UKBizDB.co.uk

WEE CARE DAY NURSERIES LIMITED

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

This company is commonly known as Wee Care Day Nurseries Limited. The company was founded 29 years ago and was given the registration number NI028756. The firm's registered office is in BELFAST. You can find them at 4th Floor, Glendinning House, 6 Murray Street, Belfast, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEE CARE DAY NURSERIES LIMITED
Company Number:NI028756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1994
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Glendinning House, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Glendinning House, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Secretary31 December 2020Active
40, Tullyard Road, Lisburn, Northern Ireland, BT27 5JN

Director08 September 1994Active
4th Floor, Glendinning House, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director31 December 2020Active
8, Edenderry Road, Belfast, Northern Ireland, BT8 8LD

Secretary08 September 1994Active
8, Edenderry Road, Belfast, Northern Ireland, BT8 8LD

Director08 September 1994Active

People with Significant Control

Mr Philip Gregory Dalgity
Notified on:31 December 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Northern Ireland
Address:4th Floor, Glendinning House, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Elizabeth Buchanan
Notified on:31 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:Northern Ireland
Address:8, Edenderry Road, Belfast, Northern Ireland, BT8 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Dermot Buchanan
Notified on:31 August 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Northern Ireland
Address:40, Tullyard Road, Lisburn, Northern Ireland, BT27 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type group.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Address

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

Download
2019-08-15Address

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

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Capital

Capital alter shares redemption statement of capital.

Download
2018-05-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.