Warning: file_put_contents(c/38824c0e53328cb28d800231588791a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sycamore House Day Nursery Limited, N3 1LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYCAMORE HOUSE DAY NURSERY LIMITED

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

This company is commonly known as Sycamore House Day Nursery Limited. The company was founded 11 years ago and was given the registration number 08305931. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:SYCAMORE HOUSE DAY NURSERY LIMITED
Company Number:08305931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director29 September 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 April 2023Active
Aston House, Cornwall Avenue, London, N3 1LF

Director02 February 2016Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director23 November 2012Active
Aston House, Cornwall Avenue, London, N3 1LF

Director29 September 2022Active
Aston House, Cornwall Avenue, London, N3 1LF

Director29 September 2022Active
Aston House, Cornwall Avenue, London, N3 1LF

Director20 August 2021Active

People with Significant Control

Sje Nurseries Limited
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sarah Jane Ford
Notified on:06 April 2016
Status:Active
Date of birth:September 1993
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Elliott Matthew Ford
Notified on:06 April 2016
Status:Active
Date of birth:April 1996
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Address

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

Download
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-02Other

Legacy.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-10Resolution

Resolution.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.