This company is commonly known as Wiggles & Giggles Day Nursery Ltd. The company was founded 7 years ago and was given the registration number 10413007. The firm's registered office is in BIRMINGHAM. You can find them at 1760 Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 88910 - Child day-care activities.
Name | : | WIGGLES & GIGGLES DAY NURSERY LTD |
---|---|---|
Company Number | : | 10413007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1760 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ | Director | 23 December 2022 | Active |
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ | Director | 23 December 2022 | Active |
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ | Director | 23 December 2022 | Active |
1760, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD | Director | 06 October 2016 | Active |
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ | Director | 23 December 2022 | Active |
1760, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD | Director | 10 January 2017 | Active |
6140, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7WY | Director | 06 October 2016 | Active |
1760, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD | Director | 06 October 2016 | Active |
Fenlake House, Fenlake Business Centre, Fengate, Peterborough, England, PE1 5BQ | Director | 23 December 2022 | Active |
Little Chiefs Day Nurseries Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aa Chartered Accountants Ltd, Fenlake House, Peterborough, United Kingdom, PE1 5BQ |
Nature of control | : |
|
Mrs Shawna Louise Baker | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1760, Solihull Parkway, Birmingham, England, B37 7YD |
Nature of control | : |
|
Miss Samantha Jayne Rutter | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1760, Solihull Parkway, Birmingham, England, B37 7YD |
Nature of control | : |
|
Mr Mark Antony Rutter | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 1760, Solihull Parkway, Birmingham, England, B37 7YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Change account reference date company previous extended. | Download |
2023-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.