UKBizDB.co.uk

SMALL WORLD DAY NURSERY LIMITED

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

This company is commonly known as Small World Day Nursery Limited. The company was founded 8 years ago and was given the registration number 10030976. The firm's registered office is in MANCHESTER. You can find them at Ridgway House Progress Way, Denton, Manchester, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SMALL WORLD DAY NURSERY LIMITED
Company Number:10030976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2016
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, 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

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

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

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

Director30 September 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

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

Director13 August 2019Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director13 August 2019Active
13, Station Street, Huddersfield, United Kingdom, HD1 1LY

Director29 February 2016Active
13, Station Street, Huddersfield, United Kingdom, HD1 1LY

Director29 February 2016Active

People with Significant Control

Just Childcare Limited
Notified on:13 August 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 Jonathon Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:70, High Street, Doncaster, England, DN7 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Marie Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:70, High Street, Doncaster, England, DN7 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-14Officers

Change corporate director company with change date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-24Officers

Appoint corporate director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Accounts

Change account reference date company previous extended.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.