Wollaton Village Day Nurseries Limited

General information

Name:

Wollaton Village Day Nurseries Ltd

Office Address:

12 Bridgford Road West Bridgford NG2 6AB Nottingham

Number: 03193773

Incorporation date: 1996-05-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03193773 28 years ago, Wollaton Village Day Nurseries Limited was set up as a Private Limited Company. The official registration address is 12 Bridgford Road, West Bridgford Nottingham. The company's Standard Industrial Classification Code is 64209 : Activities of other holding companies n.e.c.. June 30, 2022 is the last time company accounts were filed.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 08/02132/COMM. It reports to Broxtowe and its last food inspection was carried out on 2022-03-31 in 52 - 54 Church Street, Broxtowe, NG16 3HS. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

1 transaction have been registered in 2014 with a sum total of £780. In 2013 there was a similar number of transactions (exactly 1) that added up to £528. The Council conducted 1 transaction in 2012, this added up to £510. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £1,818. Cooperation with the Derbyshire County Council council covered the following areas: Childminding and Goods Received/invoice Rec'd A/c.

Due to this specific company's number of employees, it was necessary to choose new executives, among others: Rita D., Karen O., Derek M. who have been aiding each other since January 2012 to fulfil their statutory duties for this company. In addition, the managing director's tasks are often supported by a secretary - Karen O., who joined the following company on 1996-05-02.

Financial data based on annual reports

Company staff

Rita D.

Role: Director

Appointed: 01 January 2012

Latest update: 11 January 2024

Karen O.

Role: Director

Appointed: 02 May 1996

Latest update: 11 January 2024

Karen O.

Role: Secretary

Appointed: 02 May 1996

Latest update: 11 January 2024

Derek M.

Role: Director

Appointed: 02 May 1996

Latest update: 11 January 2024

Derek M.

Role: Director

Appointed: 02 May 1996

Latest update: 11 January 2024

People with significant control

Derek M. is the individual who has control over this firm, owns 1/2 or less of company shares.

Derek M.
Notified on 10 August 2023
Nature of control:
1/2 or less of shares
Karen O.
Notified on 2 August 2016
Ceased on 1 August 2023
Nature of control:
substantial control or influence
Derek M.
Notified on 1 August 2019
Ceased on 1 August 2023
Nature of control:
substantial control or influence
Derek M.
Notified on 2 August 2016
Ceased on 28 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Wollaton Village Day Nurseries food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

52 - 54 Church Street, Eastwood, Nottinghamshire

Suburb

Eastwood

City

Broxtowe

County

Nottinghamshire

District

East Midlands

State

England

Post code

NG16 3HS

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

Chapel Street, Bramcote, Nottinghamshire, Nottinghamshire

Suburb

Bramcote Hills

City

Broxtowe

County

Nottinghamshire

District

East Midlands

State

England

Post code

NG9 3NB

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 780.00
2014-03-10 1900582574 £ 780.00 Childminding
2013 Derbyshire County Council 1 £ 528.00
2013-01-07 5100061116 £ 528.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 1 £ 510.00
2012-12-31 5100060770 £ 510.00 Goods Received/invoice Rec'd A/c

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
27
Company Age

Similar companies nearby

Closest companies