UKBizDB.co.uk

THE NANNY PAYROLL SERVICE LIMITED

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

This company is commonly known as The Nanny Payroll Service Limited. The company was founded 24 years ago and was given the registration number 03911037. The firm's registered office is in CORBY. You can find them at 2 Earlstrees Court, , Corby, Northamptonshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:THE NANNY PAYROLL SERVICE LIMITED
Company Number:03911037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:2 Earlstrees Court, Corby, Northamptonshire, NN17 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Earlstrees Court, Corby, NN17 4AX

Secretary28 July 2009Active
2, Earlstrees Court, Corby, NN17 4AX

Director01 April 2018Active
8 High Street, Brigstock, Kettering, NN14 3HA

Secretary22 January 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary21 January 2000Active
Church View, Red Lodge Road, Bulwick, NN17 3DY

Director22 January 2001Active
2, Earlstrees Court, Corby, NN17 4AX

Director22 January 2001Active
2, Earlstrees Court, Corby, NN17 4AX

Director31 December 2007Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director21 January 2000Active

People with Significant Control

Mr Andrew Kendal
Notified on:01 April 2019
Status:Active
Date of birth:March 1969
Nationality:British
Address:2, Earlstrees Court, Corby, NN17 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Martin Kendal
Notified on:01 January 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:2, Earlstrees Court, Corby, NN17 4AX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Officers

Termination director company with name termination date.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.