BENISON (NURSERY SCHOOL) LIMITED

Register to unlock more data on OkredoRegister

BENISON (NURSERY SCHOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02360439

Incorporation date

13/03/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Central Park, Ohio Avenue, Salford M50 2GTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon07/10/2025
Appointment of Marie Lloyd as a director on 2025-09-29
dot icon07/10/2025
Appointment of Miss Laura Barrington-Fortune as a director on 2025-09-29
dot icon07/10/2025
Appointment of Claire Allen as a director on 2025-09-29
dot icon07/10/2025
Appointment of Cheryl Darroch as a director on 2025-09-29
dot icon07/10/2025
Appointment of Ursula Jane Krystek-Walton as a director on 2025-09-29
dot icon03/10/2025
Termination of appointment of Cary Rankin as a director on 2025-09-29
dot icon04/07/2025
Appointment of Mr Andrew Mark Dalton as a director on 2025-06-30
dot icon13/06/2025
Termination of appointment of William Newton as a director on 2025-06-09
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon19/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/04/2024
Registration of charge 023604390006, created on 2024-04-15
dot icon16/04/2024
Registration of charge 023604390007, created on 2024-04-15
dot icon14/03/2024
Registered office address changed from 3 Ohio Avenue Salford M50 2GT England to 3 Central Park Ohio Avenue Salford M50 2GT on 2024-03-14
dot icon14/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon26/07/2023
Memorandum and Articles of Association
dot icon18/05/2023
Resolutions
dot icon31/03/2023
Registration of charge 023604390005, created on 2023-03-29
dot icon15/12/2022
Confirmation statement made on 2022-11-05 with updates
dot icon21/09/2022
Current accounting period extended from 2022-09-30 to 2023-03-30
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon09/06/2022
Statement of company's objects
dot icon08/06/2022
Appointment of Mr William Newton as a director on 2022-06-01
dot icon08/06/2022
Registered office address changed from Rake Lane Eccleston Chester Cheshire CH4 9JN to 3 Ohio Avenue Salford M50 2GT on 2022-06-08
dot icon08/06/2022
Notification of Thrive Childcare and Education Limited as a person with significant control on 2022-06-01
dot icon08/06/2022
Appointment of Mr Cary Rankin as a director on 2022-06-01
dot icon07/06/2022
Cessation of Julie Catherine Swinnerton as a person with significant control on 2022-06-01
dot icon07/06/2022
Cessation of Janet Elizabeth Tunnicliffe as a person with significant control on 2022-06-01
dot icon07/06/2022
Termination of appointment of Julie Catherine Swinnerton as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of Julie Catherine Swinnerton as a secretary on 2022-06-01
dot icon17/05/2022
Notification of Janet Elizabeth Tunnicliffe as a person with significant control on 2016-04-06
dot icon09/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2022
Compulsory strike-off action has been discontinued
dot icon02/02/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Satisfaction of charge 1 in full
dot icon30/06/2021
Satisfaction of charge 3 in full
dot icon30/06/2021
Satisfaction of charge 4 in full
dot icon30/06/2021
Satisfaction of charge 2 in full
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/01/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/04/2012
Termination of appointment of John Swinnerton as a director
dot icon31/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon31/12/2011
Director's details changed for Mrs Julie Catherine Swinnerton on 2011-01-01
dot icon31/12/2011
Director's details changed for John Frank Swinnerton on 2011-01-01
dot icon31/12/2011
Secretary's details changed for Julie Catherine Swinnerton on 2011-01-01
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon26/01/2010
Director's details changed for Julie Catherine Swinnerton on 2009-11-05
dot icon26/01/2010
Director's details changed for John Frank Swinnerton on 2009-11-05
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 05/11/08; full list of members
dot icon18/12/2008
Director's change of particulars / john swinnerton / 18/12/2008
dot icon18/12/2008
Director and secretary's change of particulars / julie swinnerton / 18/12/2008
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/01/2008
Return made up to 05/11/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 05/11/06; full list of members
dot icon12/07/2006
Accounts for a small company made up to 2005-09-30
dot icon15/12/2005
Return made up to 05/11/05; full list of members
dot icon23/07/2005
Accounts for a small company made up to 2004-09-30
dot icon23/12/2004
Return made up to 05/11/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-09-30
dot icon18/11/2003
Return made up to 05/11/03; full list of members
dot icon15/06/2003
Accounts for a small company made up to 2002-09-30
dot icon03/12/2002
Return made up to 05/11/02; full list of members
dot icon24/06/2002
Accounts for a small company made up to 2001-09-30
dot icon09/11/2001
Return made up to 05/11/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-09-30
dot icon16/11/2000
Return made up to 05/11/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/06/2000
Registered office changed on 22/06/00 from: st davids park near hawarden deeside clwyd
dot icon17/01/2000
Return made up to 05/11/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Return made up to 05/11/98; no change of members
dot icon17/04/1998
Accounts for a small company made up to 1997-09-30
dot icon04/12/1997
Return made up to 05/11/97; no change of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon06/12/1996
Return made up to 05/11/96; full list of members
dot icon17/07/1996
Accounts for a small company made up to 1995-09-30
dot icon23/01/1996
Registered office changed on 23/01/96 from: ash cottage rake lane eccleston chester CH4 9JN
dot icon08/12/1995
Return made up to 05/11/95; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 05/11/94; full list of members
dot icon11/03/1994
Accounts for a small company made up to 1993-09-30
dot icon11/03/1994
Auditor's resignation
dot icon15/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Return made up to 05/11/93; full list of members
dot icon25/10/1993
Registered office changed on 25/10/93 from: ash cottage rake lane eccleston nr chester CH4 9JN
dot icon23/06/1993
Accounts for a small company made up to 1992-09-30
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon27/11/1992
Accounts for a small company made up to 1991-09-30
dot icon23/11/1992
Return made up to 05/11/92; no change of members
dot icon04/06/1992
Return made up to 05/11/91; no change of members
dot icon20/04/1991
Particulars of mortgage/charge
dot icon05/03/1991
Accounts for a small company made up to 1990-09-30
dot icon27/11/1990
Addendum to annual accounts
dot icon27/11/1990
Return made up to 05/11/90; full list of members
dot icon18/09/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon31/08/1990
Ad 24/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/1990
Registered office changed on 31/08/90 from: colomendy house townsend denbigh LL16 3EH
dot icon15/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon13/03/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

