BRACKEN PLACE DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

BRACKEN PLACE DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047645

Incorporation date

18/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/05/2023
Appointment of Laura Beth Clitheroe as a director on 2023-05-10
dot icon22/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/06/2022
Satisfaction of charge 1 in full
dot icon28/02/2022
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon04/02/2020
Director's details changed for Mrs Nicole Dawn Clitheroe on 2020-02-04
dot icon04/02/2020
Director's details changed for Mr Nicholas John Clitheroe on 2020-02-04
dot icon06/12/2019
Satisfaction of charge 050476450003 in full
dot icon29/11/2019
Registration of charge 050476450005, created on 2019-11-28
dot icon28/10/2019
Registration of charge 050476450004, created on 2019-10-24
dot icon23/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon03/12/2018
Change of details for Mrs Nicole Dawn Clitheroe as a person with significant control on 2018-12-03
dot icon03/12/2018
Change of details for Mrs Nicole Dawn Clitheroe as a person with significant control on 2018-11-29
dot icon03/12/2018
Change of details for Mr Nicholas John Clitheroe as a person with significant control on 2018-12-03
dot icon03/12/2018
Change of details for Mr Nicholas John Clitheroe as a person with significant control on 2018-11-29
dot icon03/12/2018
Director's details changed for Mrs Nicole Dawn Clitheroe on 2018-11-29
dot icon03/12/2018
Director's details changed for Mr Nicholas John Clitheroe on 2018-11-29
dot icon03/12/2018
Secretary's details changed for Mr Nicholas John Clitheroe on 2018-11-29
dot icon05/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon11/04/2017
Registration of charge 050476450003, created on 2017-03-27
dot icon07/04/2017
Satisfaction of charge 2 in full
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Director's details changed for Mrs Nicole Dawn Clitheroe on 2016-06-09
dot icon16/03/2016
Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 2016-03-16
dot icon07/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon30/05/2013
Registered office address changed from Westbury House 14 Bellevue Road Southampton SO15 2AY on 2013-05-30
dot icon27/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon27/02/2013
Director's details changed for Mr Nicholas John Clitheroe on 2012-04-16
dot icon27/02/2013
Secretary's details changed for Mr Nicholas John Clitheroe on 2012-04-16
dot icon27/02/2013
Director's details changed for Nicole Dawn Clitheroe on 2012-04-16
dot icon19/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/03/2010
Director's details changed for Nicole Dawn Clitheroe on 2010-02-17
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/03/2009
Return made up to 18/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / nicole clitheroe / 11/08/2008
dot icon05/03/2009
Director and secretary's change of particulars / nicholas clitheroe / 11/08/2008
dot icon01/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/06/2008
Return made up to 18/02/08; full list of members
dot icon23/05/2008
Director and secretary's change of particulars / nicholas clitheroe / 24/09/2007
dot icon23/05/2008
Director's change of particulars / nicole clitheroe / 24/09/2007
dot icon22/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/02/2007
Return made up to 18/02/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Return made up to 18/02/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon05/04/2005
Return made up to 18/02/05; full list of members
dot icon25/01/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon29/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/02/2004
New secretary appointed;new director appointed
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
735.18K
-
0.00
89.82K
-
2022
27
647.21K
-
0.00
3.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clitheroe, Nicole Dawn
Director
18/02/2004 - Present
5
Clitheroe, Nicholas John
Director
18/02/2004 - Present
9
Clitheroe, Laura Beth
Director
10/05/2023 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACKEN PLACE DAY NURSERY LIMITED

BRACKEN PLACE DAY NURSERY LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKEN PLACE DAY NURSERY LIMITED?

toggle

BRACKEN PLACE DAY NURSERY LIMITED is currently Active. It was registered on 18/02/2004 .

Where is BRACKEN PLACE DAY NURSERY LIMITED located?

toggle

BRACKEN PLACE DAY NURSERY LIMITED is registered at Suite 2 Healey House, Dene Road, Andover, Hampshire SP10 2AA.

What does BRACKEN PLACE DAY NURSERY LIMITED do?

toggle

BRACKEN PLACE DAY NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BRACKEN PLACE DAY NURSERY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-18 with no updates.