CHEEKY CHERUBS DAY NURSERY LTD

Register to unlock more data on OkredoRegister

CHEEKY CHERUBS DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07077075

Incorporation date

16/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

307 Battersea Park Road, London SW11 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-11-30
dot icon23/11/2024
Micro company accounts made up to 2023-11-29
dot icon19/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon31/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon02/12/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon25/11/2020
Director's details changed for Ms Belinda Asare on 2019-11-02
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-11-30
dot icon08/02/2018
Confirmation statement made on 2017-11-16 with updates
dot icon08/02/2018
Micro company accounts made up to 2016-11-30
dot icon08/02/2018
Administrative restoration application
dot icon16/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon14/12/2014
Director's details changed for Ms Belinda Asare on 2014-12-01
dot icon14/12/2014
Secretary's details changed for Ms Belinda Asare on 2014-12-01
dot icon14/12/2014
Registered office address changed from 12 Reed Lodge Talbot Close Mitcham Surrey CR4 1FL to 307 Battersea Park Road London SW11 4LX on 2014-12-14
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon30/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/02/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 158 Acacia Road Mitcham Mitcham Surrey CR4 1SU England on 2013-02-06
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/05/2012
Total exemption small company accounts made up to 2010-11-30
dot icon03/05/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Ms Belinda Asare on 2011-01-04
dot icon09/05/2011
Director's details changed for Ms Belinda Asare on 2011-01-04
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon18/08/2010
Secretary's details changed
dot icon17/08/2010
Registered office address changed from 31 Wilburey Avenue Cheam Sutton Surrey SM2 7DU England on 2010-08-17
dot icon24/12/2009
Secretary's details changed
dot icon16/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
18.26K
-
0.00
-
-
2022
5
16.68K
-
0.00
-
-
2022
5
16.68K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

16.68K £Descended-8.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asare, Belinda
Director
16/11/2009 - Present
1
Asare, Belinda
Secretary
16/11/2009 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEEKY CHERUBS DAY NURSERY LTD

CHEEKY CHERUBS DAY NURSERY LTD is an(a) Active company incorporated on 16/11/2009 with the registered office located at 307 Battersea Park Road, London SW11 4LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEEKY CHERUBS DAY NURSERY LTD?

toggle

CHEEKY CHERUBS DAY NURSERY LTD is currently Active. It was registered on 16/11/2009 .

Where is CHEEKY CHERUBS DAY NURSERY LTD located?

toggle

CHEEKY CHERUBS DAY NURSERY LTD is registered at 307 Battersea Park Road, London SW11 4LX.

What does CHEEKY CHERUBS DAY NURSERY LTD do?

toggle

CHEEKY CHERUBS DAY NURSERY LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHEEKY CHERUBS DAY NURSERY LTD have?

toggle

CHEEKY CHERUBS DAY NURSERY LTD had 5 employees in 2022.

What is the latest filing for CHEEKY CHERUBS DAY NURSERY LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-01 with no updates.