This company is commonly known as Triangle Day Nursery Limited. The company was founded 28 years ago and was given the registration number 03162598. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRIANGLE DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 03162598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, United Kingdom, EC3V 3QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Kellner Road, West Thamesmead, London, United Kingdom, SE28 0AX | Director | 22 March 2023 | Active |
10, Kellner Road, West Thamesmead, London, United Kingdom, SE28 0AX | Director | 22 March 2023 | Active |
10 Ferrier Close, Gillingham, ME8 9JL | Secretary | 31 January 2005 | Active |
10 Ferrier Close, Gillingham, ME8 9JL | Secretary | 16 February 1999 | Active |
45 Acacia Road, Greenhithe, DA9 9DJ | Secretary | 05 August 1997 | Active |
31 Banbury Road, Stratford On Avon, CV37 7HW | Secretary | 03 February 2004 | Active |
18 Red Oak Close, Orpington, BR6 8HH | Secretary | 16 February 1999 | Active |
18 Red Oak Close, Orpington, BR6 8HH | Secretary | 02 April 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 22 February 1996 | Active |
11 Parklands, Great Linford, Milton Keynes, MK14 5DZ | Director | 01 February 2002 | Active |
8 Church Lane, Westbere, Canterbury, CT2 0HA | Director | 07 May 1996 | Active |
26 Hudson Road, Birmingham, B20 2NA | Director | 07 May 1996 | Active |
27 Beechwood Road, Hollywood Grange, Wythall, B47 5QS | Director | 01 February 2002 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 16 February 1999 | Active |
22 The Everglades, Hempstead, Gillingham, ME7 3PY | Director | 02 April 1996 | Active |
September House, Wood Row, DY10 4QE | Director | 03 September 2002 | Active |
45 Acacia Road, Greenhithe, DA9 9DJ | Director | 10 November 1998 | Active |
31 Banbury Road, Stratford On Avon, CV37 7HW | Director | 01 February 2001 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 31 January 2005 | Active |
95, Stone Meadow, Oxford, OX2 6TD | Director | 03 July 2003 | Active |
18 Red Oak Close, Orpington, BR6 8HH | Director | 02 April 1996 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 31 January 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 22 February 1996 | Active |
Randip Singh Blaggan | ||
Notified on | : | 22 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Kellner Road, London, United Kingdom, SE28 0AX |
Nature of control | : |
|
Nadia Raica Ussene Blaggan | ||
Notified on | : | 22 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Kellner Road, London, United Kingdom, SE28 0AX |
Nature of control | : |
|
Mrs Marie Elizabeth Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Kellner Road, London, United Kingdom, SE28 0AX |
Nature of control | : |
|
Mrs Beverley Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Kellner Road, London, United Kingdom, SE28 0AX |
Nature of control | : |
|
Mrs Andrea Gail Wiltshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Kellner Road, London, United Kingdom, SE28 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Change account reference date company current extended. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.