NURTURE DAY NURSERIES LTD

  • Company statusdissolved
  • Company No07665594
  • Age14 years 1 month Incorporated 10 June 2011
  • Officers0

Address

Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF

NURTURE DAY NURSERIES LTD is an dissolved company incorporated on 10 June 2011 and based in Basingstoke, Hampshire. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85100 Pre-primary education

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 24 Jan 2023

Gazette Notice Voluntary

2 Years Ago on 01 Nov 2022

Dissolution Application Strike Off Company

2 Years Ago on 25 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 12 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 13 Jun 2022

Change Person Director Company With Change Date

3 Years Ago on 25 Mar 2022

Confirmation Statement With Updates

4 Years Ago on 10 Jun 2021

Change Corporate Secretary Company With Change Date

4 Years Ago on 28 May 2021

Appoint Corporate Secretary Company With Name Date

4 Years Ago on 11 Mar 2021

Change Account Reference Date Company Current Extended

4 Years Ago on 09 Mar 2021

Notification Of A Person With Significant Control

4 Years Ago on 04 Mar 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 04 Mar 2021

Cessation Of A Person With Significant Control

4 Years Ago on 04 Mar 2021

Cessation Of A Person With Significant Control

4 Years Ago on 04 Mar 2021

Mortgage Satisfy Charge Full

4 Years Ago on 04 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 02 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Mar 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 01 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 01 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 01 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 27 Jan 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 26 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 24 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 24 Jun 2020

Confirmation Statement With No Updates

6 Years Ago on 10 Jun 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PRISM COSEC LIMITEDcorporate secretary 10 Mar 2021
HOPPER, Lydia Joydirector Oct 197401 Mar 2021
LAWSON, Colin Jamesdirector Sep 196601 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Grandir Uk Limited 28 Feb 2021
Mrs Manisha Patel Nov 198006 Apr 2016
Mr Kalpesh Patel Aug 198006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.