CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED

Register to unlock more data on OkredoRegister

CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472158

Incorporation date

14/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Childcare And Community Centre Hilton Street, Ashton-In-Makerfield, Wigan WN4 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon24/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon23/12/2024
Termination of appointment of Winifred Burns as a director on 2024-12-16
dot icon30/08/2024
Memorandum and Articles of Association
dot icon19/07/2024
Memorandum and Articles of Association
dot icon08/07/2024
Resolutions
dot icon28/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon17/03/2021
Current accounting period extended from 2021-03-10 to 2021-07-31
dot icon06/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-10
dot icon10/11/2020
Previous accounting period shortened from 2020-03-31 to 2020-03-10
dot icon19/03/2020
Appointment of Mrs Winifred Burns as a director on 2020-03-10
dot icon19/03/2020
Appointment of Mrs Susan Benson as a director on 2020-03-10
dot icon17/03/2020
Termination of appointment of Mark Richard Southworth as a director on 2020-03-10
dot icon17/03/2020
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Childcare and Community Centre Hilton Street Ashton-in-Makerfield Wigan WN4 8PD on 2020-03-17
dot icon17/03/2020
Termination of appointment of Amanda Rachel Southworth as a secretary on 2020-03-10
dot icon17/03/2020
Cessation of Carr Manor Nursery Group Limited as a person with significant control on 2020-03-10
dot icon17/03/2020
Notification of The Childcare and Community Centres, Ashton and District as a person with significant control on 2020-03-10
dot icon12/03/2020
Satisfaction of charge 1 in full
dot icon12/03/2020
Satisfaction of charge 2 in full
dot icon10/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Director's details changed for Mark Richard Southworth on 2016-11-18
dot icon02/11/2016
Appointment of Mrs Amanda Rachel Southworth as a secretary on 2016-10-12
dot icon02/11/2016
Termination of appointment of Amanda Rachel Southworth as a director on 2016-10-12
dot icon02/11/2016
Termination of appointment of Amanda Rachel Southworth as a director on 2016-10-12
dot icon02/11/2016
Appointment of Mrs Amanda Rachel Southworth as a director on 2016-10-12
dot icon02/11/2016
Termination of appointment of Leslie Ann Robinson as a secretary on 2016-10-12
dot icon02/11/2016
Termination of appointment of Leslie Ann Robinson as a director on 2016-10-12
dot icon28/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mark Richard Southworth on 2014-12-30
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/11/2009
Registered office address changed from St Patricks Place Walton Le Dale Preston Lancashire PR5 4HN on 2009-11-10
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/07/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon29/04/2009
Director appointed leslie ann robinson
dot icon20/03/2009
Return made up to 11/02/09; full list of members
dot icon12/01/2009
Secretary appointed leslie robinson
dot icon12/01/2009
Appointment terminated secretary michael southworth
dot icon22/04/2008
Registered office changed on 22/04/2008 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG
dot icon19/04/2008
Certificate of change of name
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
New director appointed
dot icon14/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£64,459.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
4.73K
-
0.00
64.46K
-
2021
25
4.73K
-
0.00
64.46K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

4.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.46K £Ascended- *

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
Burns, Winifred
Director
10/03/2020 - 16/12/2024
1
Benson, Susan
Director
10/03/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED

CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at Childcare And Community Centre Hilton Street, Ashton-In-Makerfield, Wigan WN4 8PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED?

toggle

CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED is currently Active. It was registered on 14/01/2008 .

Where is CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED located?

toggle

CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED is registered at Childcare And Community Centre Hilton Street, Ashton-In-Makerfield, Wigan WN4 8PD.

What does CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED do?

toggle

CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED have?

toggle

CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED had 25 employees in 2021.

What is the latest filing for CARR MANOR NURSERY (WALTON-LE-DALE) LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-21 with no updates.