UKBizDB.co.uk

ST BARTS DAY NURSERIES LIMITED

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

This company is commonly known as St Barts Day Nurseries Limited. The company was founded 6 years ago and was given the registration number 11010289. The firm's registered office is in WATFORD. You can find them at 3 The Boulevard, Ascot Road, Watford, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:ST BARTS DAY NURSERIES LIMITED
Company Number:11010289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:3 The Boulevard, Ascot Road, Watford, England, WD18 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Secretary16 June 2022Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Director06 March 2023Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Secretary16 April 2019Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Secretary07 November 2018Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Secretary10 October 2019Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Secretary30 April 2020Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Director03 February 2021Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Director07 November 2018Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director12 October 2017Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Director04 November 2019Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director12 October 2017Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director12 October 2017Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director12 October 2017Active
3 The Boulevard, Ascot Road, Watford, England, WD18 8AG

Director19 March 2020Active

People with Significant Control

Action For Children
Notified on:07 November 2018
Status:Active
Country of residence:England
Address:3, Ascot Road, Watford, England, WD18 8AG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Elizabeth Patricia Norris
Notified on:12 October 2017
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terrence Richard Hooper
Notified on:12 October 2017
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type dormant.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person secretary company with name date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-06-01Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-21Officers

Appoint person secretary company with name date.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.