Company Information for CHILD 1ST NURSERIES LIMITED
1 Pride Point Drive, Pride Park, Derby, DE24 8BX,
|
Company Registration Number
05842961
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHILD 1ST NURSERIES LIMITED | ||
Legal Registered Office | ||
1 Pride Point Drive Pride Park Derby DE24 8BX Other companies in NN1 | ||
Previous Names | ||
|
Company Number | 05842961 | |
---|---|---|
Company ID Number | 05842961 | |
Date formed | 2006-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-06-30 | |
Latest return | 2023-06-09 | |
Return next due | 2024-06-23 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-27 08:37:09 |
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 |
---|---|---|
THOMAS ALAN SHEA |
||
TOM SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KILBY FOX |
Company Secretary | ||
MICHAEL GEE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHANTICOT LTD | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 058429610014 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
DIRECTOR APPOINTED DAVID JENKINS | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610013 | |
PSC05 | Change of details for Icp Nurseries Limited as a person with significant control on 2022-06-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC STEPHEN HARRISON | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/21 FROM 1a Elm Avenue Long Eaton Nottingham NG10 4LR England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610012 | |
CH01 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE STOREY | |
AP01 | DIRECTOR APPOINTED CLARE ELIZABETH WILSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058429610011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOMINIC STEPHEN HARRISON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Tracey Anne Storey on 2021-01-28 | |
AA01 | Previous accounting period shortened from 11/04/20 TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610011 | |
AA | 11/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 11/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058429610007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058429610003 | |
RES01 | ADOPT ARTICLES 29/04/19 | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610010 | |
PSC02 | Notification of Icp Nurseries Limited as a person with significant control on 2019-04-11 | |
PSC07 | CESSATION OF PAUL PRESSLAND AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Derngate Mews Derngate Northampton Northamptonshire NN1 1UE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM SHEA | |
TM02 | Termination of appointment of Thomas Alan Shea on 2019-04-11 | |
AP01 | DIRECTOR APPOINTED MS TRACEY ANNE STOREY | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058429610009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058429610009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ALAN SHEA on 2016-10-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610009 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 FULL LIST | |
AR01 | 12/06/16 FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 51 DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058429610007 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 12/06/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
SH01 | 17/04/12 STATEMENT OF CAPITAL GBP 2 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SHEA / 04/01/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS; AMEND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, 14 CHURCH STREET, WHITCHURCH, BASINGSTOKE, HAMPSHIRE, RG28 7AB | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED THOMAS ALAN SHEA | |
CERTNM | COMPANY NAME CHANGED CHILDCARE AND LEARNING (RAVENSTO NE) LIMITED CERTIFICATE ISSUED ON 31/12/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 6 CHEYNE WALK, NORTHAMPTON, NN1 5PT | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | 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 | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 553,578 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 15,524 |
Creditors Due After One Year | 2012-06-30 | £ 15,524 |
Creditors Due After One Year | 2011-06-30 | £ 40,497 |
Creditors Due Within One Year | 2013-06-30 | £ 334,961 |
Creditors Due Within One Year | 2012-06-30 | £ 289,080 |
Creditors Due Within One Year | 2012-06-30 | £ 277,080 |
Creditors Due Within One Year | 2011-06-30 | £ 274,139 |
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 CHILD 1ST NURSERIES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 104,563 |
Cash Bank In Hand | 2012-06-30 | £ 19,998 |
Cash Bank In Hand | 2012-06-30 | £ 19,998 |
Cash Bank In Hand | 2011-06-30 | £ 14,253 |
Current Assets | 2013-06-30 | £ 453,963 |
Current Assets | 2012-06-30 | £ 175,353 |
Current Assets | 2012-06-30 | £ 175,353 |
Current Assets | 2011-06-30 | £ 74,218 |
Debtors | 2013-06-30 | £ 337,400 |
Debtors | 2012-06-30 | £ 143,355 |
Debtors | 2012-06-30 | £ 143,355 |
Debtors | 2011-06-30 | £ 47,965 |
Shareholder Funds | 2013-06-30 | £ 42,280 |
Shareholder Funds | 2012-06-30 | £ 28,172 |
Shareholder Funds | 2012-06-30 | £ 40,172 |
Stocks Inventory | 2013-06-30 | £ 12,000 |
Stocks Inventory | 2012-06-30 | £ 12,000 |
Stocks Inventory | 2012-06-30 | £ 12,000 |
Stocks Inventory | 2011-06-30 | £ 12,000 |
Tangible Fixed Assets | 2013-06-30 | £ 476,856 |
Tangible Fixed Assets | 2012-06-30 | £ 157,423 |
Tangible Fixed Assets | 2012-06-30 | £ 157,423 |
Tangible Fixed Assets | 2011-06-30 | £ 147,293 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as CHILD 1ST NURSERIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
35, Rickfords Hill, Aylesbury, Bucks, HP20 2RT | 42,000 | 02/Jan/2013 | ||
Aylesbury Vale District Council | 35, Rickfords Hill, Aylesbury, Bucks, HP20 2RT | 42,000 | 02/Jan/2013 | |
Broughton Pastures Nursery, Green End, Aylesbury, Bucks, HP20 2FA | 36,250 | 01/Sep/2006 | ||
Aylesbury Vale District Council | Broughton Pastures Nursery, Green End, Aylesbury, Bucks, HP20 2FA | 36,250 | 01/Sep/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |