahrakhia
Notified on:01 July 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:35, Tempsford Avenue, Borehamwood, United Kingdom, WD6 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Zainab Allahrakhia
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:35, Tempsford Avenue, Borehamwood, United Kingdom, WD6 2PD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-27Address

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

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2022-01-30Officers

Appoint person director company with name date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.