UKBizDB.co.uk

THE PIGGYBANK DAY NURSERY LIMITED

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

This company is commonly known as The Piggybank Day Nursery Limited. The company was founded 12 years ago and was given the registration number 07712002. The firm's registered office is in MARGATE. You can find them at 47 Station Road, Westgate-on-sea, Margate, Kent. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE PIGGYBANK DAY NURSERY LIMITED
Company Number:07712002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:47 Station Road, Westgate-on-sea, Margate, Kent, England, CT8 8QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Station Road, Westgate-On-Sea, England, CT8 8QY

Director01 September 2022Active
47, Station Road, Westgate-On-Sea, Margate, England, CT8 8QY

Director01 September 2022Active
47, Station Road, Westgate-On-Sea, England, CT8 8QY

Director01 September 2022Active
18, Grove Gardens, Westbrook, Margate, United Kingdom, CT9 5RQ

Director20 July 2011Active
18, Grove Gardens, Westbrook, Margate, United Kingdom, CT9 5RQ

Director20 July 2011Active

People with Significant Control

Ms Simren Lakhan
Notified on:02 September 2022
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:47, Station Road, Margate, England, CT8 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Joseph James Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:18, Grove Gardens, Margate, United Kingdom, CT9 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mary Jane Fairbairn
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:18, Grove Gardens, Margate, United Kingdom, CT9 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Louise Nowell
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:4, Argyle Gardens, Margate, United Kingdom, CT9 5RL
Nature of control:
  • Ownership of shares 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 (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
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Address

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

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.