Dronfield Nursery Limited

General information

Name:

Dronfield Nursery Ltd

Office Address:

274 Chesterfield Road S18 1XJ Dronfield

Number: 08662025

Incorporation date: 2013-08-23

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dronfield Nursery started conducting its operations in 2013 as a Private Limited Company registered with number: 08662025. This firm has operated for eleven years and the present status is active. This firm's registered office is situated in Dronfield at 274 Chesterfield Road. Anyone could also locate the firm using its post code of S18 1XJ. The company's classified under the NACE and SIC code 85100 which means Pre-primary education. The company's most recent filed accounts documents describe the period up to 2021-08-31 and the most recent confirmation statement was filed on 2023-08-14.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000100342. It reports to North East Derbyshire and its last food inspection was carried out on February 24, 2021 in 274 Chesterfield Road, North East Derbyshire, S18 1XJ. 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: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

According to the following company's register, since October 2014 there have been two directors: Paul M. and Sarah M..

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 21 October 2014

Latest update: 29 January 2024

Sarah M.

Role: Director

Appointed: 05 May 2014

Latest update: 29 January 2024

People with significant control

Executives with significant control over the firm are: Sarah M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sarah M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul M.
Notified on 6 April 2016
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 30 November 2023
Account last made up date 31 August 2021
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-23
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 30 April 2015
Annual Accounts 30 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 30 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
End Date For Period Covered By Report 31 August 2019

Dronfield Nursery food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

274 Chesterfield Road, Dronfield

Suburb

Dronfield

City

North East Derbyshire

County

Derbyshire

District

East Midlands

State

England

Post code

S18 1XJ

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Bucknell Whitehouse Limited

Address:

The Masters House 92a Arundel Street

Post code:

S1 4RE

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Jones Thorne Limited

Address:

The Masters House 92a Arundel Street

Post code:

S1 4RE

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
10
Company Age

Similar companies nearby

Closest companies