UKBizDB.co.uk

UNIQUE CHILD DAY NURSERY LIMITED

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

This company is commonly known as Unique Child Day Nursery Limited. The company was founded 20 years ago and was given the registration number 04785753. The firm's registered office is in NORTHOLT. You can find them at 2a Wood End Way, , Northolt, Middlesex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:UNIQUE CHILD DAY NURSERY LIMITED
Company Number:04785753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2a Wood End Way, Northolt, Middlesex, UB5 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Manor Road, London, England, E17 5RY

Secretary20 May 2022Active
2a, Wood End Way, Northolt, UB5 4QQ

Secretary23 August 2023Active
106, Cheyneys Avenue, Edgware, England, HA8 6SE

Director18 March 2022Active
5 Ronald Court, 95 Hadley Road, Barnet, England, EN5 5QT

Secretary03 October 2022Active
45, Manor Road, London, England, E17 5RY

Secretary12 June 2020Active
75 Franklin House, Tyrrell Way, West Hendon, NW9 7QA

Secretary04 June 2003Active
106 Cheyneys Avenue, Stanmore, HA8 6SE

Secretary14 August 2008Active
106 Cheyneys Avenue, Stanmore, HA8 6SE

Secretary13 May 2009Active
106 Cheyneys Avenue, Stanmore, HA8 6SE

Secretary09 September 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary03 June 2003Active
106 Cheyneys Avenue, Stanmore, HA8 6SE

Director09 September 2003Active
75 Franklin House, Tyrrell Way, West Hendon, NW9 7QA

Director04 June 2003Active
106 Cheyneys Avenue, Stanmore, HA8 6SE

Director13 May 2009Active
106 Cheyneys Avenue, Stanmore, HA8 6SE

Director19 October 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director03 June 2003Active

People with Significant Control

Mr Edward Ujeyah
Notified on:25 July 2023
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:106, Cheyneys Avenue, Edgware, England, HA8 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lydia Ujeyah
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:2a, Wood End Way, Northolt, UB5 4QQ
Nature of control:
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-08Persons with significant control

Change to a person with significant control.

Download
2023-10-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Appoint person secretary company with name date.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.