CALVARY GREATFIELDS NURSERY LIMITED

Register to unlock more data on OkredoRegister

CALVARY GREATFIELDS NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652238

Incorporation date

13/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

119 East India Docks Road, London E14 6DECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon09/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon03/12/2022
Appointment of Mr Stephen Mensah as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Philippe Kodjo Mensan as a director on 2022-12-01
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/03/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Termination of appointment of Abraham Olawale Alamu as a director on 2016-03-01
dot icon19/04/2016
Termination of appointment of Abraham Olawale Alamu as a secretary on 2016-03-01
dot icon30/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr Kodjo Mensan on 2013-01-29
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon13/01/2010
Director's details changed for Kodjo Mensan on 2009-12-13
dot icon13/01/2010
Director's details changed for Abraham Olawale Alamu on 2009-12-13
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 269-279 barking road plaistow london E13 8EQ
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon11/03/2008
Return made up to 13/12/07; full list of members
dot icon27/02/2007
Return made up to 13/12/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: 1 b cotleigh road london NW6 2NL
dot icon24/01/2006
New director appointed
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
200.00
-
0.00
-
-
2022
10
1.53K
-
0.00
-
-
2022
10
1.53K
-
0.00
-
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

1.53K £Ascended666.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mensah, Stephen, Rev
Director
01/12/2022 - Present
5
Mensan, Philippe Kodjo
Director
21/12/2005 - 01/12/2022
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALVARY GREATFIELDS NURSERY LIMITED

CALVARY GREATFIELDS NURSERY LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at 119 East India Docks Road, London E14 6DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVARY GREATFIELDS NURSERY LIMITED?

toggle

CALVARY GREATFIELDS NURSERY LIMITED is currently Active. It was registered on 13/12/2005 .

Where is CALVARY GREATFIELDS NURSERY LIMITED located?

toggle

CALVARY GREATFIELDS NURSERY LIMITED is registered at 119 East India Docks Road, London E14 6DE.

What does CALVARY GREATFIELDS NURSERY LIMITED do?

toggle

CALVARY GREATFIELDS NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CALVARY GREATFIELDS NURSERY LIMITED have?

toggle

CALVARY GREATFIELDS NURSERY LIMITED had 10 employees in 2022.

What is the latest filing for CALVARY GREATFIELDS NURSERY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-13 with no updates.