The Playroom Nursery Ltd

General information

Name:

The Playroom Nursery Limited

Office Address:

10 The Triangle Ng2 Business Park NG2 1AE Nottingham

Number: 04668799

Incorporation date: 2003-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of The Playroom Nursery Ltd. The company was founded twenty one years ago and was registered under 04668799 as its registration number. This office of the company is based in Nottingham. You can reach them at 10 The Triangle, Ng2 Business Park. The name of the firm was changed in 2020 to The Playroom Nursery Ltd. The enterprise former business name was West Bridgford Out Of School Care. This enterprise's SIC and NACE codes are 88910: Child day-care activities. The business most recent annual accounts cover the period up to March 31, 2022 and the most current confirmation statement was filed on February 1, 2023.

Due to this firm's constant development, it was vital to appoint further executives: Helen L. and Ian L. who have been collaborating since March 2003 to fulfil their statutory duties for the limited company. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Helen L. as a secretary for the last twenty one years.

  • Previous company's names
  • The Playroom Nursery Ltd 2020-05-14
  • West Bridgford Out Of School Care Ltd 2003-02-17

Financial data based on annual reports

Company staff

Helen L.

Role: Secretary

Appointed: 31 March 2003

Latest update: 28 January 2024

Helen L.

Role: Director

Appointed: 31 March 2003

Latest update: 28 January 2024

Ian L.

Role: Director

Appointed: 31 March 2003

Latest update: 28 January 2024

People with significant control

Executives who control this firm include: Amelia L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helen L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Amelia L.
Notified on 2 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: RES15 - Change company name resolution on 14th May 2020 (RESOLUTIONS)
filed on: 14th, May 2020
resolution
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

HQ address,
2013

Address:

70 Musters Road West Bridgford

Post code:

NG2 7PR

City / Town:

Nottingham

HQ address,
2014

Address:

Adminstration Centre Newbiggin High Farm Aislaby

Post code:

YO21 1SX

City / Town:

Whitby

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
21
Company Age

Similar companies nearby

Closest companies