BUSH BABIES CHILDRENS NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BUSH BABIES CHILDRENS NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851490

Incorporation date

30/09/1999

Size

Dormant

Contacts

Registered address

Registered address

St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1999)
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Clare Phizacklea as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Resolutions
dot icon10/06/2019
Statement by Directors
dot icon10/06/2019
Solvency Statement dated 01/01/18
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Resolutions
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/01/2018
Termination of appointment of John Brian Woodward as a director on 2017-12-31
dot icon13/10/2017
Appointment of Mr Matthew Peter Muller as a director on 2017-10-06
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/08/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/05/2016
Appointment of Mrs Clare Phizacklea as a director on 2016-04-29
dot icon04/05/2016
Termination of appointment of Jane Marie Brailsford as a director on 2016-04-29
dot icon04/05/2016
Appointment of Mr John Brian Woodward as a director on 2016-04-29
dot icon04/05/2016
Appointment of Mrs Margaret Randles as a director on 2016-04-29
dot icon04/05/2016
Appointment of Mr Simon Andrew Irons as a director on 2016-04-29
dot icon04/05/2016
Termination of appointment of Nicolas Brailsford as a secretary on 2016-04-29
dot icon03/05/2016
Satisfaction of charge 2 in full
dot icon03/05/2016
Satisfaction of charge 038514900003 in full
dot icon03/05/2016
Satisfaction of charge 038514900004 in full
dot icon02/05/2016
Registered office address changed from 170 Lutterworth Road Blaby Leicestershire LE8 4DP to St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP on 2016-05-02
dot icon25/04/2016
Termination of appointment of Laura Couper as a director on 2016-04-15
dot icon25/04/2016
Termination of appointment of David Brailsford as a director on 2016-04-15
dot icon16/12/2015
Registration of charge 038514900004, created on 2015-12-11
dot icon04/12/2015
Registration of charge 038514900003, created on 2015-12-02
dot icon19/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/08/2015
Appointment of Mrs Laura Couper as a director on 2015-05-29
dot icon25/08/2015
Appointment of Mr David Brailsford as a director on 2015-05-29
dot icon28/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/03/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for Mr Nicolas Brailsford on 2014-09-29
dot icon14/10/2014
Director's details changed for Ms Jane Marie Brailsford on 2014-09-29
dot icon23/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Appointment of Mr Nicolas Brailsford as a secretary
dot icon07/03/2014
Termination of appointment of Alison Owen as a secretary
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
Director's details changed for Jane Marie Wakefield on 2013-06-17
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/11/2012
Director's details changed for Jane Marie Brailsford on 2012-09-30
dot icon23/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/01/2012
Appointment of Alison Owen as a secretary
dot icon14/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/09/2009
Appointment terminated secretary jennifer simpson
dot icon28/07/2009
Registered office changed on 28/07/2009 from the old school house leicester road, countesthorpe leicester leicestershire LE85QU
dot icon01/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned;director resigned
dot icon14/11/2006
Return made up to 30/09/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/09/2004
Return made up to 30/09/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-10-31
dot icon06/12/2003
Particulars of mortgage/charge
dot icon28/09/2003
Return made up to 30/09/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/09/2002
Return made up to 30/09/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/09/2001
Return made up to 30/09/01; full list of members
dot icon06/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon06/07/2001
Accounting reference date extended from 30/09/00 to 31/10/00
dot icon20/10/2000
Return made up to 30/09/00; full list of members
dot icon17/04/2000
Ad 04/04/00--------- £ si 40400@1=40400 £ ic 1/40401
dot icon17/04/2000
New director appointed
dot icon08/10/1999
Director resigned
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Registered office changed on 08/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Secretary resigned
dot icon30/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Matthew Gordon Philip
Director
04/09/2023 - Present
96
Muller, Matthew Peter
Director
06/10/2017 - Present
90
Randles, Margaret Josephine
Director
29/04/2016 - 04/09/2023
87
Irons, Simon Andrew
Director
29/04/2016 - 04/09/2023
101
Phizacklea, Clare
Director
29/04/2016 - 04/09/2023
52

Persons with Significant Control

0

No PSC data available.

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 BUSH BABIES CHILDRENS NURSERIES LIMITED

BUSH BABIES CHILDRENS NURSERIES LIMITED is an(a) Active company incorporated on 30/09/1999 with the registered office located at St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP. There are currently 2 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 BUSH BABIES CHILDRENS NURSERIES LIMITED?

toggle

BUSH BABIES CHILDRENS NURSERIES LIMITED is currently Active. It was registered on 30/09/1999 .

Where is BUSH BABIES CHILDRENS NURSERIES LIMITED located?

toggle

BUSH BABIES CHILDRENS NURSERIES LIMITED is registered at St Matthews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP.

What does BUSH BABIES CHILDRENS NURSERIES LIMITED do?

toggle

BUSH BABIES CHILDRENS NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BUSH BABIES CHILDRENS NURSERIES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-30 with no updates.