Company Information for FRIENDS PRIVATE DAY NURSERY LIMITED
1 PRIDE POINT DRIVE, PRIDE PARK, DERBY, DE24 8BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FRIENDS PRIVATE DAY NURSERY LIMITED | |
Legal Registered Office | |
1 PRIDE POINT DRIVE PRIDE PARK DERBY DE24 8BX Other companies in GU4 | |
Company Number | 03551494 | |
---|---|---|
Company ID Number | 03551494 | |
Date formed | 1998-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 14:57:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY ANNE STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KERSHAW |
Company Secretary | ||
LESLEY ANN KERSHAW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATACAKE DAY NURSERY LIMITED | Director | 2018-06-01 | CURRENT | 1996-03-25 | Active | |
ZEEBA PRE-SCHOOL LIMITED | Director | 2018-05-09 | CURRENT | 2009-04-07 | Active | |
ZEEBA DALSTON LIMITED | Director | 2018-05-09 | CURRENT | 2012-08-09 | Active | |
ZEEBA WOOLWICH LIMITED | Director | 2018-05-09 | CURRENT | 2013-06-13 | Active | |
ZEEBA DAY CARE LIMITED | Director | 2018-05-09 | CURRENT | 2013-08-09 | Active | |
DOODLE DO DAY NURSERIES LTD | Director | 2018-02-28 | CURRENT | 2012-08-02 | Active | |
LITTLE HOUSE CHILDCARE LIMITED | Director | 2017-12-21 | CURRENT | 2011-07-15 | Active | |
THE HOUSE NURSERIES (HOLDING) LIMITED | Director | 2017-12-21 | CURRENT | 2013-08-14 | Active | |
NORTHCOTE HOUSE NURSERIES LIMITED | Director | 2017-12-21 | CURRENT | 1996-02-13 | Active | |
MONTESSORI ON THE PARK LIMITED | Director | 2017-11-30 | CURRENT | 2002-06-26 | Active | |
LITTLE RASCALS NURSERY LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
NATIONAL DAY NURSERIES ASSOCIATION | Director | 2017-09-13 | CURRENT | 1999-03-23 | Active | |
ST. IVES NURSERY LIMITED | Director | 2017-08-31 | CURRENT | 2003-09-30 | Active | |
LITTLE MONKEYS NURSERY LIMITED | Director | 2017-02-09 | CURRENT | 2004-09-02 | Active | |
CHILDCARE4U NURSERIES LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
THE OLD BARN DAY NURSERY LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
LITTLE MUFFINS NURSERY LTD | Director | 2016-08-12 | CURRENT | 2013-02-20 | Active | |
BRIGHT STARS NURSERY HOLDINGS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
BRIGHT STARS NURSERY INVESTMENTS LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
BRIGHT STARS NURSERY GROUP LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
NATURE NURTURE NURSERIES LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
BROADEN (HR) LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED CHRISTOPHER JAMES COXHEAD | ||
DIRECTOR APPOINTED MS LISA BARTER-NG | ||
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 035514940008 | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED DAVID JENKINS | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035514940007 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
PSC05 | Change of details for Icp Nurseries Limited as a person with significant control on 2022-06-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC STEPHEN HARRISON | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/21 FROM 1a Elm Avenue Long Eaton Nottingham NG10 4LR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035514940006 | |
CH01 | Director's details changed for Mr Stephen Martin Booty on 2021-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE STOREY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035514940005 | |
AP01 | DIRECTOR APPOINTED MR DOMINIC STEPHEN HARRISON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Tracey Anne Storey on 2021-01-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035514940005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035514940002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035514940004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035514940003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 21/09/18 TO 31/03/18 | |
AA | 21/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035514940002 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 21/09/17 | |
RES01 | ADOPT ARTICLES 04/10/17 | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035514940001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
TM02 | Termination of appointment of John Kershaw on 2017-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN KERSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM Cypress Lodge 9 Downside Road Guildford Surrey GU4 8PH | |
PSC07 | CESSATION OF LESLEY ANN KERSHAW AS A PSC | |
PSC07 | CESSATION OF JOHN KERSHAW AS A PSC | |
PSC02 | Notification of Icp Nurseries Limited as a person with significant control on 2017-09-22 | |
AP01 | DIRECTOR APPOINTED MS TRACEY ANNE STOREY | |
CH01 | Director's details changed for Lesley Friend on 2017-09-20 | |
SH01 | 15/05/98 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FRIEND / 01/10/2009 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN KERSHAW / 01/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FRIEND / 01/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 35 ST ANDREWS GARDENS COBHAM SURREY KT11 1HG | |
363s | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
ELRES | S386 DISP APP AUDS 12/06/00 | |
ELRES | S366A DISP HOLDING AGM 12/06/00 | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/05/98--------- £ SI 100@1=100 £ IC 2/102 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PLANBUILD ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/05/98 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIENDS PRIVATE DAY NURSERY LIMITED
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as FRIENDS PRIVATE DAY NURSERY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | At Ash Manor School Manor Road Ash Guildford GU12 6QH | 17,250 | ||
Guildford Borough Council | Montessori Nursery School Gomshall Lane Shere Guildford GU5 9HB | 15,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |