BERMONDSEY COMMUNITY NURSERY

BERMONDSEY COMMUNITY NURSERY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBERMONDSEY COMMUNITY NURSERY
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03011009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BERMONDSEY COMMUNITY NURSERY?

    • Pre-primary education (85100) / Education

    Where is BERMONDSEY COMMUNITY NURSERY located?

    Registered Office Address
    Blenheim House
    Newmarket Road
    IP33 3SB Bury St Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BERMONDSEY COMMUNITY NURSERY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BERMONDSEY COMMUNITY NURSERY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from C/O Rsm Restructuring Advisory Llp Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on Jul 16, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    9 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 11, 2020

    LRESEX

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Nutmeg House 60 Gainsford Street Bermondsey SE1 2NY to C/O Rsm Restructuring Advisory Llp Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on Oct 23, 2020

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Total exemption full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anne Louise Bowman as a director on Aug 12, 2019

    1 pagesTM01

    Termination of appointment of June Ann Seymour as a director on May 21, 2019

    1 pagesTM01

    Termination of appointment of Phuong Ngoc Berger as a director on May 21, 2019

    1 pagesTM01

    Termination of appointment of Birgit Kolenda as a director on May 20, 2019

    1 pagesTM01

    Appointment of Ms Phuong Ngoc Berger as a director on Apr 17, 2019

    2 pagesAP01

    Appointment of Mr Simon Peter Hearn as a director on Apr 17, 2019

    2 pagesAP01

    Appointment of Ms Jannah Nevada Patchay as a director on Apr 17, 2019

    2 pagesAP01

    Appointment of Ms Anne Louise Bowman as a director on Apr 17, 2019

    2 pagesAP01

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    23 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Fergal Carberry as a director on Sep 17, 2018

