THE MARYLEBONE VILLAGE NURSERY LIMITED - CHIPPING NORTON
Company Profile | Company Filings |
Overview
THE MARYLEBONE VILLAGE NURSERY LIMITED is a Private Limited Company from CHIPPING NORTON ENGLAND and has the status: Active.
THE MARYLEBONE VILLAGE NURSERY LIMITED was incorporated 12 years ago on 12/07/2011 and has the registered number: 07701938. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE MARYLEBONE VILLAGE NURSERY LIMITED was incorporated 12 years ago on 12/07/2011 and has the registered number: 07701938. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE MARYLEBONE VILLAGE NURSERY LIMITED - CHIPPING NORTON
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
PART OF CRIMEA OFFICE FORMER ESTATE OFFICE AT THE GREAT TEW ESTATE
CHIPPING NORTON
OXFORDSHIRE
OX7 4AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS VIVIANNE ELISABETH ANITA THOMPSON | Jan 1972 | British | Director | 2019-06-17 | CURRENT |
MR FRED ROBIN KNIPE | Oct 1968 | British | Director | 2019-01-11 | CURRENT |
ANITA DEBRA DELANEY | Jun 1966 | British | Director | 2019-01-11 | CURRENT |
MR VICTOR SIMON RAE REEVES | Aug 1965 | British | Director | 2019-01-11 UNTIL 2019-09-25 | RESIGNED |
MRS FRANCES PRESTON | Sep 1980 | British | Director | 2019-02-05 UNTIL 2019-06-27 | RESIGNED |
MR JOHN-PAUL PRESTON | Sep 1980 | British | Director | 2011-07-12 UNTIL 2014-04-03 | RESIGNED |
MRS FRANCES PRESTON | Sep 1980 | British | Director | 2011-07-12 UNTIL 2019-01-11 | RESIGNED |
MR ROBERT BERRY | Nov 1970 | British | Director | 2019-12-17 UNTIL 2023-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chatsworth Bidco Limited | 2019-01-11 | Chipping Norton | Ownership of shares 75 to 100 percent | |
Ms Frances Preston | 2016-04-06 - 2019-01-11 | 9/1980 | Chipping Norton Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_MARYLEBONE_VILLAGE_NU - Accounts | 2023-08-24 | 31-08-2022 | £100,632 Cash £-31,608 equity |
THE_MARYLEBONE_VILLAGE_NU - Accounts | 2022-08-11 | 31-08-2021 | £79,860 Cash £-109,223 equity |
THE_MARYLEBONE_VILLAGE_NU - Accounts | 2021-05-28 | 31-08-2020 | £49,935 Cash £-138,042 equity |
THE_MARYLEBONE_VILLAGE_NU - Accounts | 2020-10-22 | 31-08-2019 | £35,820 Cash £-129,326 equity |
The Marylebone Village Nursery Limited - Filleted accounts | 2019-04-25 | 31-07-2018 | £15,751 Cash £-6,297 equity |
The Marylebone Village Nursery Limited - Filleted accounts | 2018-06-01 | 31-07-2017 | £25,944 Cash £-11,685 equity |
The Marylebone Village Nursery Limited - Abbreviated accounts | 2017-04-29 | 31-07-2016 | £47,713 Cash |
The Marylebone Village Nursery Limited - Abbreviated accounts | 2016-04-17 | 31-07-2015 | £28,589 Cash |
The Marylebone Village Nursery Limited - Abbreviated accounts | 2015-04-28 | 31-07-2014 | £2,462 Cash |