The Brambles Day Nursery Limited

General information

Name:

The Brambles Day Nursery Ltd

Office Address:

21 New Walk LE1 6TE Leicester

Number: 04421366

Incorporation date: 2002-04-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as The Brambles Day Nursery Limited. This firm was originally established 22 years ago and was registered with 04421366 as its reg. no. The office of the firm is based in Leicester. You may find it at 21 New Walk. The company's SIC and NACE codes are 88910 - Child day-care activities. The firm's most recent financial reports describe the period up to 2022-11-30 and the most current annual confirmation statement was filed on 2023-06-30.

Jasula R. and Mansukh R. are listed as company's directors and have been working on the company success since May 2021. In order to find professional help with legal documentation, this specific company has been utilizing the skillset of Mansukh R. as a secretary since the appointment on 2021/05/28.

The companies that control this firm are as follows: Russell Nursery School Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at New Walk, LE1 6TE and was registered as a PSC under the registration number 05165538.

Financial data based on annual reports

Company staff

Mansukh R.

Role: Secretary

Appointed: 28 May 2021

Latest update: 2 February 2024

Jasula R.

Role: Director

Appointed: 28 May 2021

Latest update: 2 February 2024

Mansukh R.

Role: Director

Appointed: 28 May 2021

Latest update: 2 February 2024

People with significant control

Russell Nursery School Limited
Address: 21 New Walk, Leicester, LE1 6TE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05165538
Notified on 28 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark W.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey W.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 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 31 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 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 June 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2014

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2015

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2016

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Accountant/Auditor,
2013 - 2014

Name:

Tearle & Carver Limited

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
22
Company Age

Closest Companies - by postcode