UKBizDB.co.uk

TRIANGLE DAY NURSERY LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Kellner Road, West Thamesmead, London, United Kingdom, SE28 0AX

Director22 March 2023Active
10, Kellner Road, West Thamesmead, London, United Kingdom, SE28 0AX

Director22 March 2023Active
10 Ferrier Close, Gillingham, ME8 9JL

Secretary31 January 2005Active
10 Ferrier Close, Gillingham, ME8 9JL

Secretary16 February 1999Active
45 Acacia Road, Greenhithe, DA9 9DJ

Secretary05 August 1997Active
31 Banbury Road, Stratford On Avon, CV37 7HW

Secretary03 February 2004Active
18 Red Oak Close, Orpington, BR6 8HH

Secretary16 February 1999Active
18 Red Oak Close, Orpington, BR6 8HH

Secretary02 April 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary22 February 1996Active
11 Parklands, Great Linford, Milton Keynes, MK14 5DZ

Director01 February 2002Active
8 Church Lane, Westbere, Canterbury, CT2 0HA

Director07 May 1996Active
26 Hudson Road, Birmingham, B20 2NA

Director07 May 1996Active
27 Beechwood Road, Hollywood Grange, Wythall, B47 5QS

Director01 February 2002Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director16 February 1999Active
22 The Everglades, Hempstead, Gillingham, ME7 3PY

Director02 April 1996Active
September House, Wood Row, DY10 4QE

Director03 September 2002Active
45 Acacia Road, Greenhithe, DA9 9DJ

Director10 November 1998Active
31 Banbury Road, Stratford On Avon, CV37 7HW

Director01 February 2001Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director31 January 2005Active
95, Stone Meadow, Oxford, OX2 6TD

Director03 July 2003Active
18 Red Oak Close, Orpington, BR6 8HH

Director02 April 1996Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director31 January 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director22 February 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Address

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

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Change account reference date company current extended.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.