General information

Name:

Daypark Limited

Office Address:

125a Kenton Road Gosforth NE3 4NQ Newcastle Upon Tyne

Number: 03221244

Incorporation date: 1996-07-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Daypark Ltd was set up as Private Limited Company, that is based in 125a Kenton Road, Gosforth, Newcastle Upon Tyne. The headquarters' postal code is NE3 4NQ. This company was created in 1996-07-05. The firm's Companies House Reg No. is 03221244. The firm's SIC and NACE codes are 85100 which means Pre-primary education. 2022-08-31 is the last time company accounts were filed.

Our info regarding this company's MDs reveals the existence of two directors: Catherine B. and Manoj V. who assumed their respective positions on 2023-02-06.

The companies that control this firm are as follows: Nurserytime Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne, NE3 4NQ and was registered as a PSC under the registration number 12565684.

Financial data based on annual reports

Company staff

Catherine B.

Role: Director

Appointed: 06 February 2023

Latest update: 30 October 2023

Manoj V.

Role: Director

Appointed: 06 February 2023

Latest update: 30 October 2023

People with significant control

Nurserytime Ltd
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12565684
Notified on 6 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Katharine J.
Notified on 6 April 2016
Ceased on 6 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neil J.
Notified on 6 April 2016
Ceased on 6 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 3 February 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Amended total exemption full accounts record for the accounting period up to Tuesday 31st August 2021 (AAMD)
filed on: 2nd, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Yellow Wellies Day Nursery Avenue House North Road

Post code:

DH1 4SG

City / Town:

Durham

HQ address,
2015

Address:

Yellow Wellies Day Nursery Avenue House North Road

Post code:

DH1 4SG

City / Town:

Durham

HQ address,
2016

Address:

Yellow Wellies Day Nursery Avenue House North Road

Post code:

DH1 4SG

City / Town:

Durham

Accountant/Auditor,
2015 - 2014

Name:

Benson Wood (darlington) Ltd

Address:

Unit 3e Enterprise House Valley Street North

Post code:

DL1 1GY

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
27
Company Age

Closest Companies - by postcode