Knotty Ash Nursery Limited

General information

Name:

Knotty Ash Nursery Ltd

Office Address:

First Floor 2 Castle Buildings 147-149 Telegraph Road Heswall CH60 7SE Wirral

Number: 07345229

Incorporation date: 2010-08-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Knotty Ash Nursery Limited may be contacted at First Floor 2 Castle Buildings 147-149 Telegraph Road, Heswall in Wirral. The firm post code is CH60 7SE. Knotty Ash Nursery has been operating on the British market for the last fourteen years. The firm Companies House Reg No. is 07345229. The firm's SIC and NACE codes are 85100 which means Pre-primary education. 2022-08-31 is the last time account status updates were filed.

Current directors registered by the business are: Peter K. appointed on Wednesday 1st March 2023, Nicola L. appointed in 2023 in March, Veronica L. appointed one year ago and Luke P..

The companies that control this firm are: Happyland Nursery Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wirral at 147-149 Telegraph Road, Heswall, CH60 7SE and was registered as a PSC under the registration number 13990786.

Financial data based on annual reports

Company staff

Peter K.

Role: Director

Appointed: 01 March 2023

Latest update: 7 January 2024

Nicola L.

Role: Director

Appointed: 01 March 2023

Latest update: 7 January 2024

Veronica L.

Role: Director

Appointed: 01 March 2023

Latest update: 7 January 2024

Luke P.

Role: Director

Appointed: 01 March 2023

Latest update: 7 January 2024

People with significant control

Happyland Nursery Limited
Address: First Floor, 2 Castle Buildings 147-149 Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 13990786
Notified on 16 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip N.
Notified on 13 August 2016
Ceased on 16 June 2023
Nature of control:
1/2 or less of shares
Beverley N.
Notified on 13 August 2016
Ceased on 16 June 2023
Nature of control:
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 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2016-09-01
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
End Date For Period Covered By Report 2017-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates August 13, 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
13
Company Age

Closest Companies - by postcode