CHEEKY MONKEYS NURSERY LIMITED

Register to unlock more data on OkredoRegister

CHEEKY MONKEYS NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06997863

Incorporation date

21/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

231 Higher Lane, Lymm, Cheshire WA13 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon20/10/2025
Micro company accounts made up to 2025-03-24
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon11/08/2025
Termination of appointment of John Hoban as a director on 2025-08-08
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18
dot icon21/09/2023
Appointment of Mr Colin James Anderton as a director on 2023-09-18
dot icon08/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Termination of appointment of Pinesh Mehta as a director on 2021-12-01
dot icon07/12/2021
Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon04/03/2021
Termination of appointment of Mark Mcmenemy as a director on 2021-02-11
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon18/12/2019
Appointment of Mr Kieron Gordon Ellis as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Andrew Mark Thorley as a director on 2019-11-29
dot icon23/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon28/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/05/2019
Appointment of Mr Andrew Mark Thorley as a director on 2019-05-03
dot icon16/05/2019
Termination of appointment of Rebecca Anne Green as a director on 2019-05-03
dot icon24/04/2019
Resolutions
dot icon16/04/2019
Cessation of Excellence in Childcare Group as a person with significant control on 2019-03-29
dot icon16/04/2019
Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2019-03-29
dot icon11/04/2019
Appointment of Mr Mark Mcmenemy as a director on 2019-03-29
dot icon11/04/2019
Appointment of Mr Pinesh Mehta as a director on 2019-03-29
dot icon11/04/2019
Appointment of Mrs Rebecca Anne Green as a director on 2019-03-29
dot icon09/04/2019
Registered office address changed from Unit 4 Foxwood Road Dunston Trading Estate Chesterfield S41 9RF England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2019-04-09
dot icon09/04/2019
Appointment of Mrs Bernadette Hoban as a secretary on 2019-03-29
dot icon01/04/2019
Appointment of Mrs Lucy Marie Kaczmarska as a director on 2019-03-29
dot icon01/04/2019
Appointment of Mrs Clare Roberts as a director on 2019-03-29
dot icon01/04/2019
Appointment of Mr John Hoban as a director on 2019-03-29
dot icon01/04/2019
Termination of appointment of Natalie Johnson as a director on 2019-03-29
dot icon06/02/2019
Satisfaction of charge 1 in full
dot icon06/02/2019
Satisfaction of charge 2 in full
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/02/2017
Registered office address changed from Cheeky Monkeys Nursery Windermere Road, Newbold Chesterfield S41 8DU to Unit 4 Foxwood Road Dunston Trading Estate Chesterfield S41 9RF on 2017-02-28
dot icon27/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon21/09/2015
Director's details changed for Natalie Shrimpton on 2011-08-06
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Termination of appointment of Jason Shrimpton as a director
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon18/09/2013
Director's details changed for Natalie Shrimpton on 2013-03-01
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Previous accounting period extended from 2011-06-30 to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon13/10/2010
Appointment of Mr Jason Barry Shrimpton as a director
dot icon17/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon10/08/2010
Previous accounting period shortened from 2010-08-31 to 2010-06-30
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
386.17K
-
0.00
-
-
2022
0
386.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoban, John
Director
29/03/2019 - 08/08/2025
112
Roberts, Clare Bernadette
Director
29/03/2019 - Present
159
Kaczmarska, Lucy Marie
Director
29/03/2019 - Present
152
Ellis, Kieron Gordon
Director
17/12/2019 - 18/09/2023
103
Anderton, Colin James
Director
18/09/2023 - Present
281

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 CHEEKY MONKEYS NURSERY LIMITED

CHEEKY MONKEYS NURSERY LIMITED is an(a) Active company incorporated on 21/08/2009 with the registered office located at 231 Higher Lane, Lymm, Cheshire WA13 0RZ. There are currently 3 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 CHEEKY MONKEYS NURSERY LIMITED?

toggle

CHEEKY MONKEYS NURSERY LIMITED is currently Active. It was registered on 21/08/2009 .

Where is CHEEKY MONKEYS NURSERY LIMITED located?

toggle

CHEEKY MONKEYS NURSERY LIMITED is registered at 231 Higher Lane, Lymm, Cheshire WA13 0RZ.

What does CHEEKY MONKEYS NURSERY LIMITED do?

toggle

CHEEKY MONKEYS NURSERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHEEKY MONKEYS NURSERY LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-03-24.