BUTTERFLIES CHILDRENS NURSERY LIMITED

Register to unlock more data on OkredoRegister

BUTTERFLIES CHILDRENS NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127009

Incorporation date

18/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside HU13 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon26/05/2021
Registration of charge 041270090004, created on 2021-05-25
dot icon11/05/2021
Satisfaction of charge 1 in full
dot icon16/04/2021
Registration of charge 041270090003, created on 2021-04-14
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Change of details for Mr Neil Brown as a person with significant control on 2021-01-12
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Appointment of Mrs Clair Burn as a director on 2019-03-21
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon03/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/01/2016
Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 2016-01-04
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Kiranjir Nagra as a director
dot icon07/11/2011
Termination of appointment of Khushdip Nagra as a director
dot icon07/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2010
Current accounting period shortened from 2010-01-31 to 2009-03-31
dot icon09/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon08/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/03/2010
Director's details changed for Kiranjir Nagra on 2010-01-01
dot icon08/03/2010
Termination of appointment of Mandip Nagra as a director
dot icon17/04/2009
Accounts for a dormant company made up to 2008-01-31
dot icon16/04/2009
Accounting reference date shortened from 30/06/2008 to 31/01/2008
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon31/10/2008
Certificate of change of name
dot icon18/06/2008
Appointment terminated secretary mandip nagra
dot icon18/06/2008
Director appointed kiranjit nagra
dot icon25/04/2008
Return made up to 18/12/07; full list of members
dot icon24/04/2008
Director's change of particulars / neil brown / 01/01/2008
dot icon02/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2008
Particulars of mortgage/charge
dot icon08/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon06/03/2007
Return made up to 18/12/06; full list of members
dot icon21/06/2006
New director appointed
dot icon22/05/2006
Ad 05/05/06--------- £ si 100@1=100 £ ic 200/300
dot icon22/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon04/01/2006
Return made up to 18/12/05; full list of members
dot icon14/03/2005
Return made up to 18/12/04; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/03/2005
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon15/03/2004
Accounts for a dormant company made up to 2002-12-31
dot icon14/01/2004
Return made up to 04/12/03; full list of members
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Registered office changed on 02/12/03 from: 15 springfield way anlaby hull eastyorkshire HU10 6RJ
dot icon01/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/03/2002
Return made up to 18/12/01; full list of members
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon18/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
25
468.42K
-
0.00
53.84K
-
2022
29
467.54K
-
0.00
61.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Neil
Director
05/05/2006 - Present
24
Harrison, Irene Lesley
Nominee Secretary
18/12/2000 - 01/01/2001
3811
Business Information Research & Reporting Limited
Nominee Director
18/12/2000 - 01/01/2001
5082
Nagra, Mandip Singh
Director
01/01/2001 - 13/06/2008
61
Nagra, Khushdeep Singh
Director
01/01/2001 - 07/11/2011
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUTTERFLIES CHILDRENS NURSERY LIMITED

BUTTERFLIES CHILDRENS NURSERY LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside HU13 0DZ. 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 BUTTERFLIES CHILDRENS NURSERY LIMITED?

toggle

BUTTERFLIES CHILDRENS NURSERY LIMITED is currently Active. It was registered on 18/12/2000 .

Where is BUTTERFLIES CHILDRENS NURSERY LIMITED located?

toggle

BUTTERFLIES CHILDRENS NURSERY LIMITED is registered at Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside HU13 0DZ.

What does BUTTERFLIES CHILDRENS NURSERY LIMITED do?

toggle

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

What is the latest filing for BUTTERFLIES CHILDRENS NURSERY LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.