CASPER NURSERY LIMITED

Register to unlock more data on OkredoRegister

CASPER NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07851906

Incorporation date

17/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlton House, Dour Street, Dover, Kent CT16 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Cessation of Frank Business Ideals Uk Ltd as a person with significant control on 2022-05-04
dot icon17/11/2022
Notification of Nicola Jane Pope as a person with significant control on 2022-05-04
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon12/08/2022
Registered office address changed from 31 st. Clements Avenue Romford RM3 0FH England to Charlton House Dour Street Dover Kent CT16 1BL on 2022-08-12
dot icon10/05/2022
Termination of appointment of Sansadeen Adebanjo Awosanya as a director on 2022-05-04
dot icon10/05/2022
Appointment of Miss Nicola Jane Pope as a director on 2022-05-04
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon08/02/2022
Director's details changed for Mr Sansadeen Adebanjo Awosanya on 2022-02-07
dot icon08/02/2022
Change of details for Frank Business Ideals Uk Ltd as a person with significant control on 2022-02-08
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon09/04/2021
Amended micro company accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Amended micro company accounts made up to 2018-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Registered office address changed from Flat 68 1 Rick Roberts Way London E15 2FP to 31 st. Clements Avenue Romford RM3 0FH on 2019-09-16
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Director's details changed for Sansadeen Adebanjo Awosanta on 2016-04-15
dot icon14/04/2016
Registered office address changed from The Annex Ingles Way Coolinge Road Folkestone Kent CT20 1ER to Flat 68 1 Rick Roberts Way London E15 2FP on 2016-04-14
dot icon14/04/2016
Appointment of Sansadeen Adebanjo Awosanta as a director on 2016-03-22
dot icon14/04/2016
Termination of appointment of Jill Stephanie Leigh as a director on 2016-03-22
dot icon25/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon26/11/2013
Director's details changed for Miss Jill Stephanie Harding on 2012-05-06
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon17/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
52.23K
-
0.00
-
-
2022
6
8.78K
-
0.00
10.53K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Awosanya, Sansadeen Adebanjo
Director
22/03/2016 - 04/05/2022
5
Leigh, Jill Stephanie
Director
17/11/2011 - 22/03/2016
4
Ms Nicola Jane Pope
Director
04/05/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASPER NURSERY LIMITED

CASPER NURSERY LIMITED is an(a) Active company incorporated on 17/11/2011 with the registered office located at Charlton House, Dour Street, Dover, Kent CT16 1BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASPER NURSERY LIMITED?

toggle

CASPER NURSERY LIMITED is currently Active. It was registered on 17/11/2011 .

Where is CASPER NURSERY LIMITED located?

toggle

CASPER NURSERY LIMITED is registered at Charlton House, Dour Street, Dover, Kent CT16 1BL.

What does CASPER NURSERY LIMITED do?

toggle

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

What is the latest filing for CASPER NURSERY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.