Guinea Lane Nursery Limited

General information

Name:

Guinea Lane Nursery Ltd

Office Address:

Combe Down Nursery Combe Road Combe Down BA2 5HY Bath

Number: 07137931

Incorporation date: 2010-01-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • childcare@combedownnursery.co.uk
  • childcare@guinealanenursery.co.uk

Websites

www.guinealanenursery.co.uk
www.thebathnurserycompany.co.uk

Description

Data updated on:

This firm is situated in Bath under the following Company Registration No.: 07137931. This company was registered in the year 2010. The headquarters of this firm is located at Combe Down Nursery Combe Road Combe Down. The area code for this location is BA2 5HY. The enterprise's classified under the NACE and SIC code 85100 and has the NACE code: Pre-primary education. The most recent filed accounts documents describe the period up to 2022-06-30 and the latest annual confirmation statement was released on 2023-01-27.

When it comes to this specific firm, a number of director's duties have so far been executed by Sarah E., Sarah C. and Cara L.. As for these three people, Cara L. has carried on with the firm for the longest period of time, having become a vital addition to the Management Board on February 24, 2014. Another limited company has been appointed as one of the secretaries of this company: Cavendish Secretaries Limited.

Financial data based on annual reports

Company staff

Cavendish Secretaries Limited

Role: Corporate Secretary

Appointed: 30 July 2020

Address: La Chasse, St. Helier, Jersey, JE2 4UE, Jersey

Latest update: 8 March 2024

Sarah E.

Role: Director

Appointed: 30 July 2020

Latest update: 8 March 2024

Sarah C.

Role: Director

Appointed: 17 May 2017

Latest update: 8 March 2024

Cara L.

Role: Director

Appointed: 24 February 2014

Latest update: 8 March 2024

People with significant control

Executives with significant control over this firm are: Loraine L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Francis L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cara L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Loraine L.
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
Francis L.
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
Cara L.
Notified on 16 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Cara L.
Notified on 16 December 2016
Ceased on 16 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
St Helena Holdings Limited
Legal authority Uk
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 63597
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 27 April 2016
Annual Accounts 25 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 25 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Fri, 9th Sep 2022 director's details were changed (CH01)
filed on: 22nd, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
14
Company Age

Closest Companies - by postcode