UKBizDB.co.uk

THE EYE NURSERY LIMITED

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Dawlish Drive, Ruislip Manor, Middlesex, HA4 9SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY

Secretary02 October 2008Active
Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY

Director20 March 2006Active
Unit 3, Bradburys Court, Lyon Road, Harrow, England, HA1 2BY

Director16 November 2011Active
34 Kent Gardens, Eastcote, HA4 8RX

Secretary01 October 1997Active
2 Thurlstone Road, Ruislip, HA4 0BS

Secretary19 December 1991Active
64 Evelyn Avenue, Ruislip, HA4 8AJ

Secretary30 November 1994Active
17 Sunnydene Avenue, Ruislip, HA4 6AF

Secretary13 October 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 December 1991Active
225 Victoria Road, Ruislip, HA4 9BS

Director01 October 1997Active
34 Kent Gardens, Eastcote, HA4 8RX

Director01 October 1997Active
2 Thurlstone Road, Ruislip, HA4 0BS

Director19 December 1991Active
31 Franklin Avenue, Hartley Wintney, Basingstoke, RG27 8RB

Director19 December 1948Active
The Dell Wilton Lane, Jordans, Beaconsfield, HP9 2RF

Director30 November 1994Active
Dawlish Drive, Ruislip Manor, Middlesex, HA4 9SF

Director03 February 2010Active
64 Evelyn Avenue, Ruislip, HA4 8AJ

Director30 November 1994Active
17 Sunnydene Avenue, Ruislip, HA4 6AF

Director16 December 2003Active
20 Bempton Drive, Ruislip, HA4 9DD

Director01 September 1998Active
20 Bempton Drive, Ruislip, HA4 9DD

Director19 December 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 December 1991Active
Kedron 40 Lower Road, Chalfont St Peter, Gerrards Cross, SL9 9AB

Director19 December 1991Active
178 Elliott Avenue, Ruislip, HA4 9UA

Director05 May 1998Active
31, Barnstaple Road, Ruislip, HA4 0UW

Director27 September 2006Active
25 Hatherleigh Road, Ruislip Manor, Ruislip, HA4 6AZ

Director30 November 1994Active
78 Aylsham Drive, Ickenham, Uxbridge, UB10 8UN

Director30 November 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person secretary company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-11-10Address

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

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Change person secretary company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.