This company is commonly known as Wooden Tops Day Nursery Limited. The company was founded 21 years ago and was given the registration number 04732961. The firm's registered office is in WOODSIDE TELFORD. You can find them at Park Lane Centre, Park Lane, Woodside Telford, . This company's SIC code is 85200 - Primary education.
Name | : | WOODEN TOPS DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 04732961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Secretary | 01 November 2011 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 01 November 2011 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 21 November 2011 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 02 October 2013 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 21 March 2022 | Active |
197 Teagues Crescent, Trench, TF2 6RA | Secretary | 05 June 2007 | Active |
155 Waverley, Woodside, Telford, TF7 5LX | Secretary | 13 April 2003 | Active |
29 Weybridge, Woodside, Telford, TF7 5PZ | Secretary | 04 September 2006 | Active |
5 Blakenham Court, Horsehay, Telford, TF4 3UR | Director | 01 May 2006 | Active |
20 Briery Bank, Madeley, Telford, TF7 5TH | Director | 04 September 2006 | Active |
The Park Inn Park Street, Telford, TF7 5LD | Director | 05 June 2007 | Active |
8 Saint Michaels Road, Madeley, Telford, TF7 5SA | Director | 13 April 2003 | Active |
8 Waltondale, Woodside, Telford, TF7 5NQ | Director | 04 August 2004 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 19 October 2009 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 01 November 2015 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 02 July 2013 | Active |
21 Bartholomew Road, Lawley Village, Telford, TF4 2PW | Director | 13 April 2003 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 19 November 2019 | Active |
6 Parklands Park Lane, Madeley, Telford, TF7 5HE | Director | 04 September 2006 | Active |
197 Teagues Crescent, Trench, TF2 6RA | Director | 05 June 2007 | Active |
155 Waverley, Woodside, Telford, TF7 5LX | Director | 05 August 2004 | Active |
28 Newcomen Way, Telford, TF7 5UB | Director | 04 September 2006 | Active |
18, Tweedale Wharf, Madeley, Telford, TF7 4EW | Director | 30 April 2007 | Active |
29 Weybridge, Woodside, Telford, TF7 5PZ | Director | 10 October 2004 | Active |
10 Trevithick Close, Woodside, Telford, TF7 5LW | Director | 13 April 2003 | Active |
35 Withybrook, Woodside, Telford, TF7 5PX | Director | 04 August 2004 | Active |
Park Lane Centre, Park Lane, Woodside Telford, TF7 5QZ | Director | 19 October 2009 | Active |
17, Tynsley Terrace, Madeley, Telford, United Kingdom, TF7 5AJ | Director | 12 May 2011 | Active |
15 The Saplings, Stanier Park Madeley, Telford, TF7 5UJ | Director | 05 June 2007 | Active |
190 Brands Farm Way, Randlay, Telford, TF3 2JL | Director | 01 May 2006 | Active |
4 Auster Close, Leegomery, Telford, TF1 6YA | Director | 01 May 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Change person secretary company with change date. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.