UKBizDB.co.uk

TIC TOC NURSERY LIMITED

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

This company is commonly known as Tic Toc Nursery Limited. The company was founded 21 years ago and was given the registration number 04673031. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place, Warwick Street, , Leamington Spa, . This company's SIC code is 85200 - Primary education.

Company Information

Name:TIC TOC NURSERY LIMITED
Company Number:04673031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
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

Director30 September 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director30 September 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director30 September 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Secretary30 September 2021Active
125 Rugby Road, Binley Woods, Coventry, CV3 2AY

Secretary15 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary20 February 2003Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director30 September 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director30 September 2021Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director30 September 2021Active
1 Grimston Close, Binley, Coventry, CV3 2XH

Director01 July 2003Active
125 Rugby Road, Binley Woods, Coventry, CV3 2AY

Director01 August 2003Active
125 Rugby Road, Binley Woods, Coventry, CV3 2AY

Director01 July 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director20 February 2003Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:30 September 2021
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 David Robert Wedgewood
Notified on:16 October 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:125, Rugby Road, Coventry, United Kingdom, CV3 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Wedgewood
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:125, Rugby Road, Coventry, England, CV3 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Marie Spencer
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:1, Grimston Close, Coventry, England, CV3 2XH
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 (7 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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-13Accounts

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Incorporation

Memorandum articles.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.