CHURCH HOUSE DAY NURSERY LIMITED
Overview
| Company Name | CHURCH HOUSE DAY NURSERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04452981 |
| 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 CHURCH HOUSE DAY NURSERY LIMITED?
- Pre-primary education (85100) / Education
Where is CHURCH HOUSE DAY NURSERY LIMITED located?
| Registered Office Address | 231 Higher Lane WA13 0RZ Lymm Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCH HOUSE DAY NURSERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHURCH HOUSE DAY NURSERY LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for CHURCH HOUSE DAY NURSERY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||||||
Termination of appointment of John Hoban as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Appointment of Mr Colin James Anderton as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kieron Gordon Ellis as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Termination of appointment of James Nicholas Crosswell as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Clare Louise Smith as a secretary on May 19, 2022 | 1 pages | TM02 | ||||||||||||||
Notification of Kids Planet Day Nurseries Limited as a person with significant control on May 19, 2022 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr James Nicholas Crosswell as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||||||
Cessation of Clare Louise Smith as a person with significant control on May 19, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Clare Louise Smith as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Clare Bernadette Roberts as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Lucy Marie Kaczmarska as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kieron Gordon Ellis as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Hoban as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Brook Street Kidderminster Worcestershire DY11 6RH to 231 Higher Lane Lymm Cheshire WA13 0RZ on May 20, 2022 | 1 pages | AD01 | ||||||||||||||
Who are the officers of CHURCH HOUSE DAY NURSERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERTON, Colin James | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 183725480001 | |||||
| KACZMARSKA, Lucy Marie | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 180257140004 | |||||
| ROBERTS, Clare Bernadette | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 198624500001 | |||||
| SMITH, Clare Louise | Secretary | Moor Meadow Road B75 6BU Sutton Coldfield 33 England | British | 82949270002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CROSSWELL, James Nicholas | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 272290560001 | |||||
| ELLIS, Kieron Gordon | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 285258630001 | |||||
| HOBAN, John | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 130517600003 | |||||
| SMITH, Clare Louise | Director | Moor Meadow Road B75 6BU Sutton Coldfield 33 England | England | British | 82949270005 | |||||
| SPENCER, Gwendoline | Director | 4 White Heart Close Hales Park DY12 2HZ Bewdley Worcestershire | England | British | 82949240001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHURCH HOUSE DAY NURSERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kids Planet Day Nurseries Limited | May 19, 2022 | Higher Lane WA13 0RZ Lymm 231 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Clare Louise Smith | Apr 06, 2016 | Higher Lane WA13 0RZ Lymm 231 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Gwendoline Spencer | Apr 06, 2016 | Brook Street Kidderminster DY11 6RH Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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