UKBizDB.co.uk

THE PHOENIX DAY NURSERY LIMITED

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

This company is commonly known as The Phoenix Day Nursery Limited. The company was founded 23 years ago and was given the registration number 04206136. The firm's registered office is in RUSHDEN. You can find them at 2 Crown Way, , Rushden, Northamptonshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE PHOENIX DAY NURSERY LIMITED
Company Number:04206136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2 Crown Way, Rushden, Northamptonshire, England, NN10 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Secretary29 July 2016Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director29 July 2016Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director02 May 2022Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
13 Causeway Cottages, Highwood Road, Writtle, Chelmsford, England, CM1 3PR

Secretary26 April 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 April 2001Active
2, Crown Way, Rushden, England, NN10 6BS

Director29 July 2016Active
13 Causeway Cottages, Highwood Road, Writtle, Chelmsford, England, CM1 3PR

Director21 September 2004Active
Four Winds, Writtle Road, Margaretting, CM4 0EH

Director26 April 2001Active
2, Crown Way, Rushden, England, NN10 6BS

Director16 April 2020Active
2, Crown Way, Rushden, England, NN10 6BS

Director29 July 2016Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 April 2001Active

People with Significant Control

Bhfs Two Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-02-21Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.