UKBizDB.co.uk

STARS DAY NURSERIES LIMITED

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

This company is commonly known as Stars Day Nurseries Limited. The company was founded 16 years ago and was given the registration number 06434569. The firm's registered office is in PETERBOROUGH. You can find them at The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:STARS DAY NURSERIES LIMITED
Company Number:06434569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:The Old School, 124-128 Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, 124-128 Dogsthorpe Road, Peterborough, England, PE1 3AL

Secretary22 November 2007Active
The Old School, 124-128 Dogsthorpe Road, Peterborough, PE1 3AL

Director03 January 2018Active
The Old School, 124-128 Dogsthorpe Road, Peterborough, United Kingdom, PE1 3AL

Director07 November 2017Active
The Old School, 124-128 Dogsthorpe Road, Peterborough, England, PE1 3AL

Director22 November 2007Active
91 Bradwell Road, Peterborough, England, PE3 9QL

Director22 November 2007Active
The Old School, 124-128 Dogsthorpe Road, Peterborough, England, PE1 3AL

Director01 August 2012Active

People with Significant Control

Mr. Haider Ali
Notified on:01 November 2023
Status:Active
Date of birth:January 1980
Nationality:British
Address:The Old School, Peterborough, PE1 3AL
Nature of control:
  • Significant influence or control
Mr Mohammed Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:The Old School, Peterborough, PE1 3AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mohammed Younis
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:73 Atherstone Avenue, Netherton, Peterborough, England, PE3 9UG
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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change person secretary company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.