UKBizDB.co.uk

SUNSHINE NURSERIES LIMITED

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

This company is commonly known as Sunshine Nurseries Limited. The company was founded 21 years ago and was given the registration number 04703991. The firm's registered office is in ROMSEY. You can find them at Unit 3, Shelley Farm Shelley Lane, Ower, Romsey, Hampshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:SUNSHINE NURSERIES LIMITED
Company Number:04703991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Unit 3, Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England, SO51 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Paines Lane, Pinner, England, HA5 3BX

Director19 November 2021Active
39, Paines Lane, Pinner, England, HA5 3BX

Director19 November 2021Active
36 Thornbury Avenue, Southampton, SO15 5BR

Secretary20 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 March 2003Active
36 Thornbury Avenue, Southampton, SO15 5BR

Director20 March 2003Active
36 Thornbury Avenue, Southampton, SO15 5BR

Director20 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 March 2003Active

People with Significant Control

Smart Developing Ltd
Notified on:19 November 2021
Status:Active
Country of residence:England
Address:39, Paines Lane, Pinner, England, HA5 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ann Chennells
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:21 Abbotts Way, Highfield, Southampton, United Kingdom, SO17 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony James Chennells
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:21 Abbotts Way, Highfield, Southampton, United Kingdom, SO17 1NW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Address

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

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.