About

Registered Number: 04909472
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: DAISY DAY NURSERIES LIMITED, Sully Moors Road, Sully, Vale Of Glamorgan, CF64 5RP

 

Having been setup in 2003, Daisy Day Nurseries Ltd are based in Vale Of Glamorgan, it's status is listed as "Active". The current directors of this business are listed as Bafaqih, Abeer, Collins, Sharon, Jones, Andrea Ruth, Mackinlay, Mark Edward in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAFAQIH, Abeer 07 October 2003 - 1
MACKINLAY, Mark Edward 31 March 2009 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Sharon 19 December 2003 27 September 2010 1
JONES, Andrea Ruth 07 October 2003 18 December 2003 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 06 October 2016
SH01 - Return of Allotment of shares 06 October 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 24 August 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 23 June 2012
TM01 - Termination of appointment of director 23 June 2012
AD01 - Change of registered office address 13 January 2012
AR01 - Annual Return 27 September 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
363a - Annual Return 07 February 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 27 July 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 05 December 2005
363s - Annual Return 26 January 2005
MEM/ARTS - N/A 22 October 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
CERTNM - Change of name certificate 07 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 December 2009 Outstanding

N/A

Debenture 14 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.