UKBizDB.co.uk

TURTLES NURSERIES (PENKRIDGE) LIMITED

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

This company is commonly known as Turtles Nurseries (penkridge) Limited. The company was founded 22 years ago and was given the registration number 04441787. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House 14 Holyhead Road, Handsworth, Birmingham, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:TURTLES NURSERIES (PENKRIDGE) LIMITED
Company Number:04441787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Harpal House 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Claverdon Drive, Sutton Coldfield, England, B74 3AH

Director14 September 2020Active
18, Claverdon Drive, Sutton Coldfield, England, B74 3AH

Director14 September 2020Active
The White Cottage, Pendeford Hall Lane, Coven, Wolverhampton, England, WV9 5BD

Secretary17 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 2002Active
The White Cottage, Pendeford Hall Lane, Coven, Wolverhampton, England, WV9 5BD

Director17 May 2002Active
The White Cottage, Pendeford Hall Lane, Coven, Wolverhampton, England, WV9 5BD

Director17 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 2002Active

People with Significant Control

Tinkerbells Nursery & Pre-School Ltd
Notified on:15 September 2020
Status:Active
Country of residence:England
Address:Harpal House, 14 Holyhead Road, Birmingham, England, B21 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Jonathan Laycock
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:F05, Tollgate Drive, Stafford, England, ST16 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Ann Laycock
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:F05, Tollgate Drive, Stafford, England, ST16 3HS
Nature of control:
  • Ownership of shares 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
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Change account reference date company current extended.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Address

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

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.