CATERPILLARS DAY NURSERY LTD

Register to unlock more data on OkredoRegister

CATERPILLARS DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08654167

Incorporation date

16/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon02/06/2025
Liquidators' statement of receipts and payments to 2025-05-10
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-05-10
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-05-10
dot icon16/05/2022
Registered office address changed from 5 the Square Carshalton SM5 3BN England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2022-05-16
dot icon16/05/2022
Statement of affairs
dot icon16/05/2022
Appointment of a voluntary liquidator
dot icon16/05/2022
Resolutions
dot icon15/02/2022
First Gazette notice for voluntary strike-off
dot icon11/02/2022
Voluntary strike-off action has been suspended
dot icon03/02/2022
Application to strike the company off the register
dot icon14/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of Sonja Ferguson as a secretary on 2018-06-29
dot icon19/06/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon19/06/2018
Appointment of Mr Andrew Benjamin Brown as a director on 2018-06-19
dot icon31/03/2018
Compulsory strike-off action has been discontinued
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon15/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 5 the Square Carshalton SM5 3BN on 2016-08-01
dot icon08/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/06/2016
Appointment of Miss Sonja Ferguson as a secretary on 2016-04-11
dot icon30/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon07/07/2014
Termination of appointment of Andrew Brown as a director
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon25/04/2014
Statement of capital following an allotment of shares on 2013-08-16
dot icon24/04/2014
Appointment of Mr Andrew Benjamin Brown as a director
dot icon25/11/2013
Termination of appointment of Peter Valaitis as a director
dot icon25/11/2013
Appointment of Mr Michael James Brown as a director
dot icon11/11/2013
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2013-11-11
dot icon16/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
25/04/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
16/08/2013 - 16/08/2013
15299
Brown, Andrew Benjamin
Director
19/06/2018 - Present
4
Brown, Andrew Benjamin
Director
24/04/2014 - 04/07/2014
4
Brown, Michael James
Director
16/08/2013 - Present
-
Ferguson, Sonja
Secretary
11/04/2016 - 29/06/2018
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CATERPILLARS DAY NURSERY LTD

CATERPILLARS DAY NURSERY LTD is an(a) Liquidation company incorporated on 16/08/2013 with the registered office located at C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LS. There are currently 2 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 CATERPILLARS DAY NURSERY LTD?

toggle

CATERPILLARS DAY NURSERY LTD is currently Liquidation. It was registered on 16/08/2013 .

Where is CATERPILLARS DAY NURSERY LTD located?

toggle

CATERPILLARS DAY NURSERY LTD is registered at C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester M26 1LS.

What does CATERPILLARS DAY NURSERY LTD do?

toggle

CATERPILLARS DAY NURSERY LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CATERPILLARS DAY NURSERY LTD?

toggle

The latest filing was on 02/06/2025: Liquidators' statement of receipts and payments to 2025-05-10.