UKBizDB.co.uk

TINY STARS DAY NURSERY, EDGELEY LTD

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

This company is commonly known as Tiny Stars Day Nursery, Edgeley Ltd. The company was founded 4 years ago and was given the registration number 12235332. The firm's registered office is in STOCKPORT. You can find them at 129 Mile End Lane, , Stockport, Cheshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:TINY STARS DAY NURSERY, EDGELEY LTD
Company Number:12235332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:129 Mile End Lane, Stockport, Cheshire, United Kingdom, SK2 6BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Mile End Lane, Stockport, United Kingdom, SK2 6BY

Director30 September 2019Active
129, Mile End Lane, Stockport, United Kingdom, SK2 6BY

Director04 March 2024Active
129, Mile End Lane, Stockport, United Kingdom, SK2 6BY

Director04 March 2024Active
129, Mile End Lane, Stockport, United Kingdom, SK2 6BY

Director30 September 2019Active
129, Mile End Lane, Stockport, United Kingdom, SK2 6BY

Director30 September 2019Active

People with Significant Control

Mr Gary Burges
Notified on:30 September 2019
Status:Active
Date of birth:May 1957
Nationality:English
Country of residence:United Kingdom
Address:129, Mile End Lane, Stockport, United Kingdom, SK2 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Greenhalgh
Notified on:30 September 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:129, Mile End Lane, Stockport, United Kingdom, SK2 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Gough
Notified on:30 September 2019
Status:Active
Date of birth:July 1980
Nationality:English
Country of residence:United Kingdom
Address:129, Mile End Lane, Stockport, United Kingdom, SK2 6BY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-16Mortgage

Mortgage satisfy charge full.

Download
2021-10-16Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-26Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.