37
2021
change arrow icon0 % *

* during past year

Cash in Bank

£133,863.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.24M
-
0.00
133.86K
-
2021
37
1.24M
-
0.00
133.86K
-

Employees

2021

Employees

37 Ascended- *

Net Assets(GBP)

1.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, William
Director
01/06/2022 - 09/06/2025
39
Rankin, Cary
Director
01/06/2022 - 29/09/2025
32
Barrington-Fortune, Laura
Director
29/09/2025 - Present
28
Krystek-Walton, Ursula Jane
Director
29/09/2025 - Present
25
Dalton, Andrew Mark
Director
30/06/2025 - Present
62

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:

31
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 BENISON (NURSERY SCHOOL) LIMITED

BENISON (NURSERY SCHOOL) LIMITED is an(a) Active company incorporated on 13/03/1989 with the registered office located at 3 Central Park, Ohio Avenue, Salford M50 2GT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BENISON (NURSERY SCHOOL) LIMITED?

toggle

BENISON (NURSERY SCHOOL) LIMITED is currently Active. It was registered on 13/03/1989 .

Where is BENISON (NURSERY SCHOOL) LIMITED located?

toggle

BENISON (NURSERY SCHOOL) LIMITED is registered at 3 Central Park, Ohio Avenue, Salford M50 2GT.

What does BENISON (NURSERY SCHOOL) LIMITED do?

toggle

BENISON (NURSERY SCHOOL) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does BENISON (NURSERY SCHOOL) LIMITED have?

toggle

BENISON (NURSERY SCHOOL) LIMITED had 37 employees in 2021.

What is the latest filing for BENISON (NURSERY SCHOOL) LIMITED?

toggle

The latest filing was on 28/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.