Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MICHAEL'S DAY NURSERY LTD
Company Information for

ST. MICHAEL'S DAY NURSERY LTD

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
04547907
Private Limited Company
Liquidation

Company Overview

About St. Michael's Day Nursery Ltd
ST. MICHAEL'S DAY NURSERY LTD was founded on 2002-09-27 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". St. Michael's Day Nursery Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. MICHAEL'S DAY NURSERY LTD
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in ME5
 
Filing Information
Company Number 04547907
Company ID Number 04547907
Date formed 2002-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 08:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MICHAEL'S DAY NURSERY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
Is this data useful to you?
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.

Company Officers of ST. MICHAEL'S DAY NURSERY LTD

Current Directors
Officer Role Date Appointed
JENNIFER CAROL RINGER
Company Secretary 2015-10-08
JENNIFER CAROL RINGER
Director 2002-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE THOMAS ASHDOWN
Company Secretary 2005-09-09 2015-10-08
RONALD WILLIAM MORRIS
Company Secretary 2002-09-27 2005-09-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-09-27 2002-10-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-09-27 2002-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-20
2018-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-20
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-20
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 105 Hopewell Drive Chatham Kent ME5 7DX
2016-11-074.20Volunatary liquidation statement of affairs with form 4.19
2016-11-07600Appointment of a voluntary liquidator
2016-11-07LRESEX
  • Extraordinary resolution to wind up on 2016-10-21'>Resolutions passed:
    • Extraordinary resolution to wind up on 2016-10-21
  • 2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
    2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
    2015-10-08AR0127/09/15 ANNUAL RETURN FULL LIST
    2015-10-08TM02Termination of appointment of William George Thomas Ashdown on 2015-10-08
    2015-10-08AP03Appointment of Mrs Jennifer Carol Ringer as company secretary on 2015-10-08
    2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
    2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1
    2014-10-08AR0127/09/14 ANNUAL RETURN FULL LIST
    2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
    2013-10-29AR0127/09/13 ANNUAL RETURN FULL LIST
    2013-10-29CH01Director's details changed for Jennifer Carol Ringer on 2013-09-27
    2012-12-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
    2012-11-05AR0127/09/12 ANNUAL RETURN FULL LIST
    2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
    2011-11-15AR0127/09/11 ANNUAL RETURN FULL LIST
    2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
    2010-10-13AR0127/09/10 ANNUAL RETURN FULL LIST
    2010-10-13CH01Director's details changed for Jennifer Carol Ringer on 2010-09-27
    2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
    2009-10-09AR0127/09/09 FULL LIST
    2009-05-18AA30/09/08 TOTAL EXEMPTION FULL
    2008-10-13363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
    2008-06-25AA30/09/07 TOTAL EXEMPTION FULL
    2007-11-06363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
    2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
    2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
    2006-10-10363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
    2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
    2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
    2005-10-05363(288)SECRETARY'S PARTICULARS CHANGED
    2005-10-05363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
    2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
    2005-09-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
    2005-09-19288aNEW SECRETARY APPOINTED
    2005-09-19288bSECRETARY RESIGNED
    2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
    2004-09-30363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
    2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
    2003-09-26363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
    2003-04-25288aNEW DIRECTOR APPOINTED
    2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW
    2003-04-12288aNEW SECRETARY APPOINTED
    2002-10-02288bSECRETARY RESIGNED
    2002-10-02288bDIRECTOR RESIGNED
    2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    85 - Education
    855 - Other education
    85590 - Other education n.e.c.




    Licences & Regulatory approval
    We could not find any licences issued to ST. MICHAEL'S DAY NURSERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2016-10-28
    Resolutions for Winding-up2016-10-28
    Notices to Creditors2016-10-28
    Meetings of Creditors2016-10-13
    Fines / Sanctions
    No fines or sanctions have been issued against ST. MICHAEL'S DAY NURSERY LTD
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    ST. MICHAEL'S DAY NURSERY LTD does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.279
    MortgagesNumMortOutstanding0.189
    MortgagesNumMortPartSatisfied0.001
    MortgagesNumMortSatisfied0.099

    This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

    Intangible Assets
    Patents
    We have not found any records of ST. MICHAEL'S DAY NURSERY LTD registering or being granted any patents
    Domain Names
    We do not have the domain name information for ST. MICHAEL'S DAY NURSERY LTD
    Trademarks
    We have not found any records of ST. MICHAEL'S DAY NURSERY LTD registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ST. MICHAEL'S DAY NURSERY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ST. MICHAEL'S DAY NURSERY LTD are:

    LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
    LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
    NAS SERVICES LIMITED £ 1,245,653
    AUTISM UNLIMITED LIMITED £ 1,016,241
    LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
    CAMBIAN AUTISM SERVICES LIMITED £ 724,912
    THE DAVID LEWIS CENTRE £ 536,575
    OPTIONS AUTISM (5) LIMITED £ 508,920
    PROGRESS CARE AND EDUCATION LIMITED £ 495,717
    SENAD LIMITED £ 493,072
    CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
    NAS SERVICES LIMITED £ 64,799,498
    SENAD LIMITED £ 36,926,106
    KISIMUL GROUP LIMITED £ 27,902,341
    THE DAVID LEWIS CENTRE £ 24,887,558
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
    BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
    LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
    SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
    BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
    CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
    NAS SERVICES LIMITED £ 64,799,498
    SENAD LIMITED £ 36,926,106
    KISIMUL GROUP LIMITED £ 27,902,341
    THE DAVID LEWIS CENTRE £ 24,887,558
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
    BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
    LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
    SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
    BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
    CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
    NAS SERVICES LIMITED £ 64,799,498
    SENAD LIMITED £ 36,926,106
    KISIMUL GROUP LIMITED £ 27,902,341
    THE DAVID LEWIS CENTRE £ 24,887,558
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
    BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
    LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
    SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
    BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
    Outgoings
    Business Rates/Property Tax
    No properties were found where ST. MICHAEL'S DAY NURSERY LTD is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeAppointment of Liquidators
    Defending partyST. MICHAEL’S DAY NURSERY LIMITEDEvent Date2016-10-21
    Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Steve Marshall, Email Address: stevemarshall@brettsbr.co.uk , Telephone: 01474 532862 . :
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyST. MICHAEL’S DAY NURSERY LIMITEDEvent Date2016-10-21
    At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 21 October 2016 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Steve Marshall , Email Address: stevemarshall@brettsbr.co.uk , Telephone: 01474532862 IP Numbers: 9643 A . Parkes - Admin Assistant :
     
    Initiating party Event TypeNotices to Creditors
    Defending partyST. MICHAEL’S DAY NURSERY LIMITEDEvent Date2016-10-21
    I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 21 October 2016 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 23 November 2016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Steve Marshall , Email Address : stevemarshall@brettsbr.co.uk , Telephone: 01474532862 : IP Numbers: 9643 :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyST. MICHAEL’S DAY NURSERY LIMITEDEvent Date2016-10-13
    NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 21 October 2016 at 15:30 for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY IP Numbers: 9643 Contact Name: Steve Marshall , Email Address: stevemarshall@brettsbr.co.uk Telephone Number: 01474 532862 By Order of the Board. Mrs C J Ringer : 3 October 2016
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ST. MICHAEL'S DAY NURSERY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ST. MICHAEL'S DAY NURSERY LTD any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      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.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1