CHATTERBOX HOUSE DAY NURSERIES LIMITED

Register to unlock more data on OkredoRegister

CHATTERBOX HOUSE DAY NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04586522

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

289 Main Road, Sidcup, Kent DA14 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-05-31
dot icon06/07/2022
Cessation of Anthony Charles Edward Jones as a person with significant control on 2021-11-16
dot icon06/07/2022
Confirmation statement made on 2022-05-11 with updates
dot icon06/07/2022
Notification of Adedayo Adetokunbo Olufote as a person with significant control on 2022-07-01
dot icon30/03/2022
Termination of appointment of Anthony Charles Edward Jones as a director on 2022-03-30
dot icon24/11/2021
Appointment of Mrs Adedayo Adetokunbo Olufote as a director on 2021-11-16
dot icon24/11/2021
Appointment of Mr Olumuyiwa Olufote as a director on 2021-11-16
dot icon24/11/2021
Termination of appointment of Craig Jones as a director on 2021-11-16
dot icon24/11/2021
Termination of appointment of Anthony Charles Edward Jones as a secretary on 2021-11-16
dot icon10/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon29/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/06/2019
Termination of appointment of Andrew Jones as a director on 2019-05-12
dot icon28/06/2019
Termination of appointment of Ryan Jones as a director on 2019-05-12
dot icon03/06/2019
Confirmation statement made on 2019-05-11 with updates
dot icon05/02/2019
Director's details changed for Mr Andrew Jones on 2019-02-05
dot icon05/02/2019
Director's details changed for Mr Ryan Jones on 2019-02-05
dot icon05/02/2019
Director's details changed for Mr Craig Jones on 2019-02-05
dot icon29/01/2019
Appointment of Mr Ryan Jones as a director on 2019-01-29
dot icon29/01/2019
Appointment of Mr Andrew Jones as a director on 2019-01-29
dot icon29/01/2019
Appointment of Mr Craig Jones as a director on 2019-01-29
dot icon07/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/07/2018
Termination of appointment of Deborah Joy Alcock as a secretary on 2018-07-19
dot icon11/07/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/11/2017
Cessation of Kathleen Sheila Christine Jones as a person with significant control on 2017-01-01
dot icon17/11/2017
Notification of Anthony Charles Edward Jones as a person with significant control on 2017-05-11
dot icon31/10/2017
Appointment of Deborah Joy Alcock as a secretary on 2017-10-04
dot icon06/09/2017
Termination of appointment of Analia Elvira Okusanya as a director on 2017-08-15
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2017
Termination of appointment of Kathleen Sheila Christine Jones as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Kathleen Sheila Christine Jones as a director on 2017-01-01
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon21/12/2016
Appointment of Mr Anthony Charles Edward Jones as a director on 2016-12-21
dot icon16/12/2016
Appointment of Mrs Analia Elvira Okusanya as a director on 2016-12-16
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon06/03/2013
Statement of capital following an allotment of shares on 2011-12-31
dot icon06/03/2013
Resolutions
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon24/11/2010
Director's details changed
dot icon23/11/2010
Director's details changed for Kathleen Shiela Christine Jones on 2010-11-23
dot icon23/11/2010
Secretary's details changed for Anthony Charles Edward Jones on 2010-11-23
dot icon19/11/2010
Registered office address changed from the Red House Ash Road Hartley Kent DA3 8EL on 2010-11-19
dot icon11/10/2010
Director's details changed for Kathleen Shiela Christine Jones on 2010-10-11
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/12/2009
Director's details changed for Kathleen Shiela Christine Jones on 2009-11-11
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon04/04/2009
Compulsory strike-off action has been discontinued
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/04/2009
Return made up to 11/11/08; full list of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from the red house 289 main road sidcup kent DA14 6QL
dot icon31/03/2009
Director's change of particulars / kathleen jones / 11/11/2008
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/01/2008
Return made up to 11/11/07; full list of members
dot icon22/02/2007
Return made up to 11/11/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-05-31
dot icon21/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/02/2006
Return made up to 11/11/05; full list of members
dot icon13/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon25/01/2005
Return made up to 11/11/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon03/03/2004
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon20/02/2004
Return made up to 11/11/03; full list of members
dot icon11/07/2003
New director appointed
dot icon01/07/2003
Registered office changed on 01/07/03 from: 229 nether street london N3 1NT
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned
dot icon11/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£50,961.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
6.98K
-
0.00
121.14K
-
2022
16
33.27K
-
0.00
-
-
2023
-
4.43K
-
0.00
50.96K
-
2023
-
4.43K
-
0.00
50.96K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.43K £Descended-86.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olufote, Olumuyiwa
Director
16/11/2021 - Present
34
Mr Ryan Jones
Director
28/01/2019 - 11/05/2019
6
Jones, Craig
Director
28/01/2019 - 15/11/2021
5
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
10/11/2002 - 10/11/2002
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
10/11/2002 - 10/11/2002
5496

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATTERBOX HOUSE DAY NURSERIES LIMITED

CHATTERBOX HOUSE DAY NURSERIES LIMITED is an(a) Dissolved company incorporated on 11/11/2002 with the registered office located at 289 Main Road, Sidcup, Kent DA14 6QL. 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 CHATTERBOX HOUSE DAY NURSERIES LIMITED?

toggle

CHATTERBOX HOUSE DAY NURSERIES LIMITED is currently Dissolved. It was registered on 11/11/2002 and dissolved on 15/07/2025.

Where is CHATTERBOX HOUSE DAY NURSERIES LIMITED located?

toggle

CHATTERBOX HOUSE DAY NURSERIES LIMITED is registered at 289 Main Road, Sidcup, Kent DA14 6QL.

What does CHATTERBOX HOUSE DAY NURSERIES LIMITED do?

toggle

CHATTERBOX HOUSE DAY NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHATTERBOX HOUSE DAY NURSERIES LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.