UKBizDB.co.uk

TOT SPOT DAY NURSERY LIMITED

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

This company is commonly known as Tot Spot Day Nursery Limited. The company was founded 22 years ago and was given the registration number 04381924. The firm's registered office is in HALIFAX. You can find them at Mill House, Dean Clough, Halifax, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOT SPOT DAY NURSERY LIMITED
Company Number:04381924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mill House, Dean Clough, Halifax, West Yorkshire, HX3 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Dean Clough, Halifax, HX3 5AX

Director02 July 2019Active
Mill House, Dean Clough, Halifax, HX3 5AX

Director02 July 2019Active
3 Kiln Court, Salendine Nook, Huddersfield, HD3 3GH

Secretary05 June 2006Active
East End, Main Street Middleton, Pickering, YO18 8PA

Secretary16 September 2002Active
51 Smeaton Road, Southfields, London, SW18 5JJ

Nominee Secretary26 February 2002Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Director11 November 2002Active
Waverley House, Rasen Road, Walesby, Market Rasen, United Kingdom, LN8 3UW

Director16 September 2002Active
East End, Main Street Middleton, Pickering, YO18 8PA

Director16 September 2002Active
51 Smeaton Road, Southfields, London, SW18 5JJ

Nominee Director26 February 2002Active

People with Significant Control

Abco Nursery Limited
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:Mill House, Dean Clough, Halifax, England, HX3 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Andrea Dyson
Notified on:01 July 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Kiln Court, Salendine Nook, Huddersfield, United Kingdom, HD3 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Ms Becky Thompson
Notified on:01 July 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:36 Brittania Road, Milnsbridge, Huddersfield, United Kingdom, HD3 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Angela Helen Molton
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Waverley House, Rasen Road, Market Rasen, United Kingdom, LN8 3UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Ms Andrea Dyson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Kiln Court, Salendine Nook, Huddersfield, United Kingdom, HD3 3GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Capital

Capital return purchase own shares.

Download
2018-08-08Capital

Capital cancellation shares.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.