CALTHWAITE NURSERY

Register to unlock more data on OkredoRegister

CALTHWAITE NURSERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05261501

Incorporation date

15/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Fisher Street, Carlisle, Cumbria CA3 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon02/12/2025
Director's details changed for Ms Bryony Graham on 2025-12-02
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon12/08/2025
Appointment of Mrs Lauren Hughes as a director on 2025-07-02
dot icon05/08/2025
Termination of appointment of Gemma Gardner as a director on 2025-04-08
dot icon24/07/2025
Termination of appointment of Claire Brough as a director on 2025-07-02
dot icon05/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon23/07/2024
Termination of appointment of Jessica Vaughan as a director on 2024-07-10
dot icon23/07/2024
Termination of appointment of Wendy Hancock as a director on 2024-07-10
dot icon23/07/2024
Appointment of Ms Bryony Graham as a director on 2024-07-10
dot icon23/07/2024
Appointment of Mrs Lindsay Lawson as a director on 2024-07-10
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/10/2023
Termination of appointment of Lynsey Anne Taylor as a director on 2023-10-25
dot icon31/10/2023
Termination of appointment of Lynsey Anne Taylor as a secretary on 2023-10-25
dot icon31/10/2023
Appointment of Ms Sarah Howe as a director on 2023-10-25
dot icon24/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon01/08/2022
Termination of appointment of Charlotte Pollock as a director on 2022-07-13
dot icon01/08/2022
Termination of appointment of Frazer John Glassford as a director on 2022-07-13
dot icon15/07/2022
Appointment of Mrs Claire Brough as a director on 2022-03-28
dot icon27/06/2022
Appointment of Dr Jessica Vaughan as a director on 2022-03-28
dot icon27/06/2022
Appointment of Mrs Gemma Gardner as a director on 2022-03-18
dot icon27/06/2022
Appointment of Mrs Wendy Hancock as a director on 2022-05-19
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/06/2020
Termination of appointment of Jenna Dalgleish as a director on 2020-06-24
dot icon28/11/2019
Appointment of Mrs Lynsey Anne Taylor as a secretary on 2019-10-14
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon12/06/2019
Appointment of Mrs Charlotte Pollock as a director on 2019-06-12
dot icon12/06/2019
Appointment of Mrs Lynsey Anne Taylor as a director on 2019-06-12
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/05/2019
Termination of appointment of John Robert Jackson as a director on 2019-05-07
dot icon31/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/03/2018
Appointment of Mr Jonathan Christopher Harvey as a director on 2018-01-30
dot icon06/12/2017
Termination of appointment of Joseph William Askew as a director on 2017-12-06
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon21/09/2017
Termination of appointment of Catherine Lamb as a director on 2017-05-09
dot icon12/09/2017
Appointment of Mr Frazer John Glassford as a director on 2017-05-09
dot icon29/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/06/2016
Appointment of Mrs Jenna Dalgleish as a director on 2016-05-27
dot icon24/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon25/02/2016
Termination of appointment of James Andrew Nigel Hunt as a director on 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-15 no member list
dot icon16/06/2015
Appointment of Mr John Robert Jackson as a director on 2015-05-05
dot icon10/06/2015
Termination of appointment of Patricia Ivinson as a director on 2015-05-05
dot icon10/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2015
Appointment of Mrs Catherine Lamb as a director on 2014-07-01
dot icon05/11/2014
Annual return made up to 2014-10-15 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/03/2014
Termination of appointment of Alison Taylor as a director
dot icon18/10/2013
Annual return made up to 2013-10-15 no member list
dot icon18/10/2013
Appointment of Mr Joseph William Askew as a director
dot icon03/07/2013
Total exemption full accounts made up to 2012-08-31
dot icon13/03/2013
Termination of appointment of Geoffrey Norman as a director
dot icon13/11/2012
Annual return made up to 2012-10-15 no member list
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/11/2011
Annual return made up to 2011-10-15 no member list
dot icon02/11/2011
Termination of appointment of Mark Robertson as a director
dot icon02/11/2011
Appointment of Mr Geoffrey Michael Norman as a director
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/11/2010
Annual return made up to 2010-10-15 no member list
dot icon12/11/2010
Appointment of Mr James Andrew Nigel Hunt as a director
dot icon12/11/2010
Termination of appointment of Emily Thompson as a secretary
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon01/02/2010
Termination of appointment of Debra Padgett as a director
dot icon18/01/2010
Termination of appointment of Clare Joenn as a director
dot icon12/11/2009
Annual return made up to 2009-10-15 no member list
dot icon12/11/2009
Director's details changed for Alison Lesley Taylor on 2009-11-12
dot icon12/11/2009
Director's details changed for Patricia Ivinson on 2009-11-12
dot icon12/11/2009
Director's details changed for Debra Jayne Padgett on 2009-11-12
dot icon12/11/2009
Director's details changed for Clare Elizabeth Joenn on 2009-11-12
dot icon12/11/2009
Director's details changed for Mark Alexander Robertson on 2009-11-12
dot icon19/08/2009
Director appointed debra jayne padgett
dot icon04/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/04/2009
Secretary appointed emily frances charlotte thompson
dot icon07/04/2009
Director appointed mark alexander robertson
dot icon12/02/2009
Appointment terminated director zoe lowes
dot icon29/10/2008
Annual return made up to 15/10/08
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/05/2008
Director appointed zoe anne lowes
dot icon20/05/2008
Director appointed alison lesley taylor
dot icon20/05/2008
Appointment terminated director and secretary joanna naylor
dot icon20/05/2008
Appointment terminated director anthony pattinson
dot icon16/10/2007
Annual return made up to 15/10/07
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Secretary resigned;director resigned
dot icon08/12/2006
Annual return made up to 15/10/06
dot icon21/11/2006
New director appointed
dot icon13/09/2006
Resolutions
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/10/2005
Annual return made up to 15/10/05
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon17/12/2004
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon10/12/2004
Registered office changed on 10/12/04 from: c/o grainger and platt 3 fisher street carlisle cumbria CA3 8RR
dot icon15/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
2023
change arrow icon+34.98 % *

