CHAPELTOWN COMMUNITY NURSERY

Register to unlock more data on OkredoRegister

CHAPELTOWN COMMUNITY NURSERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704190

Incorporation date

06/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reginald Street, Chapeltown, Leeds LS7 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1992)
dot icon10/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon27/11/2024
Termination of appointment of Nikolai Andrei Berkoff as a director on 2024-11-26
dot icon27/11/2024
Termination of appointment of Elisa May Neame as a director on 2024-11-26
dot icon30/10/2024
Appointment of Dr Robin Lovelace as a director on 2024-10-30
dot icon17/10/2024
Termination of appointment of Robin Lovelace as a director on 2024-10-17
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Appointment of Dr Robin Lovelace as a director on 2024-06-20
dot icon03/05/2024
Appointment of Ms Zoe Croot as a director on 2024-05-02
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2024
Termination of appointment of Ewan Povey as a director on 2024-01-04
dot icon24/11/2023
Termination of appointment of Ashleigh Antonie Jeffers as a director on 2023-11-23
dot icon27/09/2023
Termination of appointment of Geraldine Robertshaw Montgomerie as a secretary on 2023-09-20
dot icon27/09/2023
Termination of appointment of Nicholas James Oakshett as a director on 2023-09-20
dot icon03/08/2023
Appointment of Mr Ashleigh Antonie Jeffers as a director on 2023-08-03
dot icon12/07/2023
Termination of appointment of Angela Emma Daniel as a director on 2023-07-11
dot icon12/07/2023
Termination of appointment of Ashleigh Antonie Jeffers as a director on 2023-07-11
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Appointment of Mr Lawrence Molloy as a director on 2022-11-02
dot icon26/10/2022
Termination of appointment of Geraldine Robertshaw Montgomerie as a director on 2022-10-20
dot icon07/10/2022
Director's details changed for Mr Ewan Povey on 2022-10-07
dot icon05/10/2022
Appointment of Mrs Elisa May Neame as a director on 2022-10-05
dot icon04/10/2022
Termination of appointment of Lisa Labate as a director on 2022-09-21
dot icon04/10/2022
Termination of appointment of Rebecca Louise Thompson as a director on 2022-09-21
dot icon22/09/2022
Appointment of Mr Ewan Povey as a director on 2022-09-21
dot icon20/09/2022
Appointment of Mr Ashleigh Antonie Jeffers as a director on 2022-09-20
dot icon05/06/2022
Termination of appointment of Joanne Michelle Kiernan as a director on 2022-05-30
dot icon27/05/2022
Termination of appointment of Esta Yemaya Edwards as a director on 2022-05-25
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon03/02/2022
Appointment of Ms Amy Curtis as a director on 2022-02-02
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Appointment of Miss Esta Yemaya Edwards as a director on 2021-07-13
dot icon22/09/2021
Termination of appointment of Stuart Nigel Hodkinson as a director on 2021-09-22
dot icon16/04/2021
Appointment of Mrs Angela Emma Daniel as a director on 2021-04-16
dot icon13/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon13/04/2021
Appointment of Miss Rebecca Louise Thompson as a director on 2021-04-12
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Appointment of Mr Nikolai Andrei Berkoff as a director on 2020-11-12
dot icon06/11/2020
Termination of appointment of Megan Ingles Waugh as a director on 2020-10-29
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon09/03/2020
Appointment of Miss Lisa Labate as a director on 2020-03-09
dot icon20/02/2020
Appointment of Mrs Ruth Matthews as a director on 2020-02-20
dot icon14/01/2020
Termination of appointment of Zoe Louise Rosindale as a director on 2020-01-14
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/12/2019
Appointment of Ms Geraldine Robertshaw Montgomerie as a director on 2019-12-13
dot icon10/09/2019
Appointment of Miss Joanne Michelle Kiernan as a director on 2019-09-09
dot icon10/09/2019
Appointment of Miss Zoe Louise Rosindale as a director on 2019-09-09
dot icon02/07/2019
Appointment of Mr Nicholas James Oakshett as a director on 2019-07-02
dot icon02/07/2019
Secretary's details changed for Ms Geraldine Robertshaw Montgomerie on 2019-07-02
dot icon21/05/2019
Director's details changed for Mr Stuart Hodkinson on 2019-05-21
dot icon20/05/2019
Termination of appointment of Zoe Jae Riley as a director on 2019-05-06
dot icon20/05/2019
Termination of appointment of Britta Rosenlund Turner as a director on 2019-05-06
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/01/2019
Appointment of Ms Zoe Jae Riley as a director on 2019-01-21
dot icon20/11/2018
Appointment of Ms Geraldine Robertshaw Montgomerie as a secretary on 2018-11-13
dot icon20/11/2018
Termination of appointment of Peter Tatham as a secretary on 2018-11-08
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Director's details changed for Megan Ingles Waugh on 2018-06-11
dot icon10/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon16/11/2016
Appointment of Mr Stuart Hodkinson as a director on 2016-11-09
dot icon14/11/2016
Appointment of Mr Peter Tatham as a secretary on 2016-11-09
dot icon14/11/2016
Termination of appointment of Stuart Hodkinson as a secretary on 2016-11-09
dot icon28/09/2016
Appointment of Mrs Britta Rosenlund Turner as a director on 2016-09-21
dot icon27/09/2016
Termination of appointment of Lola Omoyemi Hylton as a director on 2016-09-21
dot icon04/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-06 no member list
dot icon03/02/2016
Appointment of Mrs Lola Omoyemi Hylton as a director on 2015-01-20
dot icon03/02/2016
Termination of appointment of Blessing James as a director on 2015-12-31
dot icon22/07/2015
Appointment of Mrs Blessing James as a director on 2015-07-15
dot icon22/07/2015
Termination of appointment of Anika Alola Kinch as a director on 2015-07-15
dot icon01/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-06 no member list
dot icon24/06/2014
Appointment of Mr Stuart Hodkinson as a secretary
dot icon24/06/2014
Termination of appointment of Angela Daniel as a secretary
dot icon22/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-06 no member list
dot icon13/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-06 no member list
dot icon09/04/2013
Appointment of Ms Anika Alola Kinch as a director
dot icon09/04/2013
Termination of appointment of Elayne Muhammad as a director
dot icon18/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-04-06 no member list
dot icon04/07/2012
Termination of appointment of Sasha Haller as a director
dot icon10/05/2012
Termination of appointment of Billie Marshall as a secretary
dot icon26/03/2012
Appointment of Mrs Angela Daniel as a secretary
dot icon09/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-06 no member list
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Appointment of Mrs Elayne Muhammad as a director
dot icon23/04/2010
Annual return made up to 2010-04-06 no member list
dot icon23/04/2010
Director's details changed for Sasha Haller on 2010-04-06
dot icon23/04/2010
Director's details changed for Megan Ingles Waugh on 2010-04-06
dot icon17/12/2009
Termination of appointment of Deborah Fleming as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/07/2009
Director appointed megan ingles waugh
dot icon12/06/2009
Annual return made up to 06/04/09
dot icon06/10/2008
Appointment terminated director blessing james
dot icon03/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/06/2008
Appointment terminated secretary sunita claxton
dot icon11/06/2008
Secretary appointed mrs billie zena marshall
dot icon21/04/2008
Annual return made up to 06/04/08
dot icon21/04/2008
Appointment terminated director bernice gibson
dot icon26/11/2007
Director's particulars changed
dot icon06/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2007
New director appointed
dot icon30/04/2007
Annual return made up to 06/04/07
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
New director appointed
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Secretary resigned
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Annual return made up to 06/04/06
dot icon22/02/2006
New director appointed
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Annual return made up to 06/04/05
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon09/06/2004
Annual return made up to 06/04/04
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2003
New secretary appointed
dot icon22/05/2003
New director appointed
dot icon07/05/2003
Annual return made up to 06/04/03
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon12/03/2003
Director's particulars changed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Director resigned
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon11/06/2002
Annual return made up to 06/04/02
dot icon23/11/2001
Memorandum and Articles of Association
dot icon23/11/2001
Resolutions
dot icon06/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/05/2001
Annual return made up to 06/04/01
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Annual return made up to 06/04/00
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon29/04/1999
Annual return made up to 06/04/99
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon22/12/1998
Director resigned
dot icon09/09/1998
New director appointed
dot icon13/05/1998
Annual return made up to 06/04/98
dot icon13/05/1998
Director resigned
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon30/09/1997
Miscellaneous
dot icon30/09/1997
Annual return made up to 06/04/97
dot icon08/07/1997
Director's particulars changed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned;director resigned
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon15/01/1997
Annual return made up to 06/04/96
dot icon19/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Annual return made up to 06/04/94
dot icon19/11/1993
Registered office changed on 19/11/93 from: reginald terrace leeds west yorkshire LS7 3EY
dot icon14/05/1993
Annual return made up to 06/04/93
dot icon21/10/1992
Accounting reference date notified as 31/03
dot icon06/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffers, Ashleigh Antonie, Mr.
Director
20/09/2022 - 11/07/2023
11
Jeffers, Ashleigh Antonie, Mr.
Director
03/08/2023 - 23/11/2023
11
Povey, Ewan
Director
21/09/2022 - 04/01/2024
-
Lovelace, Robin, Dr
Director
20/06/2024 - 17/10/2024
2
Lovelace, Robin, Dr
Director
30/10/2024 - Present
2

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 CHAPELTOWN COMMUNITY NURSERY

CHAPELTOWN COMMUNITY NURSERY is an(a) Active company incorporated on 06/04/1992 with the registered office located at Reginald Street, Chapeltown, Leeds LS7 3HL. There are currently 5 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 CHAPELTOWN COMMUNITY NURSERY?

toggle

CHAPELTOWN COMMUNITY NURSERY is currently Active. It was registered on 06/04/1992 .

Where is CHAPELTOWN COMMUNITY NURSERY located?

toggle

CHAPELTOWN COMMUNITY NURSERY is registered at Reginald Street, Chapeltown, Leeds LS7 3HL.

What does CHAPELTOWN COMMUNITY NURSERY do?

toggle

CHAPELTOWN COMMUNITY NURSERY operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHAPELTOWN COMMUNITY NURSERY?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-06 with no updates.