UKBizDB.co.uk

WHITEHOUSE DAY NURSERY LIMITED

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

This company is commonly known as Whitehouse Day Nursery Limited. The company was founded 36 years ago and was given the registration number 02225105. The firm's registered office is in NOTTINGHAM. You can find them at Butt Dyke House, Park Row, Nottingham, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:WHITEHOUSE DAY NURSERY LIMITED
Company Number:02225105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Butt Dyke House, Park Row, Nottingham, NG1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Prime Parkway, Prime Enterprise Park, Derby, England, DE1 3QB

Secretary15 October 2015Active
17, Prime Parkway, Prime Enterprise Park, Derby, England, DE1 3QB

Director-Active
17, Prime Parkway, Prime Enterprise Park, Derby, England, DE1 3QB

Director08 October 2021Active
17, Prime Parkway, Prime Enterprise Park, Derby, England, DE1 3QB

Director01 April 2015Active
Spring Oaks Farm Church Lane, Morley, Ilkeston, DE7 6DE

Secretary-Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director01 August 2011Active
Spring Oaks Farm Church Lane, Morley, Ilkeston, DE7 6DE

Director-Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director01 August 2011Active

People with Significant Control

Mrs Lynne Patricia Morgan
Notified on:13 March 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:17, Prime Parkway, Derby, England, DE1 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laura Marie Wood
Notified on:01 August 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Butt Dyke House, Park Row, Nottingham, NG1 6EE
Nature of control:
  • Significant influence or control
Mr David Clifton Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Butt Dyke House, Park Row, Nottingham, NG1 6EE
Nature of control:
  • Voting rights 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 (6 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-10-20Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Address

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

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-02Capital

Capital cancellation shares.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.