UKBizDB.co.uk

SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED

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

This company is commonly known as Sunflowers Day Nurseries (east Yorkshire) Limited. The company was founded 16 years ago and was given the registration number 06423808. The firm's registered office is in BROUGH. You can find them at Old Chapel 64 Church Street, North Cave, Brough, North Humberside. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED
Company Number:06423808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Old Chapel 64 Church Street, North Cave, Brough, North Humberside, HU15 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Chapel, 64 Church Street, North Cave, Brough, United Kingdom, HU15 2LW

Secretary12 November 2007Active
Old Chapel, 64 Church Street, North Cave, Brough, HU15 2LW

Director07 November 2018Active
Old Chapel, 64 Church Street, North Cave, Brough, United Kingdom, HU15 2LW

Director12 November 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary12 November 2007Active
Old Chapel, 64 Church Street, North Cave, Brough, United Kingdom, HU15 2LW

Director12 November 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director12 November 2007Active

People with Significant Control

Cardwell Family Holdings Limited
Notified on:18 October 2023
Status:Active
Country of residence:United Kingdom
Address:Old Chapel 64 Church Street, North Cave, Brough, United Kingdom, HU15 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harry Gelder Cardwell
Notified on:07 November 2018
Status:Active
Date of birth:December 1956
Nationality:British
Address:Old Chapel, 64 Church Street, Brough, HU15 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Bridget Cardwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:'Old Chapel', 64 Church Street, North Cave, United Kingdom, HU15 2LW
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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Capital

Capital allotment shares.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.