Tots Day Nursery Ltd

General information

Name:

Tots Day Nursery Limited

Office Address:

Chantry House Chantry House 13 Watling Street MK2 2BU Milton Keynes

Number: 08027378

Incorporation date: 2012-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tots Day Nursery Ltd is categorised as Private Limited Company, that is based in Chantry House Chantry House, 13 Watling Street, Milton Keynes. The postal code is MK2 2BU. This business exists since Thu, 12th Apr 2012. Its registration number is 08027378. The enterprise's SIC code is 88910 and has the NACE code: Child day-care activities. Saturday 31st December 2022 is the last time company accounts were reported.

With regards to the firm, all of director's tasks have so far been done by Imran M. who was selected to lead the company 7 years ago. Since December 2021 Sarah B., had been supervising this firm up to the moment of the resignation in July 2023. Additionally another director, namely Syeda M. resigned in April 2020.

The companies that control this firm are as follows: Xadus Holdings Limited owns over 3/4 of company shares. This business can be reached in Milton Keynes at London Road, Loughton, MK5 8AG, Bucks and was registered as a PSC under the registration number 05572017.

Financial data based on annual reports

Company staff

Imran M.

Role: Director

Appointed: 12 May 2017

Latest update: 7 March 2024

People with significant control

Xadus Holdings Limited
Address: 125 London Road, Loughton, Milton Keynes, Bucks, MK5 8AG, United Kingdom
Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05572017
Notified on 12 May 2017
Nature of control:
over 3/4 of shares
Colin S.
Notified on 6 April 2016
Ceased on 13 May 2017
Nature of control:
1/2 or less of shares
Linda S.
Notified on 6 April 2016
Ceased on 13 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 April 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 12 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: Friday 14th July 2023 (TM01)
filed on: 17th, July 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

113 Smug Oak Business Centre Lye Lane Bricket Wood

Post code:

AL2 3UG

City / Town:

St Albans

HQ address,
2014

Address:

113 Smug Oak Business Centre Lye Lane Bricket Wood

Post code:

AL2 3UG

City / Town:

St Albans

HQ address,
2015

Address:

113 Smug Oak Business Centre Lye Lane Bricket Wood

Post code:

AL2 3UG

City / Town:

St Albans

HQ address,
2016

Address:

108 The Mansion Bre Bucknalls Lane

Post code:

WD25 9XX

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
12
Company Age

Similar companies nearby

Closest companies