This company is commonly known as The Marlow Day Nursery Limited. The company was founded 21 years ago and was given the registration number 04633935. The firm's registered office is in SCUNTHORPE. You can find them at Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincs. This company's SIC code is 85100 - Pre-primary education.
Name | : | THE MARLOW DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 04633935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincs, England, DN15 9YG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF | Director | 01 April 2017 | Active |
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF | Director | 01 April 2017 | Active |
15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW | Secretary | 10 January 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 10 January 2003 | Active |
15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW | Director | 10 January 2003 | Active |
15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW | Director | 10 January 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 10 January 2003 | Active |
Mrs Sunitha Irukulla | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF |
Nature of control | : |
|
Mrs Joanna Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW |
Nature of control | : |
|
The Marlow Day Nursery Holding Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Warwick Road, Stratford Upon Avon, England, CV37 6YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.