Warning: file_put_contents(c/ba0cba40ba3fcee8c4d9f774ee70143c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Hollies Nursery Limited, CF11 8DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HOLLIES NURSERY LIMITED

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

This company is commonly known as The Hollies Nursery Limited. The company was founded 22 years ago and was given the registration number 04322075. The firm's registered office is in . You can find them at 9 Sanatorium Road, Cardiff, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE HOLLIES NURSERY LIMITED
Company Number:04322075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:9 Sanatorium Road, Cardiff, CF11 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director04 May 2023Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director04 May 2023Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director04 May 2023Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director04 May 2023Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director01 November 2023Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director06 October 2023Active
The Hollies Nursery Limited 9, Sanatorium Road, Cardiff, CF11 8DG

Secretary03 February 2010Active
Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

Secretary13 November 2001Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director04 May 2023Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director13 November 2001Active
The Hollies Nursery Limited, 9 Sanatorium Road, Cardiff, CF11 8DG

Director03 February 2010Active
Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

Director13 November 2001Active
Chapel Town, Summercourt, Newquay, England, TR8 5YA

Director04 May 2023Active

People with Significant Control

Happy Days Day Nurseries Limited
Notified on:04 May 2023
Status:Active
Country of residence:United Kingdom
Address:Chapel Town, Summercourt, Newquay, United Kingdom, TR8 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Graham Hutchings
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Chapel Town, Summercourt, Newquay, England, TR8 5YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Cronk
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Chapel Town, Summercourt, Newquay, England, TR8 5YA
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
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Change account reference date company current extended.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Address

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

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.