UKBizDB.co.uk

TOTS' VILLAGE NURSERY LIMITED

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

This company is commonly known as Tots' Village Nursery Limited. The company was founded 22 years ago and was given the registration number 04457121. The firm's registered office is in LONDON. You can find them at First Floor Thaives Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTS' VILLAGE NURSERY LIMITED
Company Number:04457121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 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:First Floor Thaives Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 20 Alexandra Mansions / 19, Alexandra Road, Epsom, United Kingdom, KT17 4BW

Secretary26 November 2004Active
Flat 20 Alexandra Mansions / 19, Alexandra Road, Epsom, United Kingdom, KT17 4BW

Director07 June 2002Active
39 Crossways, Sutton, SM2 5LD

Director07 June 2002Active
Tots Village Nursery, Burntwood Lane, Caterham, United Kingdom, CR3 5YX

Director09 August 2018Active
Tots Village Nursery, Burntwood Lane, Caterham, United Kingdom, CR3 5YX

Director09 August 2018Active
Barry House, 20/22 Worple Road Wimbledon, London, SW19 4DH

Corporate Secretary07 June 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary07 June 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director07 June 2002Active

People with Significant Control

Catherine Antonia Siobhain Kingston
Notified on:09 August 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:Tots Village Nursery, Burntwood Lane, Caterham, United Kingdom, CR3 5YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Karen Margaret Martin
Notified on:09 August 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Tots Village Nursery, Burntwood Lane, Caterham, United Kingdom, CR3 5YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Margaret Dean
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 20 Alexandra Mansions, 19 Alexandra Road, Epsom, United Kingdom, KT17 4BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ann Marie Kingston
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:39, Crossways, Sutton, United Kingdom, SM2 5LD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Change person secretary company with change date.

Download
2017-05-30Officers

Change person director company with change date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.