CERES NURSERY LIMITED

Register to unlock more data on OkredoRegister

CERES NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05065959

Incorporation date

08/03/2004

Size

Small

Contacts

Registered address

Registered address

Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London SW14 7JECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon10/04/2026
Confirmation statement made on 2026-02-25 with updates
dot icon31/03/2026
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2026-03-31
dot icon02/03/2026
Change of details for Childcare and Learning Group Limited as a person with significant control on 2021-06-22
dot icon27/05/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon16/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 050659590005
dot icon28/06/2024
Registration of charge 050659590008, created on 2024-06-28
dot icon19/03/2024
Accounts for a small company made up to 2023-06-30
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon14/09/2023
Second filing of Confirmation Statement dated 2022-02-25
dot icon09/09/2023
Cessation of Childcare & Learning (Holdings) Ltd as a person with significant control on 2021-06-22
dot icon09/09/2023
Notification of Childcare and Learning Group Limited as a person with significant control on 2021-06-22
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon28/03/2022
Accounts for a small company made up to 2021-06-30
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-06-30
dot icon30/04/2021
Registration of charge 050659590007, created on 2021-04-15
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-06-30
dot icon20/05/2020
Register inspection address has been changed from The Old Church Hall 1 Cambridge Avenue New Malden KT3 4JY England to 1a Cambridge Avenue New Malden KT3 4JY
dot icon18/05/2020
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2020-05-18
dot icon18/05/2020
Registered office address changed from The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE United Kingdom to Roebuck House 284 -286 Upper Richmond Road West East Sheen London SW14 7JE on 2020-05-18
dot icon13/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon13/03/2020
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2020-03-13
dot icon13/03/2020
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2020-03-12
dot icon13/03/2020
Registered office address changed from Roebuck House 284-286 Upper Richmond Road West East Sheen London SW14 7JE England to The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE on 2020-03-13
dot icon13/03/2020
Cessation of Robert Malcolm Campbell Shannon as a person with significant control on 2020-03-13
dot icon13/03/2020
Notification of Childcare & Learning (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon04/02/2020
Register inspection address has been changed to The Old Church Hall 1 Cambridge Avenue New Malden KT3 4JY
dot icon03/02/2020
Registered office address changed from The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE to Roebuck House 284-286 Upper Richmond Road West East Sheen London SW14 7JE on 2020-02-03
dot icon03/07/2019
Accounts for a small company made up to 2018-06-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon05/02/2018
Registration of charge 050659590006, created on 2018-01-26
dot icon10/01/2018
Accounts for a small company made up to 2017-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon20/02/2017
Accounts for a small company made up to 2016-06-30
dot icon15/02/2017
Satisfaction of charge 3 in full
dot icon15/02/2017
Satisfaction of charge 4 in full
dot icon15/02/2017
Satisfaction of charge 2 in part
dot icon15/02/2017
Satisfaction of charge 2 in full
dot icon11/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon15/01/2016
Accounts for a small company made up to 2015-06-30
dot icon24/09/2015
Resolutions
dot icon11/09/2015
Registration of charge 050659590005, created on 2015-08-28
dot icon27/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon09/04/2015
Accounts for a small company made up to 2014-06-30
dot icon06/08/2014
Termination of appointment of Susannah Claire Macgibbon Costa as a director on 2014-08-04
dot icon18/07/2014
Auditor's resignation
dot icon15/07/2014
Auditor's resignation
dot icon13/03/2014
Satisfaction of charge 1 in full
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2014-03-01
dot icon04/03/2014
Director's details changed for Susannah Claire Macgibbon Costa on 2014-02-28
dot icon21/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Russell Hall as a secretary
dot icon13/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/04/2012
Statement of capital following an allotment of shares on 2011-09-22
dot icon24/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/04/2009
Return made up to 08/03/09; full list of members
dot icon05/04/2009
Location of debenture register
dot icon02/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/11/2008
Return made up to 08/03/08; no change of members
dot icon13/11/2008
Secretary appointed russell andrew hall
dot icon13/11/2008
Appointment terminated secretary susannah costa
dot icon13/11/2008
Director and secretary's change of particulars / susannah costa / 06/11/2008
dot icon05/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/02/2008
Prev sho from 30/08/2007 to 30/06/2007
dot icon03/08/2007
Total exemption full accounts made up to 2006-08-30
dot icon03/08/2007
Return made up to 08/03/07; no change of members
dot icon05/09/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 08/03/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-08-30
dot icon03/06/2005
Return made up to 08/03/05; full list of members
dot icon05/05/2005
Accounting reference date extended from 31/03/05 to 30/08/05
dot icon07/12/2004
New director appointed
dot icon04/11/2004
Registered office changed on 04/11/04 from: 5 coldbath square london EC1R 5HL
dot icon06/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Ad 27/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon03/04/2004
Director resigned
dot icon03/04/2004
Secretary resigned
dot icon03/04/2004
New director appointed
dot icon03/04/2004
New secretary appointed
dot icon03/04/2004
Registered office changed on 03/04/04 from: 76 whitchurch road cardiff CF14 3LX
dot icon08/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
3.61M
-
0.00
439.74K
-
2022
43
4.00M
-
0.00
401.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, Robert Malcolm Campbell
Director
08/03/2004 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERES NURSERY LIMITED

CERES NURSERY LIMITED is an(a) Active company incorporated on 08/03/2004 with the registered office located at Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London SW14 7JE. 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 CERES NURSERY LIMITED?

toggle

CERES NURSERY LIMITED is currently Active. It was registered on 08/03/2004 .

Where is CERES NURSERY LIMITED located?

toggle

CERES NURSERY LIMITED is registered at Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London SW14 7JE.

What does CERES NURSERY LIMITED do?

toggle

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

What is the latest filing for CERES NURSERY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-25 with updates.