UKBizDB.co.uk

STREET FARM DAY NURSERY LIMITED

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

This company is commonly known as Street Farm Day Nursery Limited. The company was founded 21 years ago and was given the registration number 04628563. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 4b, Boldero Road, Bury St. Edmunds, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STREET FARM DAY NURSERY LIMITED
Company Number:04628563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2003
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4b, Boldero Road, Bury St. Edmunds, Suffolk, England, IP32 7BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director31 March 2023Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director31 March 2023Active
Broadview Farm, Lower Farm Road Ringshall, Stowmarket, IP14 2JF

Secretary06 January 2003Active
Unit 4b, Boldero Road, Bury St. Edmunds, England, IP32 7BS

Secretary23 May 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 January 2003Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director08 May 2023Active
Unit 4b, Boldero Road, Bury St. Edmunds, England, IP32 7BS

Director06 January 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 January 2003Active

People with Significant Control

Bright Stars Nursery Group Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:1, Pride Point Drive, Derby, England, DE24 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Jane Pratt
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 4b, Boldero Road, Bury St. Edmunds, England, IP32 7BS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-03Accounts

Change account reference date company previous shortened.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Address

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

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.