This company is commonly known as The Eye Nursery Limited. The company was founded 32 years ago and was given the registration number 02673123. The firm's registered office is in MIDDLESEX. You can find them at Dawlish Drive, Ruislip Manor, Middlesex, . This company's SIC code is 85100 - Pre-primary education.
Name | : | THE EYE NURSERY LIMITED |
---|---|---|
Company Number | : | 02673123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dawlish Drive, Ruislip Manor, Middlesex, HA4 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY | Secretary | 02 October 2008 | Active |
Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY | Director | 20 March 2006 | Active |
Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY | Director | 16 November 2011 | Active |
34 Kent Gardens, Eastcote, HA4 8RX | Secretary | 01 October 1997 | Active |
2 Thurlstone Road, Ruislip, HA4 0BS | Secretary | 19 December 1991 | Active |
64 Evelyn Avenue, Ruislip, HA4 8AJ | Secretary | 30 November 1994 | Active |
17 Sunnydene Avenue, Ruislip, HA4 6AF | Secretary | 13 October 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 December 1991 | Active |
225 Victoria Road, Ruislip, HA4 9BS | Director | 01 October 1997 | Active |
34 Kent Gardens, Eastcote, HA4 8RX | Director | 01 October 1997 | Active |
2 Thurlstone Road, Ruislip, HA4 0BS | Director | 19 December 1991 | Active |
31 Franklin Avenue, Hartley Wintney, Basingstoke, RG27 8RB | Director | 19 December 1948 | Active |
The Dell Wilton Lane, Jordans, Beaconsfield, HP9 2RF | Director | 30 November 1994 | Active |
Dawlish Drive, Ruislip Manor, Middlesex, HA4 9SF | Director | 03 February 2010 | Active |
64 Evelyn Avenue, Ruislip, HA4 8AJ | Director | 30 November 1994 | Active |
17 Sunnydene Avenue, Ruislip, HA4 6AF | Director | 16 December 2003 | Active |
20 Bempton Drive, Ruislip, HA4 9DD | Director | 01 September 1998 | Active |
20 Bempton Drive, Ruislip, HA4 9DD | Director | 19 December 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 December 1991 | Active |
Kedron 40 Lower Road, Chalfont St Peter, Gerrards Cross, SL9 9AB | Director | 19 December 1991 | Active |
178 Elliott Avenue, Ruislip, HA4 9UA | Director | 05 May 1998 | Active |
31, Barnstaple Road, Ruislip, HA4 0UW | Director | 27 September 2006 | Active |
25 Hatherleigh Road, Ruislip Manor, Ruislip, HA4 6AZ | Director | 30 November 1994 | Active |
78 Aylsham Drive, Ickenham, Uxbridge, UB10 8UN | Director | 30 November 1994 | Active |
Mrs Julie Marie Sludden | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY |
Nature of control | : |
|
Mrs Pauline Nokes | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Officers | Change person secretary company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Change person secretary company with change date. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person secretary company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.