UKBizDB.co.uk

TWINKLE STAR DAY NURSERY LTD

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

This company is commonly known as Twinkle Star Day Nursery Ltd. The company was founded 14 years ago and was given the registration number 07245346. The firm's registered office is in PORTSMOUTH. You can find them at Unit 5 Links House, Dundas Lane, Portsmouth, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:TWINKLE STAR DAY NURSERY LTD
Company Number:07245346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Unit 5 Links House, Dundas Lane, Portsmouth, England, PO3 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director14 September 2021Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director20 August 2021Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director20 August 2021Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director20 August 2021Active
Unit 10, The Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ

Secretary11 May 2010Active
Unit 5, Links House, Dundas Lane, Portsmouth, England, PO3 5BL

Director11 May 2010Active
24, Green Lane, Copnor, Portsmouth, PO3 5EY

Director11 May 2010Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director06 May 2010Active

People with Significant Control

Chistar Ltd
Notified on:01 September 2022
Status:Active
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Kelly Victoria North
Notified on:14 August 2022
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Andrew North
Notified on:01 September 2021
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 5, Links House, Portsmouth, England, PO3 5BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Lorraine Allan
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit 5, Links House, Portsmouth, England, PO3 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-04-26Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.