UKBizDB.co.uk

THE OLD RECTORY DAY NURSERY LTD

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

This company is commonly known as The Old Rectory Day Nursery Ltd. The company was founded 12 years ago and was given the registration number 07927013. The firm's registered office is in LITTLE BILLING. You can find them at The Old Rectory, 2-4 Church Lane, Little Billing, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE OLD RECTORY DAY NURSERY LTD
Company Number:07927013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:The Old Rectory, 2-4 Church Lane, Little Billing, NN3 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, 2-4 Church Lane, Little Billing, England, NN3 9AF

Director27 January 2012Active
The Old Rectory, 2-4 Church Lane, Little Billing, United Kingdom, NN3 9AF

Director27 January 2012Active
The Old Rectory, 2-4 Church Lane, Little Billing, United Kingdom, NN3 9AF

Director27 January 2012Active
The Old Rectory, 2-4 Church Lane, Little Billing, England, NN3 9AF

Director27 January 2012Active

People with Significant Control

Mr Ben Hartley
Notified on:07 April 2022
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:The Old Rectory, 2-4 Church Lane, Northampton, England, NN3 9AF
Nature of control:
  • Significant influence or control
Mr Ben Hartley
Notified on:20 November 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:The Old Rectory, 2-4 Church Lane, Northampton, England, NN3 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Hartley
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, 2-4 Church Lane, Northampton, United Kingdom, NN3 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Veronica Hartley
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, 2-4 Church Lane, Northampton, United Kingdom, NN3 9AF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.