* during past year

Cash in Bank

£199,671.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
131.50K
-
222.60K
130.04K
-
2022
17
171.84K
-
273.68K
147.93K
-
2023
19
204.07K
-
326.15K
199.67K
-
2023
19
204.07K
-
326.15K
199.67K
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

204.07K £Ascended18.76 % *

Total Assets(GBP)

-

Turnover(GBP)

326.15K £Ascended19.17 % *

Cash in Bank(GBP)

199.67K £Ascended34.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph William Askew
Director
06/02/2013 - 05/12/2017
2
Taylor, Lynsey Anne
Director
12/06/2019 - 25/10/2023
6
Padgett, Debra Jayne
Director
07/07/2009 - 10/01/2010
1
Glassford, Frazer John
Director
08/05/2017 - 12/07/2022
1
Naylor, Joanna Rose
Director
15/11/2006 - 02/10/2007
-

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

91
ASTRAL NEUTRONICS LTDUnit H5 Severn Road, Hallen, Bristol BS10 7SB
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

13376789

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

15
SOUR CHERRY LTD.12 Hilton Street, Manchester M1 1JF
Active

Category:

Manufacture of imitation jewellery and related articles

Comp. code:

09370132

Reg. date:

30/12/2014

Turnover:

-

No. of employees:

18
ROBERT DOBRIN LIMITED6 Cumberland Street, Ipswich IP1 3PB
Active

Category:

Other building completion and finishing

Comp. code:

13148307

Reg. date:

20/01/2021

Turnover:

-

No. of employees:

15
THE FOXES' DEN CAFE CIC49 Knox Green, Binfield, Bracknell RG42 4NZ
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

11540747

Reg. date:

29/08/2018

Turnover:

-

No. of employees:

16
CHRISTIAN ACTION AND RESOURCE ENTERPRISE86-88 Victoria Street, Grimsby, Ne Lincolnshire DN31 1BG
Active

Category:

Other accommodation

Comp. code:

02790390

Reg. date:

16/02/1993

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CALTHWAITE NURSERY

CALTHWAITE NURSERY is an(a) Active company incorporated on 15/10/2004 with the registered office located at 3 Fisher Street, Carlisle, Cumbria CA3 8RR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CALTHWAITE NURSERY?

toggle

CALTHWAITE NURSERY is currently Active. It was registered on 15/10/2004 .

Where is CALTHWAITE NURSERY located?

toggle

CALTHWAITE NURSERY is registered at 3 Fisher Street, Carlisle, Cumbria CA3 8RR.

What does CALTHWAITE NURSERY do?

toggle

CALTHWAITE NURSERY operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CALTHWAITE NURSERY have?

toggle

CALTHWAITE NURSERY had 19 employees in 2023.

What is the latest filing for CALTHWAITE NURSERY?

toggle

The latest filing was on 02/12/2025: Director's details changed for Ms Bryony Graham on 2025-12-02.