CASHEW CHILDRENS NURSERIES LIMITED

Register to unlock more data on OkredoRegister

CASHEW CHILDRENS NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02538184

Incorporation date

06/09/1990

Size

Full

Contacts

Registered address

Registered address

C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1990)
dot icon29/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon15/09/2014
First Gazette notice for voluntary strike-off
dot icon01/09/2014
Application to strike the company off the register
dot icon06/08/2014
Statement of capital on 2014-08-07
dot icon06/08/2014
Statement by directors
dot icon06/08/2014
Solvency statement dated 15/07/14
dot icon28/07/2014
Resolutions
dot icon09/03/2014
Full accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/09/2013
Appointment of Mr Charles Edmund Patrick Eggleston as a director on 2013-09-11
dot icon19/05/2013
Termination of appointment of David Hancock as a director on 2013-05-10
dot icon07/04/2013
Accounts made up to 2012-09-30
dot icon08/10/2012
Resignation of an auditor
dot icon01/10/2012
Termination of appointment of Alan James Proto as a director on 2012-09-18
dot icon16/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon17/04/2012
Accounts made up to 2011-09-30
dot icon04/04/2012
Termination of appointment of Clare Elizabeth Wilson as a director on 2012-04-05
dot icon28/03/2012
Appointment of Mrs Clare Elizabeth Wilson as a director on 2012-03-29
dot icon13/03/2012
Resolutions
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2012
Appointment of Mrs Clare Elizabeth Wilson as a director on 2012-01-17
dot icon25/01/2012
Appointment of Mr David Hancock as a director on 2012-01-17
dot icon10/01/2012
Termination of appointment of Nexus Management Services Limited as a secretary on 2012-01-09
dot icon10/01/2012
Registered office address changed from C/O C/O Nexus Management Services Ltd 2nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 2012-01-11
dot icon10/01/2012
Appointment of Ms Clare Elizabeth Wilson as a secretary on 2012-01-09
dot icon08/01/2012
Director's details changed for Mr Alan James Proto on 2011-11-24
dot icon19/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon19/09/2011
Registered office address changed from C/O Nexus Management Services Ltd 2nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 2011-09-20
dot icon29/12/2010
Accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Nexus Management Services Limited on 2010-09-07
dot icon24/06/2010
Accounts made up to 2009-09-30
dot icon20/09/2009
Return made up to 07/09/09; full list of members
dot icon21/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/10/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / alan proto / 01/09/2008
dot icon17/04/2008
Registered office changed on 18/04/2008 from c/o nexus management services LIMITED alexandra house alexandra terrace guildford surrey GU1 3DA
dot icon17/04/2008
Secretary's change of particulars / nexus management services LIMITED / 07/04/2008
dot icon07/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
-
dot icon08/10/2007
New secretary appointed
dot icon07/10/2007
Secretary resigned
dot icon07/10/2007
Registered office changed on 08/10/07 from: 1 james court friargate derby derbyshire DE1 1BT
dot icon07/10/2007
Return made up to 07/09/07; no change of members
dot icon18/09/2007
Declaration of assistance for shares acquisition
dot icon18/09/2007
Resolutions
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Secretary resigned
dot icon05/09/2007
Certificate of change of name
dot icon07/03/2007
Accounts made up to 2006-04-30
dot icon25/09/2006
Return made up to 07/09/06; full list of members
dot icon28/02/2006
-
dot icon21/11/2005
Return made up to 07/09/05; full list of members
dot icon25/04/2005
-
dot icon21/10/2004
Return made up to 07/09/04; full list of members
dot icon18/05/2004
Registered office changed on 19/05/04 from: number sixty nine ashbourne road derby derbyshire DE22 3FS
dot icon11/02/2004
Resolutions
dot icon31/01/2004
-
dot icon17/11/2003
Return made up to 07/09/03; full list of members
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
New secretary appointed
dot icon13/02/2003
-
dot icon05/10/2002
Return made up to 07/09/02; full list of members
dot icon03/05/2002
Particulars of mortgage/charge
dot icon23/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Return made up to 07/09/01; full list of members
dot icon05/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon05/06/2001
Registered office changed on 06/06/01 from: 382 bishops drive oakwood derby DE21 2DF
dot icon07/12/2000
-
dot icon18/10/2000
Return made up to 07/09/00; full list of members
dot icon10/07/2000
New director appointed
dot icon18/12/1999
-
dot icon07/09/1999
Return made up to 07/09/99; full list of members
dot icon01/03/1999
-
dot icon19/12/1998
Ad 09/09/98--------- £ si 19998@1=19998 £ ic 2/20000
dot icon19/12/1998
£ nc 100/100000 29/09/98
dot icon21/09/1998
Return made up to 07/09/98; no change of members
dot icon03/08/1998
Particulars of mortgage/charge
dot icon16/02/1998
-
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
Return made up to 07/09/97; no change of members
dot icon03/03/1997
Accounts made up to 1996-04-30
dot icon03/03/1997
Registered office changed on 04/03/97 from: 382 bishops drive oakwood derby DE21 2DF
dot icon18/09/1996
Return made up to 07/09/96; full list of members
dot icon15/11/1995
Accounting reference date shortened from 31/08 to 30/04
dot icon08/11/1995
Accounts made up to 1995-08-31
dot icon24/09/1995
Return made up to 07/09/95; no change of members
dot icon02/07/1995
Accounts made up to 1994-08-31
dot icon13/06/1995
Registered office changed on 14/06/95 from: dunmar house 38 cloves hill morley derbyshire DE7 6DH
dot icon05/01/1995
Return made up to 07/09/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts made up to 1993-08-31
dot icon29/06/1994
Director resigned
dot icon28/06/1994
Secretary resigned;new secretary appointed
dot icon09/11/1993
Return made up to 07/09/93; no change of members
dot icon18/06/1993
Accounts made up to 1992-08-31
dot icon02/11/1992
Return made up to 07/09/92; no change of members
dot icon01/07/1992
Accounts made up to 1991-08-31
dot icon25/06/1992
Resolutions
dot icon27/10/1991
Return made up to 07/09/91; full list of members
dot icon13/02/1991
Accounting reference date notified as 31/08
dot icon12/09/1990
Secretary resigned
dot icon06/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
28/03/2012 - Present
136
Wilson, Clare Elizabeth
Director
16/01/2012 - 04/04/2012
136
Hancock, David
Director
16/01/2012 - 09/05/2013
55
NEXUS MANAGEMENT SERVICES LIMITED
Corporate Secretary
24/09/2007 - 08/01/2012
37
TLT SECRETARIES LIMITED
Corporate Secretary
09/09/2007 - 24/09/2007
154

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASHEW CHILDRENS NURSERIES LIMITED

CASHEW CHILDRENS NURSERIES LIMITED is an(a) Dissolved company incorporated on 06/09/1990 with the registered office located at C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BT. There are currently 3 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 CASHEW CHILDRENS NURSERIES LIMITED?

toggle

CASHEW CHILDRENS NURSERIES LIMITED is currently Dissolved. It was registered on 06/09/1990 and dissolved on 29/12/2014.

Where is CASHEW CHILDRENS NURSERIES LIMITED located?

toggle

CASHEW CHILDRENS NURSERIES LIMITED is registered at C/O TREETOPS NURSERIES LIMITED, 1 St. James Court, Friar Gate, Derby DE1 1BT.

What does CASHEW CHILDRENS NURSERIES LIMITED do?

toggle

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

What is the latest filing for CASHEW CHILDRENS NURSERIES LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved via voluntary strike-off.