Tigers Day Nursery Limited

General information

Name:

Tigers Day Nursery Ltd

Office Address:

The Lightbox 87 Castle Street RG1 7SN Reading

Number: 04078119

Incorporation date: 2000-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Reading under the ID 04078119. The firm was registered in the year 2000. The main office of this company is situated at The Lightbox 87 Castle Street. The post code for this place is RG1 7SN. The company's SIC code is 85100 and has the NACE code: Pre-primary education. 30th September 2022 is the last time when the accounts were filed.

In order to meet the requirements of their clients, the company is permanently being developed by a team of three directors who are Clive H., Jane T. and Alison H.. Their outstanding services have been of cardinal use to the following company since October 2021. In order to help the directors in their tasks, the company has been utilizing the expertise of Clive H. as a secretary since the appointment on 2000-09-26.

Alison H. is the individual who has control over this firm.

Financial data based on annual reports

Company staff

Clive H.

Role: Director

Appointed: 01 October 2021

Latest update: 23 February 2024

Jane T.

Role: Director

Appointed: 05 October 2016

Latest update: 23 February 2024

Clive H.

Role: Secretary

Appointed: 26 September 2000

Latest update: 23 February 2024

Alison H.

Role: Director

Appointed: 26 September 2000

Latest update: 23 February 2024

People with significant control

Alison H.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 13 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 June 2013
Annual Accounts 28 June 2014
Date Approval Accounts 28 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
23
Company Age

Closest Companies - by postcode