Fairlands Nursery School Limited

General information

Name:

Fairlands Nursery School Ltd

Office Address:

Fairlands Nursery School Church Road, Shedfield SO32 2HY Southampton

Number: 06632213

Incorporation date: 2008-06-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • admin@fairlandsnurseryschool.co.uk

Website

www.fairlandsnurseryschool.co.uk

Description

Data updated on:

The day this firm was registered is 2008-06-27. Established under company registration number 06632213, the company is classified as a Private Limited Company. You can contact the headquarters of this firm during business times under the following address: Fairlands Nursery School Church Road, Shedfield, SO32 2HY Southampton. This enterprise's SIC code is 85100 which means Pre-primary education. The firm's most recent filed accounts documents cover the period up to 2022-08-31 and the latest confirmation statement was released on 2023-06-26.

There is a team of two directors managing the limited company now, specifically Stephen B. and Clare W. who have been performing the directors tasks since January 2024.

The companies with significant control over this firm are as follows: Astbury Jones Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Aldgate High Street, EC3N 1AL and was registered as a PSC under the reg no 09298930.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 31 January 2024

Latest update: 7 March 2024

Clare W.

Role: Director

Appointed: 31 January 2024

Latest update: 7 March 2024

People with significant control

Astbury Jones Ltd
Address: 46 Aldgate High Street, London, EC3N 1AL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09298930
Notified on 11 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darragh J.
Notified on 14 September 2020
Ceased on 14 September 2020
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Laura J.
Notified on 14 September 2020
Ceased on 14 September 2020
Nature of control:
1/2 or less of voting rights
Joanna S.
Notified on 6 April 2016
Ceased on 14 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Carol P.
Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control:
1/2 or less of voting rights
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 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 April 2016
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 June 2013
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 7th, February 2024
incorporation
Free Download Download filing (22 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Sgw Accountancy Services Ltd

Address:

40a Stoke Road Gosport

Post code:

PO12 1JB

City / Town:

United Kingdom

Accountant/Auditor,
2012

Name:

Kingsmill Accounting Limited

Address:

25 Barnes Wallis Road Segensworth East

Post code:

PO15 5TT

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
15
Company Age

Similar companies nearby

Closest companies