UKBizDB.co.uk

SUNNYSIDE PRE-SCHOOL LTD

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

This company is commonly known as Sunnyside Pre-school Ltd. The company was founded 10 years ago and was given the registration number 08668147. The firm's registered office is in ROMFORD. You can find them at Abacus House, 68a North Street, Romford, Essex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SUNNYSIDE PRE-SCHOOL LTD
Company Number:08668147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Abacus House, 68a North Street, Romford, Essex, RM1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 68a North Street, Romford, United Kingdom, RM1 1DA

Director29 August 2013Active
Abacus House, 68a North Street, Romford, United Kingdom, RM1 1DA

Director29 August 2013Active
Abacus House, 68a North Street, Romford, United Kingdom, RM1 1DA

Director29 August 2013Active

People with Significant Control

Mrs Jusna Khanom
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Abacus House, 68a North Street, Romford, RM1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Stacey
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Abacus House, 68a North Street, Romford, RM1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Anne Coker
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Abacus House, 68a North Street, Romford, RM1 1DA
Nature of control:
  • Ownership of shares 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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-04Dissolution

Dissolution application strike off company.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-01Officers

Change person director company with change date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Capital

Capital allotment shares.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.