UKBizDB.co.uk

SODBURY VALE DAY NURSERY LIMITED

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

This company is commonly known as Sodbury Vale Day Nursery Limited. The company was founded 18 years ago and was given the registration number 05755353. The firm's registered office is in BERKELEY. You can find them at 1 Marybrook Street, , Berkeley, Gloucestershire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SODBURY VALE DAY NURSERY LIMITED
Company Number:05755353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom, GL13 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Jobbins Close, Chipping Sodbury, Bristol, United Kingdom, BS37 6ER

Secretary27 May 2009Active
6, Jobbins Close, Chipping Sodbury, Bristol, United Kingdom, BS37 6ER

Director27 May 2009Active
21, Dryleaze, Brimsham Park Yate, Bristol, England, BS37 7YX

Director27 May 2009Active
No 1 Canters Leaze, Wickwar, Wue, GL12 8LX

Secretary24 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 March 2006Active
No 1, Canters Leaze, Wickwar, W-U-E, GL12 8LX

Director24 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 March 2006Active

People with Significant Control

Mrs Hollie Susanne Dennis
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:6 Jobbins Close, Chipping Sodbury, Bristol, United Kingdom, BS37 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clare Louise Saphier
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:21 Dryleaze, Brimsham Park Yate, Bristol, England, BS37 7YX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.