CHADWELL ST. MARY DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CHADWELL ST. MARY DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644490

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashleigh, Causeway End Road, Felsted, Dunmow CM6 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon21/02/2026
Change of details for Mrs Anne Marie Paul as a person with significant control on 2025-02-13
dot icon21/02/2026
Change of details for Mrs Anne Marie Paul as a person with significant control on 2025-02-13
dot icon20/02/2026
Registered office address changed from Ashleigh Causeway End Road Felsted Essex CM6 3LU to Ashleigh Causeway End Road Felsted Dunmow CM6 3LU on 2026-02-20
dot icon20/02/2026
Director's details changed for Mrs Anne Marie Paul on 2025-02-13
dot icon20/02/2026
Director's details changed for Mrs Anne Marie Paul on 2025-02-13
dot icon19/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon18/02/2026
Director's details changed for Mrs. Anne Marie Paul on 2026-01-20
dot icon18/02/2026
Change of details for Mrs Anne Marie Paul as a person with significant control on 2026-01-20
dot icon02/10/2025
Registration of charge 046444900005, created on 2025-10-01
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon16/10/2023
Previous accounting period extended from 2023-03-30 to 2023-03-31
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon08/09/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon13/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2022
Registration of charge 046444900004, created on 2022-03-16
dot icon01/10/2021
Registration of charge 046444900003, created on 2021-09-30
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon24/01/2018
Termination of appointment of Mark Andrew Taylor as a secretary on 2015-07-12
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-01-22 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon14/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/10/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/10/2013
Annual return made up to 2012-01-22 with full list of shareholders
dot icon15/10/2013
Director's details changed for Anne Marie Paul on 2012-01-22
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon13/07/2012
Compulsory strike-off action has been suspended
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/08/2011
Compulsory strike-off action has been discontinued
dot icon17/08/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/05/2011
First Gazette notice for compulsory strike-off
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon30/12/2010
Previous accounting period extended from 2010-03-31 to 2010-04-30
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon16/08/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/08/2009
Compulsory strike-off action has been discontinued
dot icon18/08/2009
Return made up to 22/01/09; full list of members
dot icon14/08/2009
Compulsory strike-off action has been suspended
dot icon06/08/2009
Secretary appointed mark taylor
dot icon03/08/2009
Appointment terminated secretary jennifer michael
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon20/03/2008
Return made up to 22/01/08; full list of members
dot icon13/07/2007
Return made up to 22/01/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 22/01/06; full list of members
dot icon03/05/2005
Compulsory strike-off action has been discontinued
dot icon29/04/2005
Return made up to 22/01/05; full list of members
dot icon29/04/2005
Return made up to 22/01/04; full list of members
dot icon29/04/2005
Accounts for a dormant company made up to 2004-01-31
dot icon11/01/2005
First Gazette notice for compulsory strike-off
dot icon08/10/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon19/02/2003
Registered office changed on 19/02/03 from: 229 nether street london N3 1NT
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned
dot icon22/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
522.58K
-
0.00
201.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
22/01/2003 - 22/01/2003
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
22/01/2003 - 22/01/2003
5496
Paul, Anne Marie
Director
22/01/2003 - Present
4
Taylor, Mark Andrew
Secretary
01/07/2009 - 12/07/2015
3
Michael, Jennifer Marika Ginette
Secretary
22/01/2003 - 01/07/2009
-

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

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 CHADWELL ST. MARY DAY NURSERY LIMITED

CHADWELL ST. MARY DAY NURSERY LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at Ashleigh, Causeway End Road, Felsted, Dunmow CM6 3LU. 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 CHADWELL ST. MARY DAY NURSERY LIMITED?

toggle

CHADWELL ST. MARY DAY NURSERY LIMITED is currently Active. It was registered on 22/01/2003 .

Where is CHADWELL ST. MARY DAY NURSERY LIMITED located?

toggle

CHADWELL ST. MARY DAY NURSERY LIMITED is registered at Ashleigh, Causeway End Road, Felsted, Dunmow CM6 3LU.

What does CHADWELL ST. MARY DAY NURSERY LIMITED do?

toggle

CHADWELL ST. MARY DAY NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHADWELL ST. MARY DAY NURSERY LIMITED?

toggle

The latest filing was on 21/02/2026: Change of details for Mrs Anne Marie Paul as a person with significant control on 2025-02-13.