UKBizDB.co.uk

THE WENDY HOUSE (WIRRAL) LTD

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

This company is commonly known as The Wendy House (wirral) Ltd. The company was founded 11 years ago and was given the registration number 08308616. The firm's registered office is in LYMM. You can find them at 231 Higher Lane, , Lymm, Cheshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE WENDY HOUSE (WIRRAL) LTD
Company Number:08308616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, England, WA13 0RZ

Director18 September 2023Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director14 June 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director14 June 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director14 June 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Secretary14 June 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director17 December 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director14 June 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director14 June 2019Active
201, Moss Lane, Litherland, Liverpool, England, L21 7NW

Director27 November 2012Active
201, Moss Lane, Litherland, Liverpool, England, L21 7NW

Director01 December 2012Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director14 June 2019Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Robert Seasman
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:201, Moss Lane, Liverpool, England, L21 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Margaret Seasman
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:201, Moss Lane, Liverpool, England, L21 7NW
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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Change account reference date company current extended.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Address

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

Download
2019-07-25Resolution

Resolution.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.