LITTLE ANGELS NURSERIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
LITTLE ANGELS NURSERIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LITTLE ANGELS NURSERIES LIMITED was incorporated 24 years ago on 25/06/1999 and has the registered number: 03796391. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LITTLE ANGELS NURSERIES LIMITED was incorporated 24 years ago on 25/06/1999 and has the registered number: 03796391. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LITTLE ANGELS NURSERIES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASTON HOUSE
LONDON
N3 1LF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/06/2023 | 09/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD HENRY SMITH | Nov 1960 | British | Director | 2023-04-17 | CURRENT |
MRS SAMANTHA JANE RHODES | Dec 1966 | British | Director | 2023-04-17 | CURRENT |
MISS MICHELLE KENDALL-MCGUIRE | Sep 1984 | British | Director | 2022-09-29 | CURRENT |
PAUL SPENCER | Apr 1967 | British | Director | 1999-06-25 UNTIL 2018-10-08 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1999-06-25 UNTIL 1999-06-25 | RESIGNED | ||
MISS SINEAD JOHNSON | Apr 1971 | Irish | Director | 2022-09-29 UNTIL 2023-10-31 | RESIGNED |
MRS TONI KILBY | Jul 1971 | British | Director | 2022-09-29 UNTIL 2023-09-30 | RESIGNED |
MS MARCIA VICCARS | Mar 1967 | British | Director | 2018-10-08 UNTIL 2022-10-24 | RESIGNED |
MRS ANGELA JAYNE SPENCER | May 1971 | British | Director | 1999-06-25 UNTIL 2018-10-08 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-25 UNTIL 1999-06-25 | RESIGNED | ||
MR RUSSELL MARK FORD | Oct 1963 | British | Director | 2018-10-08 UNTIL 2022-09-29 | RESIGNED |
MRS ANGELA JAYNE SPENCER | May 1971 | British | Secretary | 1999-06-25 UNTIL 2018-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Langley Gorse Day Nursery Limited | 2018-10-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Paul Spencer | 2016-04-06 - 2018-10-08 | 4/1967 | Hertford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Angela Jayne Spencer | 2016-04-06 - 2018-10-08 | 5/1971 | Hertford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-07-09 | 31-08-2020 | 458,876 Cash 739,529 equity |
ACCOUNTS - Final Accounts preparation | 2020-08-29 | 31-08-2019 | 122,238 Cash 560,272 equity |
Little Angels Nurseries Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-30 | 31-10-2018 | £283,238 Cash £81,875 equity |
Abbreviated Company Accounts - LITTLE ANGELS NURSERIES LIMITED | 2017-03-01 | 30-04-2016 | £235,938 Cash £308,597 equity |
Abbreviated Company Accounts - LITTLE ANGELS NURSERIES LIMITED | 2016-02-27 | 30-04-2015 | £71,878 Cash £253,920 equity |
Abbreviated Company Accounts - LITTLE ANGELS NURSERIES LIMITED | 2015-01-31 | 30-04-2014 | £117,591 Cash £274,920 equity |