UKBizDB.co.uk

THREE LITTLE BIRDS NURSERIES LIMITED

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

This company is commonly known as Three Little Birds Nurseries Limited. The company was founded 5 years ago and was given the registration number 11917976. The firm's registered office is in LONDON. You can find them at Queensland House, 393 Strand, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THREE LITTLE BIRDS NURSERIES LIMITED
Company Number:11917976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Queensland House, 393 Strand, London, England, WC2R 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 October 2022Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 October 2022Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Corporate Secretary31 October 2022Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director08 January 2020Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director08 January 2020Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director31 January 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 January 2020Active
22, Cross Keys Close, London, England, W1U 2DW

Director08 January 2020Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director07 June 2019Active
22, Cross Keys Close, London, England, W1U 2DW

Director08 January 2020Active
22, Cross Keys Close, London, England, W1U 2DW

Director08 January 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 April 2019Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director01 April 2019Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director01 April 2019Active

People with Significant Control

Three Little Birds Nurseries Holdings Ltd
Notified on:08 January 2020
Status:Active
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dmc Holdings Ii Llp
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:393, Strand, London, England, WC2R 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint corporate secretary company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Address

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

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Address

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

Download
2021-03-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.