Company Information for THE MARLOW DAY NURSERY LIMITED
UNIT 3, ILEX HOUSE, 94 HOLLY ROAD, TWICKENHAM, TW1 4HF,
|
Company Registration Number
04633935
Private Limited Company
Active |
Company Name | |
---|---|
THE MARLOW DAY NURSERY LIMITED | |
Legal Registered Office | |
UNIT 3, ILEX HOUSE 94 HOLLY ROAD TWICKENHAM TW1 4HF Other companies in CV37 | |
Company Number | 04633935 | |
---|---|---|
Company ID Number | 04633935 | |
Date formed | 2003-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 08:31:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE MARLOW DAY NURSERY HOLDING COMPANY LIMITED | The Silverworks 67-71 Northwood Street Birmingham WEST MIDLANDS B3 1TX | Liquidation | Company formed on the 2012-01-25 | |
THE MARLOW DAY NURSERY AND PRESCHOOL LTD | 514-514A VICTORIA ROAD RUISLIP HA4 0HD | Active | Company formed on the 2023-05-22 |
Officer | Role | Date Appointed |
---|---|---|
SHASHIDHAR IRUKULLA |
||
SUNITHA IRUKULLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA BROWN |
Company Secretary | ||
JOANNA BROWN |
Director | ||
ROBERT BROWN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NU-LIFE HOLDINGS LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
NU-LIFE HOLDINGS LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046339350001 | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/21 FROM Normanby Gateway Lysaghts Way Scunthorpe North Lincs DN15 9YG England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 30/03/20 TO 29/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNITHA IRUKULLA | |
PSC07 | CESSATION OF JOANNA BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS SUNITHA IRUKULLA | |
AP01 | DIRECTOR APPOINTED MR SHASHIDHAR IRUKULLA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/17 FROM 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW | |
TM02 | Termination of appointment of Joanna Brown on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA BROWN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046339350001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN | |
AR01 | 10/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 13/06/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BROWN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA BROWN / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BROWN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARLOW DAY NURSERY LIMITED CERTIFICATE ISSUED ON 23/03/03 | |
88(2)R | AD 10/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-12-31 | £ 118,825 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 114,370 |
Creditors Due Within One Year | 2012-12-31 | £ 114,370 |
Creditors Due Within One Year | 2011-12-31 | £ 100,590 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MARLOW DAY NURSERY LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 176,715 |
Cash Bank In Hand | 2012-12-31 | £ 124,434 |
Cash Bank In Hand | 2012-12-31 | £ 124,434 |
Cash Bank In Hand | 2011-12-31 | £ 86,763 |
Current Assets | 2013-12-31 | £ 190,862 |
Current Assets | 2012-12-31 | £ 150,448 |
Current Assets | 2012-12-31 | £ 150,448 |
Current Assets | 2011-12-31 | £ 98,311 |
Debtors | 2013-12-31 | £ 14,147 |
Debtors | 2012-12-31 | £ 26,014 |
Debtors | 2012-12-31 | £ 26,014 |
Debtors | 2011-12-31 | £ 11,548 |
Fixed Assets | 2013-12-31 | £ 9,558 |
Fixed Assets | 2012-12-31 | £ 18,072 |
Fixed Assets | 2012-12-31 | £ 18,072 |
Fixed Assets | 2011-12-31 | £ 25,763 |
Shareholder Funds | 2013-12-31 | £ 81,595 |
Shareholder Funds | 2012-12-31 | £ 54,150 |
Shareholder Funds | 2012-12-31 | £ 54,150 |
Shareholder Funds | 2011-12-31 | £ 23,484 |
Tangible Fixed Assets | 2013-12-31 | £ 2,058 |
Tangible Fixed Assets | 2012-12-31 | £ 3,072 |
Tangible Fixed Assets | 2012-12-31 | £ 3,072 |
Tangible Fixed Assets | 2011-12-31 | £ 3,263 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |