ASHBY DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

ASHBY DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04676659

Incorporation date

24/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2025
Termination of appointment of Varun Chanrai as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Ashwin Grover as a director on 2025-09-01
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon20/06/2025
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20
dot icon19/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon09/11/2023
Registration of charge 046766590003, created on 2023-11-02
dot icon28/10/2023
Satisfaction of charge 046766590002 in full
dot icon27/10/2023
Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/07/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon09/06/2023
Notification of Swingboat Holdings Limited as a person with significant control on 2023-06-09
dot icon09/06/2023
Cessation of Storal Learning Ltd. as a person with significant control on 2023-06-09
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon31/10/2022
Memorandum and Articles of Association
dot icon31/10/2022
Resolutions
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon13/01/2022
Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2022-01-13
dot icon05/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/09/2021
Registration of charge 046766590002, created on 2021-08-25
dot icon07/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon16/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/09/2019
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon06/06/2019
Previous accounting period shortened from 2019-09-30 to 2018-12-31
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 2019-04-09
dot icon09/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon16/01/2019
Notification of Storal Learning Ltd. as a person with significant control on 2018-12-04
dot icon16/01/2019
Cessation of Swingboat Holdings Limited as a person with significant control on 2018-12-04
dot icon16/01/2019
Termination of appointment of Elaine Anne Blunt as a director on 2019-01-16
dot icon12/12/2018
Registration of charge 046766590001, created on 2018-12-10
dot icon04/12/2018
Appointment of Mr Varun Chanrai as a director on 2018-12-04
dot icon04/12/2018
Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 2018-12-04
dot icon04/12/2018
Appointment of Mr Ashwin Grover as a director on 2018-12-04
dot icon04/12/2018
Termination of appointment of Graham Andrew Blunt as a director on 2018-12-04
dot icon04/12/2018
Termination of appointment of Elaine Anne Blunt as a secretary on 2018-12-04
dot icon01/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon30/11/2010
Registered office address changed from Elsmore House, 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 2010-11-30
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/03/2009
Return made up to 24/02/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/03/2008
Return made up to 24/02/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 24/02/07; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/02/2005
Return made up to 24/02/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/03/2004
Return made up to 24/02/04; full list of members
dot icon02/02/2004
Director resigned
dot icon28/11/2003
Accounting reference date shortened from 29/02/04 to 30/09/03
dot icon23/04/2003
New director appointed
dot icon15/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
New director appointed
dot icon10/04/2003
Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
Director resigned
dot icon24/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Ashwin
Director
04/12/2018 - 01/09/2025
51
Chanrai, Varun
Director
04/12/2018 - 01/09/2025
45
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/02/2003 - 27/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
24/02/2003 - 27/02/2003
41295
Blunt, Graham Andrew
Director
24/02/2003 - 04/12/2018
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASHBY DAY NURSERY LIMITED

ASHBY DAY NURSERY LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY DAY NURSERY LIMITED?

toggle

ASHBY DAY NURSERY LIMITED is currently Active. It was registered on 24/02/2003 .

Where is ASHBY DAY NURSERY LIMITED located?

toggle

ASHBY DAY NURSERY LIMITED is registered at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ.

What does ASHBY DAY NURSERY LIMITED do?

toggle

ASHBY DAY NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for ASHBY DAY NURSERY LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.