Active - Proposal to Strike off
Company Information for WELBECK NURSERY LIMITED
SUITE 1, GROUND FLOOR, CHANCERY HOUSE, ST. NICHOLAS WAY, SUTTON, SM1 1JB,
|
Company Registration Number
03942035
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WELBECK NURSERY LIMITED | ||
Legal Registered Office | ||
SUITE 1, GROUND FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SM1 1JB Other companies in SM2 | ||
Previous Names | ||
|
Company Number | 03942035 | |
---|---|---|
Company ID Number | 03942035 | |
Date formed | 2000-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 30/05/2020 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-10 01:11:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILIAN ROSEMARY CONRATHE |
||
JILLIAN MARY CONRATHE |
||
PAUL ANTHONY CONRATHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS CHAPMAN |
Company Secretary | ||
JACKIE HARLAND |
Director | ||
VALERIE ANN DONOGHUE |
Company Secretary | ||
JULIE BARNACLE |
Director | ||
DAVID DONOGHUE |
Director | ||
TERRI KATHLEEN MANGAN |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE HOUSE (WELBECK) LIMITED | Director | 2012-08-20 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
EAGLE HOUSE (STOWFORD) LIMITED | Director | 2012-08-20 | CURRENT | 2009-05-06 | Active - Proposal to Strike off | |
THE LITTLE GROUP EARLY YEARS CENTRE LIMITED | Director | 2012-08-20 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
EAGLE HOUSE GROUP LIMITED | Director | 2012-08-20 | CURRENT | 2007-04-03 | Active | |
EAGLE HOUSE (STOWFORD) LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-06 | Active - Proposal to Strike off | |
UNITEDLIFE | Director | 2008-09-01 | CURRENT | 2004-08-02 | Active | |
EAGLE HOUSE (MITCHAM) LIMITED | Director | 2007-06-21 | CURRENT | 2007-04-03 | Active | |
EAGLE HOUSE (WELBECK) LIMITED | Director | 2007-06-21 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
THE LITTLE GROUP EARLY YEARS CENTRE LIMITED | Director | 2007-06-21 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
EAGLE HOUSE GROUP LIMITED | Director | 2007-06-21 | CURRENT | 2007-04-03 | Active | |
VALLEY LIFE TRUST | Director | 2005-12-07 | CURRENT | 2005-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM C/O School's Business Office 95 Brighton Road Sutton Surrey SM2 5SJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jilian Rosemary Conrathe on 2011-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/12 FROM C/O Eagle House School (Sutton) School's Business Office Brighton Road Sutton Surrey SM2 5SJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/11 FROM Grosvenor House 8Th Floor 125 High Street Croydon Surrey CR0 9XP | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE HARLAND | |
CH01 | Director's details changed for Jillian Mary Conrathe on 2011-05-09 | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE HARLAND | |
CH01 | Director's details changed for Jillian Mary Conrathe on 2011-05-09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2009 TO 30/08/2009 | |
AA01 | CURRSHO FROM 31/08/2010 TO 30/08/2010 | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE HARLAND / 16/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCUS CHAPMAN | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM ST JAMES'CHURCH, SPANISH PLACE SOCIAL CENTRE, 22 GEORGE STREET LONDON W1H 5RB | |
CERTNM | COMPANY NAME CHANGED JUMBO NURSERY LIMITED CERTIFICATE ISSUED ON 03/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/03/06; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/03/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as WELBECK NURSERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |