CHANTREYLAND CHILDREN'S NURSERY LIMITED

Register to unlock more data on OkredoRegister

CHANTREYLAND CHILDREN'S NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07363910

Incorporation date

02/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norton Grange, Bunting Nook, Sheffield S8 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon08/01/2026
Termination of appointment of Janice Edwardene Bell as a director on 2025-10-05
dot icon08/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/08/2025
Director's details changed for Mr Thomas Roger Hugh Bell on 2021-04-30
dot icon23/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/02/2024
Change of details for Painted Fingers Limited as a person with significant control on 2023-10-03
dot icon28/09/2023
Director's details changed for Mr Matthew Thomas Bell on 2022-10-11
dot icon28/09/2023
Director's details changed for Mrs Janice Edwardene Bell on 2021-04-30
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/05/2022
Director's details changed for Mr Matthew Thomas Bell on 2022-05-05
dot icon07/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/07/2021
Director's details changed for Mr Matthew Thomas Bell on 2021-07-08
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon14/04/2020
Director's details changed for Mr Thomas Roger Hugh Bell on 2020-04-09
dot icon09/04/2020
Appointment of Mr James Edward Bell as a director on 2020-03-16
dot icon09/04/2020
Appointment of Mr Simon James Bell as a director on 2020-03-16
dot icon09/04/2020
Appointment of Mr Matthew Thomas Bell as a director on 2020-03-16
dot icon23/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Notification of Painted Fingers Limited as a person with significant control on 2017-10-09
dot icon25/10/2017
Cessation of Janice Edwardene Bell as a person with significant control on 2017-10-09
dot icon14/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon05/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/05/2012
Certificate of change of name
dot icon21/01/2012
Compulsory strike-off action has been discontinued
dot icon20/01/2012
Annual return made up to 2011-09-02 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Current accounting period extended from 2011-09-30 to 2012-02-29
dot icon02/09/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
28
999.06K
-
0.00
544.81K
-
2023
28
1.19M
-
0.00
1.25M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Bell, Thomas Roger Hugh
Director
02/09/2010 - Present
11
Mrs Janice Edwardene Bell
Director
02/09/2010 - 05/10/2025
11
Bell, Matthew Thomas
Director
16/03/2020 - Present
13
Bell, James Edward
Director
16/03/2020 - Present
7
Bell, Simon James Hugh
Director
16/03/2020 - Present
1

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

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 CHANTREYLAND CHILDREN'S NURSERY LIMITED

CHANTREYLAND CHILDREN'S NURSERY LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at Norton Grange, Bunting Nook, Sheffield S8 8JW. There are currently 4 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 CHANTREYLAND CHILDREN'S NURSERY LIMITED?

toggle

CHANTREYLAND CHILDREN'S NURSERY LIMITED is currently Active. It was registered on 02/09/2010 .

Where is CHANTREYLAND CHILDREN'S NURSERY LIMITED located?

toggle

CHANTREYLAND CHILDREN'S NURSERY LIMITED is registered at Norton Grange, Bunting Nook, Sheffield S8 8JW.

What does CHANTREYLAND CHILDREN'S NURSERY LIMITED do?

toggle

CHANTREYLAND CHILDREN'S NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHANTREYLAND CHILDREN'S NURSERY LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Janice Edwardene Bell as a director on 2025-10-05.