THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED
Overview
Company Name | THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05492605 |
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 THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED?
- Primary education (85200) / Education
Where is THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED located?
Registered Office Address | 1 Pride Point Drive Pride Park DE24 8BX Derby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 054926050003, created on Jun 06, 2025 | 186 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 15 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Christopher James Coxhead as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Lisa Barter-Ng as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Nov 19, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 19, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 054926050002, created on Dec 20, 2023 | 17 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Nov 19, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Clare Elizabeth Wilson as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Martin Booty as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean William Curtis as a director on Nov 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Imelda Curtis as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kathryn Louise Curtis as a director on Nov 20, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 1 Pride Point Drive Pride Park Derby DE24 8BX on Nov 22, 2023 | 1 pages | AD01 | ||||||||||
Notification of Bright Stars Nursery Group Limited as a person with significant control on Nov 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Sean William Curtis as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Kathryn Louise Curtis as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Who are the officers of THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTER-NG, Lisa | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | England | British | Chief Financial Officer | 333127500001 | ||||
BOOTY, Stephen Martin | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | England | British | Director | 147928010001 | ||||
COXHEAD, Christopher James | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | United Kingdom | British | Chief Operating Officer | 332247520001 | ||||
WILSON, Clare Elizabeth | Director | Pride Park DE24 8BX Derby 1 Pride Point Drive England | England | British | Director | 284951310001 | ||||
CURTIS, Imelda | Secretary | Bath Place SO22 5HH Winchester 17 Hampshire United Kingdom | British | 106022390001 | ||||||
CURTIS, Kathryn Louise | Director | 99 Havant Road PO10 7LF Emsworth Hampshire | British | Administrator | 106022370002 | |||||
CURTIS, Sean William | Director | 99 Havant Road PO10 7LF Emsworth Hampshire | British | Marketing Consultant | 106022380002 |
Who are the persons with significant control of THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bright Stars Nursery Group Limited | Nov 20, 2023 | Pride Park DE24 8BX Derby 1 Pride Point Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sean William Curtis | Apr 06, 2016 | PO10 8EU Emsworth 6 Apple Grove Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kathryn Louise Curtis | Apr 06, 2016 | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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