North House Children`s Nursery Limited

General information

Name:

North House Children`s Nursery Ltd

Office Address:

771 Blackburn Road BL1 7JL Bolton

Number: 07008323

Incorporation date: 2009-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called North House Children`s Nursery was created on September 3, 2009 as a Private Limited Company. This business's headquarters could be found at Bolton on 771 Blackburn Road. If you have to get in touch with the business by post, the post code is BL1 7JL. The company registration number for North House Children`s Nursery Limited is 07008323. This business's SIC code is 96090 - Other service activities not elsewhere classified. 2022-09-30 is the last time when company accounts were filed.

Within this business, a variety of director's duties have so far been met by Gourav B., Priyanka B. and Satish B.. Amongst these three individuals, Gourav B. has carried on with the business the longest, having become a vital part of company's Management Board one year ago.

The companies with significant control over this firm are: Zayyan Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bury at Manchester Road, Walmersley, BL9 5NA and was registered as a PSC under the reg no 13962396.

Financial data based on annual reports

Company staff

Gourav B.

Role: Director

Appointed: 14 July 2023

Latest update: 7 April 2024

Priyanka B.

Role: Director

Appointed: 14 July 2023

Latest update: 7 April 2024

Satish B.

Role: Director

Appointed: 14 July 2023

Latest update: 7 April 2024

People with significant control

Zayyan Holdings Limited
Address: Red Hall Hotel Manchester Road, Walmersley, Bury, BL9 5NA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13962396
Notified on 14 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carly M.
Notified on 25 May 2018
Ceased on 14 July 2023
Nature of control:
substantial control or influence
Peter M.
Notified on 14 October 2022
Ceased on 14 July 2023
Nature of control:
1/2 or less of shares
Lorna D.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francis D.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2023
Confirmation statement last made up date 03 September 2022
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 2017-09-30
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 070083230003, created on Fri, 14th Jul 2023 (MR01)
filed on: 20th, July 2023
mortgage
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies