Company NameTangley Park Day Nursery Ltd
Company StatusDissolved
Company Number08958799
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameBright Beginnings (Wimbledon) Limited

Business Activity

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

Directors

Director NameMr David Patrick Gleasure
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMs Jane Gleasure
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Director NameMs Rajwant Mehat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameLucy-Ann Thompson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMs Deborah Clare Charnock
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMs Umbreen Amber Rahman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Deborah Charnock
25.00%
Ordinary
25 at £1Lucy-ann Thompson
25.00%
Ordinary
25 at £1Rajwant Mehat
25.00%
Ordinary
25 at £1Umbreen Amber Rahman
25.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2021Registered office address changed from F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 16 June 2021 (1 page)
18 May 2021Notification of Little People Nurseries Limited as a person with significant control on 14 May 2021 (2 pages)
18 May 2021Termination of appointment of Umbreen Amber Rahman as a director on 14 May 2021 (1 page)
18 May 2021Termination of appointment of Lucy-Ann Thompson as a director on 14 May 2021 (1 page)
18 May 2021Appointment of Ms Jane Gleasure as a director on 14 May 2021 (2 pages)
18 May 2021Termination of appointment of Rajwant Mehat as a director on 14 May 2021 (1 page)
18 May 2021Appointment of Mr David Patrick Gleasure as a director on 14 May 2021 (2 pages)
18 May 2021Cessation of Lucy-Ann Thompson as a person with significant control on 14 May 2021 (1 page)
18 May 2021Termination of appointment of Deborah Clare Charnock as a director on 14 May 2021 (1 page)
18 May 2021Cessation of Rajwant Mehat as a person with significant control on 14 May 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 November 2018Registered office address changed from Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 November 2018 (1 page)
12 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
4 August 2014Appointment of Ms Umbreen Amber Rahman as a director on 21 July 2014 (2 pages)
4 August 2014Appointment of Ms Umbreen Amber Rahman as a director on 21 July 2014 (2 pages)
4 August 2014Appointment of Ms Deborah Clare Charnock as a director on 21 July 2014 (2 pages)
4 August 2014Appointment of Ms Deborah Clare Charnock as a director on 21 July 2014 (2 pages)
8 July 2014Company name changed bright beginnings (wimbledon) LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed bright beginnings (wimbledon) LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)