CHEEKY MONKEYS DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CHEEKY MONKEYS DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04375932

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon19/03/2026
Current accounting period shortened from 2026-10-31 to 2026-09-30
dot icon17/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon21/01/2026
Previous accounting period shortened from 2026-04-30 to 2025-10-31
dot icon02/01/2026
Satisfaction of charge 043759320003 in full
dot icon02/01/2026
Satisfaction of charge 043759320004 in full
dot icon02/01/2026
Registration of charge 043759320005, created on 2025-12-23
dot icon10/11/2025
Change of share class name or designation
dot icon06/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Resolutions
dot icon06/11/2025
Registration of charge 043759320003, created on 2025-10-31
dot icon06/11/2025
Registration of charge 043759320004, created on 2025-10-31
dot icon04/11/2025
Registered office address changed from C/O Cheeky Monkeys Day Nursery Cheadle Road Uttoxeter Staffordshire ST14 7BY United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 2025-11-04
dot icon04/11/2025
Notification of Toots North Opco Limited as a person with significant control on 2025-10-31
dot icon04/11/2025
Cessation of Christian Cremin as a person with significant control on 2025-10-31
dot icon04/11/2025
Cessation of Michael Edward Cremin as a person with significant control on 2025-10-31
dot icon04/11/2025
Termination of appointment of Christian Cremin as a director on 2025-10-31
dot icon04/11/2025
Appointment of Miss Sarah Blyth as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Michael Edward Cremin as a director on 2025-10-31
dot icon04/11/2025
Satisfaction of charge 2 in full
dot icon04/11/2025
Satisfaction of charge 1 in full
dot icon31/10/2025
Notification of Michael Edward Cremin as a person with significant control on 2025-10-31
dot icon31/10/2025
Change of details for Mrs Christian Cremin as a person with significant control on 2025-10-31
dot icon31/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/03/2025
Confirmation statement made on 2025-02-18 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon02/10/2023
Sub-division of shares on 2023-06-22
dot icon19/07/2023
Change of share class name or designation
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Particulars of variation of rights attached to shares
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon19/03/2021
Change of details for Mrs Christian Cremin as a person with significant control on 2021-02-18
dot icon19/03/2021
Director's details changed for Christian Cremin on 2021-02-18
dot icon26/02/2021
Appointment of Michael Cremin as a director on 2021-01-28
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/09/2018
Director's details changed for Christian Cremin on 2018-09-06
dot icon06/09/2018
Director's details changed for Christian Cremin on 2018-09-06
dot icon19/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Director's details changed for Christian Cremin on 2017-04-19
dot icon19/04/2017
Registered office address changed from C/O Cheeky Monkeys Day Nursery Cheadle Road Uttoxeter Staffordshire ST14 7BY to C/O Cheeky Monkeys Day Nursery Cheadle Road Uttoxeter Staffordshire ST14 7BY on 2017-04-19
dot icon17/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/10/2016
Particulars of variation of rights attached to shares
dot icon03/10/2016
Change of share class name or designation
dot icon17/05/2016
Particulars of variation of rights attached to shares
dot icon06/05/2016
Change of share class name or designation
dot icon05/05/2016
Resolutions
dot icon06/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Termination of appointment of Brenda Jefferson as a director
dot icon12/07/2012
Termination of appointment of Brenda Jefferson as a secretary
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon04/04/2011
Director's details changed for Christian Mckeon on 2011-02-18
dot icon16/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon16/03/2010
Director's details changed for Brenda Ruth Jefferson on 2009-10-01
dot icon16/03/2010
Director's details changed for Christian Mckeon on 2009-10-01
dot icon16/03/2010
Secretary's details changed for Brenda Ruth Jefferson on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/02/2009
Return made up to 18/02/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 18/02/08; full list of members
dot icon13/05/2008
Director's change of particulars / christian mckeon / 31/01/2008
dot icon08/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/03/2007
Return made up to 18/02/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/03/2006
Return made up to 18/02/06; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon02/03/2005
Return made up to 18/02/05; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/06/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon30/03/2004
Return made up to 18/02/04; full list of members
dot icon08/04/2003
Ad 18/02/02--------- £ si 99@1
dot icon08/04/2003
Return made up to 18/02/03; full list of members
dot icon08/04/2003
Accounts for a dormant company made up to 2003-01-31
dot icon09/01/2003
Accounting reference date shortened from 28/02/03 to 31/01/03
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon21/02/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
156.89K
-
0.00
74.46K
-
2022
26
210.82K
-
0.00
127.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Sarah
Director
31/10/2025 - Present
32
Cremin, Christian
Director
18/02/2002 - 31/10/2025
-
Mr Michael Edward Cremin
Director
28/01/2021 - 31/10/2025
-

Persons with Significant Control

5
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 CHEEKY MONKEYS DAY NURSERY LIMITED

CHEEKY MONKEYS DAY NURSERY LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at Windsor House, Bayshill Road, Cheltenham GL50 3AT. 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 CHEEKY MONKEYS DAY NURSERY LIMITED?

toggle

CHEEKY MONKEYS DAY NURSERY LIMITED is currently Active. It was registered on 18/02/2002 .

Where is CHEEKY MONKEYS DAY NURSERY LIMITED located?

toggle

CHEEKY MONKEYS DAY NURSERY LIMITED is registered at Windsor House, Bayshill Road, Cheltenham GL50 3AT.

What does CHEEKY MONKEYS DAY NURSERY LIMITED do?

toggle

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

What is the latest filing for CHEEKY MONKEYS DAY NURSERY LIMITED?

toggle

The latest filing was on 19/03/2026: Current accounting period shortened from 2026-10-31 to 2026-09-30.