UKBizDB.co.uk

WISE OWL NURSERY LIMITED

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

This company is commonly known as Wise Owl Nursery Limited. The company was founded 25 years ago and was given the registration number 03761545. The firm's registered office is in STOKE ON TRENT. You can find them at Mettle House Farm, 143 Ash Bank Road, Stoke On Trent, Staffordshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:WISE OWL NURSERY LIMITED
Company Number:03761545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Mettle House Farm, 143 Ash Bank Road, Stoke On Trent, Staffordshire, ST2 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mettle House Farm, 143 Ash Bank Road, Stoke On Trent, ST2 9DX

Director18 December 2012Active
Mettle House Farm, 143 Ash Bank Road, Stoke On Trent, ST2 9DX

Director18 December 2012Active
Mettle House Farm, 143 Ash Bank Road, Stoke On Trent, ST2 9DX

Director18 December 2012Active
Mettle House Farm 143 Ash Bank Road, Stoke On Trent, ST2 9DX

Secretary28 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 1999Active
Mettle House Farm 143 Ash Bank Road, Stoke On Trent, ST2 9DX

Director28 May 1999Active
Mettle House Farm 143 Ash Bank Road, Stoke On Trent, ST2 9DX

Director28 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 1999Active

People with Significant Control

Mr Lucas Gregory Dunne
Notified on:20 June 2018
Status:Active
Date of birth:August 1981
Nationality:British
Address:Mettle House Farm, Stoke On Trent, ST2 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Roxanne Leah Mason
Notified on:20 June 2018
Status:Active
Date of birth:May 1985
Nationality:British
Address:Mettle House Farm, Stoke On Trent, ST2 9DX
Nature of control:
  • Significant influence or control
Fox Hollow Investments Limited
Notified on:24 April 2018
Status:Active
Country of residence:England
Address:C/O Ceramic Drying Systems Limited, Cinderhill Trading Estate, Stoke On Trent, England, ST3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Nora Dunne
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Mettle House Farm, Stoke On Trent, ST2 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Patrick Dunne
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Mettle House Farm, Stoke On Trent, ST2 9DX
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Capital

Capital allotment shares.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.