Almozene Nursery And Children's Centre Ltd

General information

Name:

Almozene Nursery And Children's Centre Limited

Office Address:

23 Mellish Road WS4 2DQ Walsall

Number: 05023079

Incorporation date: 2004-01-22

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Located at 23 Mellish Road, Walsall WS4 2DQ Almozene Nursery And Children's Centre Ltd is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 05023079 Companies House Reg No. It has been started 20 years ago. The company is recognized under the name of Almozene Nursery And Children's Centre Ltd. However, the firm also operated as Almozene Nursery And Children until the company name was replaced 20 years from now. This business's classified under the NACE and SIC code 88910 - Child day-care activities. Almozene Nursery And Children's Centre Limited reported its account information for the period up to March 31, 2022. The company's most recent confirmation statement was filed on January 19, 2023.

In order to be able to match the demands of the customers, this particular company is continually taken care of by a team of three directors who are Maureen L., Neville C. and Brendalyn L.. Their joint efforts have been of utmost importance to this company since 2016. Furthermore, the director's efforts are often supported by a secretary - Brendalyn L., who joined this company 20 years ago.

  • Previous company's names
  • Almozene Nursery And Children's Centre Ltd 2004-02-04
  • Almozene Nursery And Children Ltd 2004-01-22

Financial data based on annual reports

Company staff

Maureen L.

Role: Director

Appointed: 24 October 2016

Latest update: 22 December 2023

Neville C.

Role: Director

Appointed: 01 September 2004

Latest update: 22 December 2023

Brendalyn L.

Role: Secretary

Appointed: 22 January 2004

Latest update: 22 December 2023

Brendalyn L.

Role: Director

Appointed: 22 January 2004

Latest update: 22 December 2023

People with significant control

Executives who have control over the firm are as follows: Maureen L. has substantial control or influence over the company. Neville C. has substantial control or influence over the company. Brendalyn L. has substantial control or influence over the company.

Maureen L.
Notified on 24 October 2016
Nature of control:
substantial control or influence
Neville C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Brendalyn L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Bethel Lighthouse Cio
Address: Bethel Lighthouse Centre Caldmore Road, Walsall, WS1 3NQ, England
Legal authority The Charities Act 2011
Legal form Charitable Incorporated Organisation
Country registered England
Place registered Charities Commission For England And Wales
Registration number 1195081
Notified on 18 January 2024
Nature of control:
right to manage directors
Brendalyn L.
Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 February 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Bethel Lighthouse Centre Caldmore Road Caldmore

Post code:

WS1 3NQ

City / Town:

Walsall

HQ address,
2014

Address:

Bethel Lighthouse Centre Caldmore Road Caldmore

Post code:

WS1 3NQ

City / Town:

Walsall

HQ address,
2015

Address:

Bethel Lighthouse Centre Caldmore Road Caldmore

Post code:

WS1 3NQ

City / Town:

Walsall

HQ address,
2016

Address:

Bethel Lighthouse Centre Caldmore Road Caldmore

Post code:

WS1 3NQ

City / Town:

Walsall

Accountant/Auditor,
2014

Name:

Rice & Co Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2013

Name:

C J Petty Limited

Address:

175 High Street Brownhills Walsall

Post code:

WS8 6HG

Accountant/Auditor,
2016

Name:

Rice & Co Limited

Address:

90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Accountant/Auditor,
2015

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
20
Company Age

Closest Companies - by postcode