ALPHA COMMUNITY NURSERIES LIMITED

Register to unlock more data on OkredoRegister

ALPHA COMMUNITY NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05846256

Incorporation date

14/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-01-21
dot icon18/03/2025
Liquidators' statement of receipts and payments to 2025-01-21
dot icon01/02/2024
Registered office address changed from 59 Crabbe Street Ipswich Suffolk IP4 5HT to 31st Floor 40 Bank Street London E14 5NR on 2024-02-01
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2024
Statement of affairs
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Appointment of a voluntary liquidator
dot icon02/11/2023
Termination of appointment of Cathryn Dickens as a director on 2023-11-01
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2023
Termination of appointment of Nicola Scott as a director on 2023-04-14
dot icon30/09/2022
Termination of appointment of David Stuart Finch as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Gerard Dooley as a director on 2022-09-30
dot icon30/09/2022
Cessation of David Stuart Finch as a person with significant control on 2022-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon12/04/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon12/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon12/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon12/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon22/02/2022
Cessation of Jane Sarah Hewson as a person with significant control on 2021-06-15
dot icon22/02/2022
Cessation of Christopher James Hewson as a person with significant control on 2021-06-15
dot icon22/02/2022
Notification of Alpha Nurseries Limited as a person with significant control on 2021-06-14
dot icon18/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon18/05/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon13/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon13/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon13/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon30/04/2021
Appointment of Ms Cathryn Dickens as a director on 2021-04-30
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon18/06/2020
Cessation of Alpha Nurseries Limited as a person with significant control on 2020-06-14
dot icon18/06/2020
Cessation of Carolyn Sime as a person with significant control on 2017-11-19
dot icon18/06/2020
Cessation of Sarah Jane Brown as a person with significant control on 2017-08-18
dot icon30/04/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon30/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon30/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon30/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon17/04/2020
Director's details changed for Mr David Stuart Finch on 2019-12-17
dot icon17/04/2020
Change of details for Mr David Stuart Finch as a person with significant control on 2019-12-17
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Termination of appointment of Nick Leeder as a director on 2019-06-14
dot icon11/06/2019
Appointment of Mrs Nicola Scott as a director on 2019-06-05
dot icon22/05/2019
Termination of appointment of Rachael Robertson as a director on 2019-04-22
dot icon22/05/2019
Termination of appointment of Alison Finch as a director on 2019-04-22
dot icon22/05/2019
Termination of appointment of Samantha Smy as a director on 2019-04-22
dot icon01/05/2019
Appointment of Mrs Rachael Robertson as a director on 2019-04-22
dot icon01/05/2019
Appointment of Mrs Samantha Smy as a director on 2019-04-22
dot icon30/04/2019
Appointment of Mrs Alison Finch as a director on 2019-04-22
dot icon18/04/2019
Change of details for Mr Christopher James Hewson as a person with significant control on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr David Stuart Finch on 2019-04-18
dot icon18/04/2019
Change of details for Mrs Jane Sarah Hewson as a person with significant control on 2019-04-18
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon20/11/2017
Termination of appointment of Carolynn Ruth Sime as a director on 2017-11-19
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/08/2017
Termination of appointment of Sarah Jane Brown as a director on 2017-08-18
dot icon31/07/2017
Appointment of Mr Nick Leeder as a director on 2017-07-28
dot icon25/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon23/05/2016
Appointment of Ms Sarah Jane Brown as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Julie Brenda Bullivant as a director on 2016-05-20
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/09/2015
Certificate of change of name
dot icon24/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon23/04/2014
Current accounting period shortened from 2014-06-30 to 2014-04-30
dot icon07/03/2014
Register inspection address has been changed
dot icon07/03/2014
Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB on 2014-03-07
dot icon25/10/2013
Appointment of Mr Christopher James Hewson as a director
dot icon25/10/2013
Appointment of Mrs Jane Sarah Hewson as a director
dot icon22/10/2013
Appointment of Mr David Stuart Finch as a director
dot icon22/10/2013
Appointment of Ms Julie Brenda Bullivant as a director
dot icon22/10/2013
Termination of appointment of Lisa Pratt as a director
dot icon22/10/2013
Appointment of Ms Carolynn Ruth Sime as a director
dot icon22/10/2013
Termination of appointment of Shaun Pratt as a director
dot icon22/10/2013
Termination of appointment of Lisa Pratt as a secretary
dot icon22/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon25/06/2012
Director's details changed for Lisa Jane Pratt on 2012-06-01
dot icon25/06/2012
Director's details changed for Shaun Colin Pratt on 2012-06-01
dot icon25/06/2012
Secretary's details changed for Lisa Pratt on 2012-06-01
dot icon20/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon23/06/2010
Director's details changed for Lisa Jane Pratt on 2010-06-14
dot icon23/06/2010
Director's details changed for Shaun Colin Pratt on 2010-06-14
dot icon07/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 14/06/09; full list of members
dot icon01/04/2009
Director appointed lisa jane pratt
dot icon03/03/2009
Ad 25/02/09\gbp si 1@1=1\gbp ic 1/2\
dot icon29/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 14/06/08; no change of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/10/2007
Registered office changed on 30/10/07 from: 2 norton road thurston bury st edmunds suffolk IP31 3PB
dot icon07/08/2007
Return made up to 14/06/07; full list of members
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL
dot icon23/06/2006
Registered office changed on 23/06/06 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich IP6 0NL
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Registered office changed on 19/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon19/06/2006
Secretary resigned
dot icon14/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

31
2022
change arrow icon0 % *

* during past year

Cash in Bank

£54,251.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
14/06/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
31
2.56K
-
0.00
54.25K
-
2022
31
2.56K
-
0.00
54.25K
-

Employees

2022

Employees

31 Ascended- *

Net Assets(GBP)

2.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Cathryn
Director
30/04/2021 - 01/11/2023
3
Scott, Nicola
Director
05/06/2019 - 14/04/2023
4
Smy, Samantha Lucy
Director
22/04/2019 - 22/04/2019
3
Dooley, Gerard
Director
30/09/2022 - Present
10
Hewson, Christopher James
Director
30/09/2013 - Present
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ALPHA COMMUNITY NURSERIES LIMITED

ALPHA COMMUNITY NURSERIES LIMITED is an(a) Liquidation company incorporated on 14/06/2006 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA COMMUNITY NURSERIES LIMITED?

toggle

ALPHA COMMUNITY NURSERIES LIMITED is currently Liquidation. It was registered on 14/06/2006 .

Where is ALPHA COMMUNITY NURSERIES LIMITED located?

toggle

ALPHA COMMUNITY NURSERIES LIMITED is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does ALPHA COMMUNITY NURSERIES LIMITED do?

toggle

ALPHA COMMUNITY NURSERIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ALPHA COMMUNITY NURSERIES LIMITED have?

toggle

ALPHA COMMUNITY NURSERIES LIMITED had 31 employees in 2022.

What is the latest filing for ALPHA COMMUNITY NURSERIES LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-01-21.