Company NameMiriam Day Nursery Ltd
DirectorsFrancis Michael Landrum and Ashleigh Abeline Evans
Company StatusActive
Company Number09837588
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francis Michael Landrum
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMiss Ashleigh Abeline Evans
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Francis Michael Landrum
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameJane Amanda Molyneux
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Susan Alsaigh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Amanda Jane Brown
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(11 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Paul Anthony Landrum
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMiss Emma Victoria Whittle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2021)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 March 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
17 December 2021Appointment of Miss Ashleigh Abeline Evans as a director on 17 December 2021 (2 pages)
17 December 2021Termination of appointment of Emma Victoria Whittle as a director on 17 December 2021 (1 page)
7 December 2021Unaudited abridged accounts made up to 30 September 2021 (11 pages)
14 June 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
9 October 2020Appointment of Miss Emma Victoria Whittle as a director on 9 October 2020 (2 pages)
11 September 2020Termination of appointment of Amanda Jane Brown as a director on 31 August 2020 (1 page)
11 September 2020Appointment of Mr Francis Michael Landrum as a director on 31 August 2020 (2 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 30 September 2019 (9 pages)
17 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
17 May 2019Notification of Paul Landrum as a person with significant control on 18 May 2018 (2 pages)
17 May 2019Cessation of Francis Michael Landrum as a person with significant control on 18 May 2018 (1 page)
17 May 2019Notification of Mark Landrum as a person with significant control on 18 May 2018 (2 pages)
1 November 2018Unaudited abridged accounts made up to 30 September 2018 (9 pages)
13 June 2018Termination of appointment of Paul Anthony Landrum as a director on 13 June 2018 (1 page)
13 June 2018Termination of appointment of Francis Michael Landrum as a director on 18 May 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
14 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 1
(3 pages)
11 May 2018Appointment of Mr Paul Anthony Landrum as a director on 11 May 2018 (2 pages)
10 May 2018Termination of appointment of Jane Amanda Molyneux as a director on 10 May 2018 (1 page)
8 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
15 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 December 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
16 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 October 2016Appointment of Mrs Amanda Jane Brown as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mrs Amanda Jane Brown as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Susan Alsaigh as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Susan Alsaigh as a director on 14 October 2016 (1 page)
27 January 2016Appointment of Mrs Susan Alsaigh as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mrs Susan Alsaigh as a director on 27 January 2016 (2 pages)
20 January 2016Appointment of Jane Amanda Molyneux as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Jane Amanda Molyneux as a director on 18 January 2016 (2 pages)
22 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-22
  • GBP 1
(22 pages)
22 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-22
  • GBP 1
(22 pages)