HIGHBURY COMMUNITY NURSERY
Overview
Company Name | HIGHBURY COMMUNITY NURSERY |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02324172 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIGHBURY COMMUNITY NURSERY?
- Pre-primary education (85100) / Education
Where is HIGHBURY COMMUNITY NURSERY located?
Registered Office Address | 15 Aubert Park London N5 1TL |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHBURY COMMUNITY NURSERY?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for HIGHBURY COMMUNITY NURSERY?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for HIGHBURY COMMUNITY NURSERY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander David Rook as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Claudia Headon as a director on Jan 04, 2024 | 2 pages | AP01 | ||
Appointment of Ms Anjli Dipak Raval as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Khushboo Sinha as a director on Jan 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tameka Chi Small as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Thomas Alexander Beales Ferguson as a secretary on Dec 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Fiona Jane Shaw as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Alison Slatter as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Janina Ketterer as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Appointment of Shahar Edgerton Avin as a director on Jan 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Edouard Carakehian as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julien Vincent Triverio as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Jon Painter as a director on Jan 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Julien Vincent Triverio as a director on Jan 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Maxine Elinor Clay as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Raquel Drummond De Carvalho as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Appointment of Miss Tameka Chi Small as a secretary on Jan 04, 2022 | 2 pages | AP03 | ||
Termination of appointment of Aisling Niamh Morman as a secretary on Jan 04, 2022 | 1 pages | TM02 | ||
Who are the officers of HIGHBURY COMMUNITY NURSERY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEALES FERGUSON, Thomas Alexander | Secretary | 16 Highbury New Park N5 2DB London Flat 3 United Kingdom | 317310180001 | |||||||
AVIN, Shahar Edgerton | Director | 15 Aubert Park London N5 1TL | England | British,Israeli | University Researcher | 304817380001 | ||||
CARAKEHIAN, Edouard | Director | 15 Aubert Park London N5 1TL | England | Belgian | Account Executive | 303011430001 | ||||
FREYSSON, Geir | Director | 15 Aubert Park London N5 1TL | England | Icelandic | Managing Director | 108979070004 | ||||
HEADON, Claudia | Director | 15 Aubert Park London N5 1TL | United Kingdom | Irish | Journalist | 285470730001 | ||||
RAVAL, Anjli Dipak | Director | 15 Aubert Park London N5 1TL | United Kingdom | British | Journalist | 318172130001 | ||||
ROOK, Alexander David | Director | 15 Aubert Park London N5 1TL | England | British | Motion Designer | 332032750001 | ||||
SLATTER, Alison | Director | 15 Aubert Park London N5 1TL | England | British | Speech And Language Therapist (Nhs) | 304906440001 | ||||
BYRNE, Victoria | Secretary | 1 Highbury Court Highbury Crescent N5 1RR London | British | Solicitor | 63927320001 | |||||
ELLINGTON, James Vincent | Secretary | 34 Melgund Road N5 1PT London | British | 95419940001 | ||||||
GARNER, Marion Jean | Secretary | 16 Romilly Road N4 2QZ London | British | 13525930001 | ||||||
GARTLAND, Dorothea | Secretary | 15 Aubert Park London N5 1TL | 221053860001 | |||||||
KELWAY, Angela | Secretary | 1 Herrick Road N5 2JX London Flat B England | 178163600001 | |||||||
KUCZYNSKA, Susan Margaret | Secretary | 65 Battledean Road N5 1UX London | British | Solicitor | 69760920001 | |||||
MCGUINNESS, Catherine Sidony | Secretary | 3 Northolme Road Highbury N5 2UZ London | British,Irish | Solicitor | 45605990001 | |||||
MORMAN, Aisling Niamh | Secretary | 15 Aubert Park London N5 1TL | 266283230001 | |||||||
NDOVI, Clara | Secretary | 45 Peckett Square Highbury Grange N5 2PB London | 45605810001 | |||||||
PAJUELO MORAN, Rocio Maria Del | Secretary | 94b St Thomas's Road N4 2QW London | Spanish | None | 127260260002 | |||||
RILEY, Melanie Sophia Bucknor | Secretary | 15 Aubert Park London N5 1TL | 184091290001 | |||||||
ROBERTS, Thomas Middleton Albert | Secretary | 15 Aubert Park London N5 1TL | 156173370001 | |||||||
SAVORY, Mary | Secretary | 98 Finsbury Park Road N4 2JT London | British | Solicitor | 56474920001 | |||||
SMALL, Tameka Chi | Secretary | Highbury Hill N5 1AP London 70 Highbury Hill England | 291495760001 | |||||||
STANDA DE PESANTEZ, Joanna Magdalena | Secretary | 15 Aubert Park London N5 1TL | 254664210001 | |||||||
STEVENS, Violeta Ventsislavova | Secretary | Benwell Road N7 7BJ London Flat 3 2 | British | Supply Chain Manager | 130214200001 | |||||
STORY, Nicholas Peter William | Secretary | 23a Conewood Street N5 1BZ London | British | Solicitory | 109284810001 | |||||
TAYLOR, Emma Louise | Secretary | 4a Stavordale Road N5 1NE London | British | 74015610001 | ||||||
TAYLOR, Emma Louise | Secretary | 4a Stavordale Road N5 1NE London | British | Solicitor | 71438270001 | |||||
THOMSON, Alexander John Bartholomew | Secretary | 15 Aubert Park London N5 1TL | 204469150001 | |||||||
ZAFAR, Yasmeen | Secretary | 38 Ronalds Road N5 1XY London | British | Lawyer | 74319850001 | |||||
ABBOTT, Dee | Director | 28b Somerfield Road N4 2JJ London | Irish | Teacher | 95498390001 | |||||
ALIM, Nadja, Dr | Director | 15 Aubert Park London N5 1TL | England | German | Psychologist | 247874910001 | ||||
ANAGNOSTOPOULOU, Alexandra Despo | Director | 15 Aubert Park London N5 1TL | England | British | Architect | 204469220001 | ||||
BAIRD, Nicola Laura | Director | 44 Prah Road N4 2RB London | United Kingdom | British | Journalist | 101663760001 | ||||
BALOGUN, Stella | Director | 75 Highbury Quadrant N5 2TH London | British | Civil Servant | 50266790001 | |||||
BENN, Nicole | Director | 40b Stavordale Road Highbury N5 1NE London | British | Student | 37208810001 |
What are the latest statements on persons with significant control for HIGHBURY COMMUNITY NURSERY?
Notified On | Ceased On | Statement |
---|---|---|
Jan 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0