Company NameOvenden Private Day Nursery Limited
Company StatusDissolved
Company Number09072085
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date23 April 2024 (2 days ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Andrew Joseph Dwan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1000 Kings Reach
Yew Street
Stockport
SK4 2HD
Director NameMrs Heather Patricia Palmer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleNursery Owner
Country of ResidenceUnited Kingdom
Correspondence Address49 Scarlet Heights Queensbury
Bradford
West Yorkshire
BD13 1BU
Director NameMr Stephen Palmer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleNursery Owner
Country of ResidenceEngland
Correspondence Address49 Scarlet Heights Queensbury
Bradford
West Yorkshire
BD13 1BU
Director NameMrs Samantha Bannon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2016)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address8 Foxhill Grove
Queensbury
Bradford
West Yorkshire
BD13 2JN
Director NameMs Marina Ann Guido
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1000 Kings Reach
Yew Street
Stockport
SK4 2HD
Director NameZoe Openshaw
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1000 Kings Reach
Yew Street
Stockport
SK4 2HD
Director NameMs Anna Sarginson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1000 Kings Reach
Yew Street
Stockport
SK4 2HD

Contact

Websitewww.ovendendaynursery.co.uk/
Telephone01422 343911
Telephone regionHalifax

Location

Registered AddressBuilding 1000 Kings Reach
Yew Street
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

45 at £1Heather Patricia Palmer
45.00%
Ordinary
45 at £1Stephen Palmer
45.00%
Ordinary
10 at £1Samantha Bannon
10.00%
Ordinary

Financials

Year2014
Net Worth£92,585
Cash£18,132
Current Liabilities£4,747

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
10 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
14 October 2020Appointment of Marina Guido as a director on 1 October 2020 (2 pages)
14 October 2020Cessation of Heather Patricia Palmer as a person with significant control on 1 October 2020 (1 page)
14 October 2020Appointment of Mr Andrew Dwan as a director on 1 October 2020 (2 pages)
14 October 2020Notification of Minibugs Nurseries Limited as a person with significant control on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Stephen Palmer as a director on 1 October 2020 (1 page)
14 October 2020Registered office address changed from 147 Ovenden Road Ovenden Halifax West Yorkshire HX3 5SA to Building 1000 Kings Reach Yew Street Stockport SK4 2HD on 14 October 2020 (1 page)
14 October 2020Cessation of Stephen Palmer as a person with significant control on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Heather Patricia Palmer as a director on 14 October 2020 (1 page)
14 October 2020Appointment of Ms Anna Sarginson as a director on 1 October 2020 (2 pages)
14 October 2020Appointment of Zoe Openshaw as a director on 1 October 2020 (2 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 July 2016Termination of appointment of Samantha Bannon as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Samantha Bannon as a director on 22 July 2016 (1 page)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 October 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
1 October 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
15 June 2015Appointment of Mrs Samantha Bannon as a director on 6 April 2015 (2 pages)
15 June 2015Appointment of Mrs Samantha Bannon as a director on 6 April 2015 (2 pages)
15 June 2015Appointment of Mrs Samantha Bannon as a director on 6 April 2015 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(23 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(23 pages)