UKBizDB.co.uk

SUNHILL EARLY LEARNING LTD

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

This company is commonly known as Sunhill Early Learning Ltd. The company was founded 7 years ago and was given the registration number 10370953. The firm's registered office is in FARINGDON. You can find them at The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SUNHILL EARLY LEARNING LTD
Company Number:10370953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire, United Kingdom, SN7 7BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX

Corporate Secretary17 December 2020Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, United Kingdom, SN7 7BP

Director05 November 2020Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, United Kingdom, SN7 7BP

Director05 November 2020Active
White Cottage, Monks Lane, Dedham, England, CO7 6DP

Director12 September 2016Active
The Mount, 6, Sun Hill, Royston, United Kingdom, SG8 9AT

Director04 January 2019Active
21, Septimus Drive, Colchester, England, CO4 9EU

Director12 September 2016Active

People with Significant Control

Sunhill Daycare (Europe) Limited
Notified on:04 January 2019
Status:Active
Country of residence:United Kingdom
Address:The Mount, 6a, Sun Hill, Royston, United Kingdom, SG8 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Suzanne Patricia Triscott
Notified on:12 September 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:21, Septimus Drive, Colchester, England, CO4 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaine Margaret Brady
Notified on:12 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:White Cottage, Monks Lane, Dedham, England, CO7 6DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Appoint corporate secretary company with name date.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Address

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

Download
2020-03-16Resolution

Resolution.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Address

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

Download
2019-05-21Accounts

Change account reference date company previous shortened.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.