UKBizDB.co.uk

TINY TOTS PREMIER CHILDCARE SERVICES LIMITED

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

This company is commonly known as Tiny Tots Premier Childcare Services Limited. The company was founded 23 years ago and was given the registration number 04069842. The firm's registered office is in CLYTHA SQUARE. You can find them at Head Office, 1 The Avenue, Clytha Square, Newport S Wales. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:TINY TOTS PREMIER CHILDCARE SERVICES LIMITED
Company Number:04069842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Head Office, 1 The Avenue, Clytha Square, Newport S Wales, NP20 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, 1 The Avenue, Clytha Square, Newport, United Kingdom, NP20 2FF

Secretary17 December 2019Active
Oakfield House, Parc Road, Llangybi, Usk, Wales, NP15 1NL

Director12 September 2000Active
Tylwyth Barn, Caerleon Road, Llanfrecfa, Llanfrecfa, Wales, NP44 8DQ

Director12 September 2000Active
Oakfield House, Parc Road, Llangybi, NP15 1NL

Secretary12 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 2000Active

People with Significant Control

Mr Mark Gordon Sawkins
Notified on:01 July 2021
Status:Active
Date of birth:September 1962
Nationality:British
Address:Head Office, Clytha Square, NP20 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Gordon Sawkins
Notified on:16 December 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Head Office, 1 The Avenue, Newport, United Kingdom, NP20 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Louise Sawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Head Office, Clytha Square, NP20 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Jane Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Head Office, 1 The Avenue, Newport, United Kingdom, NP20 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Resolution

Resolution.

Download
2023-12-05Capital

Capital name of class of shares.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Address

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

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-18Capital

Capital variation of rights attached to shares.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.