DAISY AND JAKE DAY NURSERY LIMITED - BURNTWOOD
Company Profile | Company Filings |
Overview
DAISY AND JAKE DAY NURSERY LIMITED is a Private Limited Company from BURNTWOOD ENGLAND and has the status: Active.
DAISY AND JAKE DAY NURSERY LIMITED was incorporated 19 years ago on 09/07/2004 and has the registered number: 05175095. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DAISY AND JAKE DAY NURSERY LIMITED was incorporated 19 years ago on 09/07/2004 and has the registered number: 05175095. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DAISY AND JAKE DAY NURSERY LIMITED - BURNTWOOD
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST MATTHEWS
BURNTWOOD
STAFFORDSHIRE
WS7 9QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW PETER MULLER | Jun 1975 | British | Director | 2018-07-04 | CURRENT |
MR MATTHEW DAVIES | Feb 1974 | British | Director | 2023-09-04 | CURRENT |
MS MARGARET RANDLES | Feb 1957 | British | Director | 2018-07-04 UNTIL 2023-09-04 | RESIGNED |
MRS CLARE PHIZACKLEA | Sep 1961 | British | Director | 2018-07-04 UNTIL 2023-09-04 | RESIGNED |
MR SIMON ANDREW IRONS | Nov 1962 | British | Director | 2018-07-04 UNTIL 2023-09-04 | RESIGNED |
NEIL COLLINS | Jul 1965 | British | Director | 2004-07-09 UNTIL 2004-10-06 | RESIGNED |
NEIL COLLINS | Jul 1965 | British | Director | 2009-01-19 UNTIL 2014-10-01 | RESIGNED |
LISA JANE COLLINS | Jun 1967 | British | Director | 2004-07-09 UNTIL 2018-07-04 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2004-07-09 UNTIL 2004-07-09 | RESIGNED |
DOROTHY MAY GRAEME | British | Nominee Secretary | 2004-07-09 UNTIL 2004-07-09 | RESIGNED | |
VICTORIA JANE JONES | British | Secretary | 2004-10-06 UNTIL 2018-07-04 | RESIGNED | |
LISA JANE COLLINS | Jun 1967 | British | Secretary | 2004-07-09 UNTIL 2004-10-06 | RESIGNED |
MR GRAHAM SMITH | Jan 1965 | British | Director | 2009-01-19 UNTIL 2018-07-04 | RESIGNED |
GRAHAM SMITH | Jan 1965 | British | Director | 2004-07-09 UNTIL 2004-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Busy Bees Holdings Limited | 2018-07-04 | Burntwood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Lisa Jane Collins | 2016-04-06 - 2018-07-04 | 6/1967 | Birkenhead Merseyside | Right to appoint and remove directors |
Mr Graham Smith | 2016-04-06 - 2018-07-04 | 1/1965 | Birkenhead Merseyside | Right to appoint and remove directors |
Justine Kate Smith | 2016-04-06 - 2018-05-09 | 11/1975 | Birkenhead Merseyside | Right to appoint and remove directors |
Mr Neil Collins | 2016-04-06 - 2018-05-09 | 7/1965 | Birkenhead Merseyside | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DAISY_AND_JAKE_DAY_NURSER - Accounts | 2018-12-29 | 31-03-2018 | £239,435 Cash £437,547 equity |
DAISY_AND_JAKE_DAY_NURSER - Accounts | 2017-12-22 | 31-03-2017 | £202,581 Cash £504,629 equity |
Daisy and Jake Day Nursery Limited - Abbreviated accounts 16.1 | 2016-12-21 | 31-03-2016 | £203,533 Cash £449,526 equity |
Daisy and Jake Day Nursery Limited - Limited company - abbreviated - 11.0.0 | 2014-11-08 | 31-03-2014 | £287,611 Cash £226,400 equity |