Warning: file_put_contents(c/debac5badaa714bc1711c22ba7d2ceae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Village Nursery (helmshore) Ltd, BB4 4JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE VILLAGE NURSERY (HELMSHORE) LTD

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

This company is commonly known as The Village Nursery (helmshore) Ltd. The company was founded 18 years ago and was given the registration number 05615617. The firm's registered office is in ROSSENDALE. You can find them at 409 Helmshore Road, Haslingden, Rossendale, Lancashire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:THE VILLAGE NURSERY (HELMSHORE) LTD
Company Number:05615617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:409 Helmshore Road, Haslingden, Rossendale, Lancashire, BB4 4JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Torbrook 1, Park Crescent, Haslingden, United Kingdom, BB4 6PS

Secretary09 November 2005Active
Torbrook 1, Park Crescent, Haslingden, United Kingdom, BB4 6PS

Director09 November 2005Active
Torbrook 1, Park Crescent, Haslingden, United Kingdom, BB4 6PS

Director09 November 2005Active
110, Laneside Road, Haslingden, United Kingdom, BB4 6PG

Director09 November 2005Active
110, Laneside Road, Haslingden, United Kingdom, BB4 6PG

Director09 November 2005Active
409, Helmshore Road, Haslingden, Rossendale, BB4 4JA

Director09 November 2016Active
34, Rydal Road, Haslingden, United Kingdom, BB4 4EE

Director09 November 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary08 November 2005Active
34, Rydal Road, Haslingden, United Kingdom, BB4 4EE

Director09 November 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director08 November 2005Active

People with Significant Control

Bernadette Cliffe
Notified on:08 November 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:409, Helmshore Road, Rossendale, United Kingdom, BB4 4JA
Nature of control:
  • Significant influence or control

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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.