BO-PEEP'S NURSERY LIMITED

Register to unlock more data on OkredoRegister

BO-PEEP'S NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708248

Incorporation date

14/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Coach House, Church Road, Tadley, Hampshire RG26 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Registered office address changed from Church Green Stables Baughurst Road Baughurst Tadley Hampshire RG26 5LP England to The Old Coach House Church Road Tadley Hampshire RG26 3AU on 2019-11-20
dot icon20/11/2019
Registered office address changed from The Old Coach House, Church Road Tadley Basingstoke RG26 3AU to Church Green Stables Baughurst Road Baughurst Tadley Hampshire RG26 5LP on 2019-11-20
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Appointment of Mrs Deborah Jean Reeves as a secretary on 2014-10-03
dot icon03/10/2014
Termination of appointment of Diane Cullis as a secretary on 2014-10-03
dot icon07/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Diane Cullis on 2012-01-31
dot icon01/02/2012
Director's details changed for Deborah Jean Reeves on 2012-01-31
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 14/02/08; no change of members
dot icon11/01/2008
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon19/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 14/02/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon14/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-9.89 % *

* during past year

Cash in Bank

£64,125.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
33.61K
-
0.00
58.49K
-
2022
20
38.07K
-
0.00
71.16K
-
2023
20
31.66K
-
0.00
64.13K
-
2023
20
31.66K
-
0.00
64.13K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

31.66K £Descended-16.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.13K £Descended-9.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Jean Reeves
Director
14/02/2006 - Present
-
Reeves, Deborah Jean
Secretary
03/10/2014 - Present
-
Cullis, Diane
Secretary
14/02/2006 - 03/10/2014
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BO-PEEP'S NURSERY LIMITED

BO-PEEP'S NURSERY LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at The Old Coach House, Church Road, Tadley, Hampshire RG26 3AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BO-PEEP'S NURSERY LIMITED?

toggle

BO-PEEP'S NURSERY LIMITED is currently Active. It was registered on 14/02/2006 .

Where is BO-PEEP'S NURSERY LIMITED located?

toggle

BO-PEEP'S NURSERY LIMITED is registered at The Old Coach House, Church Road, Tadley, Hampshire RG26 3AU.

What does BO-PEEP'S NURSERY LIMITED do?

toggle

BO-PEEP'S NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does BO-PEEP'S NURSERY LIMITED have?

toggle

BO-PEEP'S NURSERY LIMITED had 20 employees in 2023.

What is the latest filing for BO-PEEP'S NURSERY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-14 with no updates.