    2 pagesAP01

    Termination of appointment of Natalie Michaels as a director on Jul 13, 2018

    1 pagesTM01

    Who are the officers of BERMONDSEY COMMUNITY NURSERY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARBERRY, Fergal
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    Director
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    United KingdomIrish250729770001
    HEARN, Simon Peter
    Newmarket Road
    IP33 3SB Bury St Edmunds
    Blenheim House
    Suffolk
    Director
    Newmarket Road
    IP33 3SB Bury St Edmunds
    Blenheim House
    Suffolk
    EnglandBritish251823080001
    PATCHAY, Jannah Nevada
    Newmarket Road
    IP33 3SB Bury St Edmunds
    Blenheim House
    Suffolk
    Director
    Newmarket Road
    IP33 3SB Bury St Edmunds
    Blenheim House
    Suffolk
    United KingdomBritish168849720002
    ALABI, Yetunde
    46 Symington House
    Deverell Street
    SE1 4AA London
    Secretary
    46 Symington House
    Deverell Street
    SE1 4AA London
    British75370570001
    ALLEN, Lilian
    6 St Olaves Estate
    Druid Street
    SE1 2EX London
    Secretary
    6 St Olaves Estate
    Druid Street
    SE1 2EX London
    Nigerian46613560001
    ANNARUMMA, Charline
    12 Little London Court
    Mill Street
    SE1 2BF London
    Secretary
    12 Little London Court
    Mill Street
    SE1 2BF London
    French118962140001
    AYANNUGA, Judith
    34 Balin House
    Long Lane
    SE1 1YQ London
    Secretary
    34 Balin House
    Long Lane
    SE1 1YQ London
    British41651080001
    BENGO, Anna Zuleika Nakeyemba
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Secretary
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    168480220001
    COLE, Michaela
    210 Arnold Estate
    SE1 2XR London
    Secretary
    210 Arnold Estate
    SE1 2XR London
    British107636610001
    DE SOUZA, Karina
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    Secretary
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    201615550001
    LEO, Karen
    11 Queen Elizabeth Street
    SE1 2LP London
    Secretary
    11 Queen Elizabeth Street
    SE1 2LP London
    British51543530004
    MERRITT, Amanda Jane
    126 Ann Moss Way
    Rotherhithe
    SE16 2TJ London
    Secretary
    126 Ann Moss Way
    Rotherhithe
    SE16 2TJ London
    British91563350001
    MURRAY, Donna
    37 Devon Mansions
    Tooley Street
    SE1 2UD London
    Secretary
    37 Devon Mansions
    Tooley Street
    SE1 2UD London
    British99449110001
    PINE, Rachel Eve
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Secretary
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    174604220001
    SPIEKER, Valeria
    56 Vanilla And Sesame Court
    Curlew Street
    Se1 2nn
    SE1 2NN London
    56 Vanilla And Sesame Court, Curlew Street, London
    United Kingdom
    Secretary
    56 Vanilla And Sesame Court
    Curlew Street
    Se1 2nn
    SE1 2NN London
    56 Vanilla And Sesame Court, Curlew Street, London
    United Kingdom
    190448560001
    UITEE, Esther
    4 Southwark Park Road
    SE16 3RT London
    Secretary
    4 Southwark Park Road
    SE16 3RT London
    British70469510001
    WARREN, Maria
    25 Gabriel House
    Odessa Street
    SE16 7HQ London
    Secretary
    25 Gabriel House
    Odessa Street
    SE16 7HQ London
    British70469410001
    WISDEN, Alicia
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Secretary
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    206368020001
    ADEBAYO, Oluyemsi
    37 Addy House
    Rotherhithe New Road
    SE16 2PB London
    Director
    37 Addy House
    Rotherhithe New Road
    SE16 2PB London
    British55574350001
    ALABI, Dele
    46 Symington House
    Deverell Street
    SE1 4AA London
    Director
    46 Symington House
    Deverell Street
    SE1 4AA London
    British75370540001
    ANDREA JANE CHRISTAKIS, Kirsty
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Director
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    EnglandBritish168716490001
    ANSAY, Kwame
    37 Buttermere Close
    SE1 5SJ London
    Director
    37 Buttermere Close
    SE1 5SJ London
    British70469680001
    ARMAH TETTEH, Sekyi
    19 Albert Barnes House
    New Kent Road
    SE1 6PH London
    Director
    19 Albert Barnes House
    New Kent Road
    SE1 6PH London
    Ghanaian75370680001
    BANGURA, Mabinty
    97 Symington House
    Deverell Street
    SE1 4AB London
    Director
    97 Symington House
    Deverell Street
    SE1 4AB London
    British55574500001
    BENGTSSON, Ola
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Director
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    United KingdomSwedish192161670001
    BERGER, Phuong Ngoc
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Director
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    EnglandBritish258016760001
    BOWMAN, Anne Louise
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Director
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    EnglandAmerican258015590001
    BOYLE, Lara
    3 Wade House
    Parkers Row Bermondsey
    SE1 2DJ London
    Director
    3 Wade House
    Parkers Row Bermondsey
    SE1 2DJ London
    British55574390001
    BRIDGWATER, Enrica
    Axis Court 2 East Lane
    Bermondsey
    SE16 4UQ London
    Flat 31,
    Director
    Axis Court 2 East Lane
    Bermondsey
    SE16 4UQ London
    Flat 31,
    Italian136920740001
    BRIDGWATER, Enrica
    2 East Lane
    SE16 4UQ London
    Flat 31 Axis Court
    Director
    2 East Lane
    SE16 4UQ London
    Flat 31 Axis Court
    Italian139494180001
    CARRINGTON, Gina
    17 Avington Court
    Old Kent Road
    SE1 5NF London
    Director
    17 Avington Court
    Old Kent Road
    SE1 5NF London
    British61765010001
    DE SOUZA, Derek Paul
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Director
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    EnglandBritish204119440001
    DE SOUZA, Karina
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    Director
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    EnglandIrish201615920001
    EVANS, Patricia Claire
    14 Keats Close
    SE1 5TZ London
    Director
    14 Keats Close
    SE1 5TZ London
    British41651070001
    EVE PINE, Rachel
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    Director
    Nutmeg House
    60 Gainsford Street
    SE1 2NY Bermondsey
    EnglandAmerican168482560001

    Who are the persons with significant control of BERMONDSEY COMMUNITY NURSERY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Birgit Kolenda
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    Apr 06, 2016
    60 Gainsford Street
    SE1 2NY London
    Nutmeg House
    England
    Yes
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for BERMONDSEY COMMUNITY NURSERY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BERMONDSEY COMMUNITY NURSERY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2020Commencement of winding up
    Jan 14, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Abigail Shearing
    Abbottsgate House Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Abbottsgate House Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    Steven M Law
    Abbotsgate House Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Abbotsgate House Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London

    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