Warning: file_put_contents(c/c1a51b022ab293cc1ac04d39af2c7cfb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Hunny Comb Day Nursery Limited, LE1 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HUNNY COMB DAY NURSERY LIMITED

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

This company is commonly known as The Hunny Comb Day Nursery Limited. The company was founded 9 years ago and was given the registration number 09129563. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE HUNNY COMB DAY NURSERY LIMITED
Company Number:09129563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:West Walk Building, 110 Regent Road, Leicester, Leicestershire, LE1 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Walk Building, 110 Regent Road, Leicester, LE1 7LT

Director14 July 2014Active
West Walk Building, 110 Regent Road, Leicester, LE1 7LT

Director14 July 2014Active
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director25 August 2016Active
West Walk Building, 110 Regent Road, Leicester, LE1 7LT

Director14 July 2014Active

People with Significant Control

Mr Jonathan Lyndsey Bill
Notified on:04 April 2022
Status:Active
Date of birth:July 1954
Nationality:British
Address:West Walk Building, 110 Regent Road, Leicester, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Emma Bill
Notified on:04 April 2022
Status:Active
Date of birth:March 1980
Nationality:British
Address:West Walk Building, 110 Regent Road, Leicester, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tanya Laura Bill
Notified on:04 April 2022
Status:Active
Date of birth:July 1985
Nationality:British
Address:West Walk Building, 110 Regent Road, Leicester, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Emma Bill
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:West Walk Building, 110 Regent Road, Leicester, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Bill
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:West Walk Building, 110 Regent Road, Leicester, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Lyndsey Bill
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:West Walk Building, 110 Regent Road, Leicester, LE1 7LT
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 (6 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
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.