CHERRY HILL CHILDRENS DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CHERRY HILL CHILDRENS DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05854620

Incorporation date

22/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Four Oaks Nugents Park, Hatch End, Pinner HA5 4RACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon15/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon19/10/2025
Registered office address changed from 53a Cedar Drive Hatch End Pinner Middlesex HA5 4BY to Four Oaks Nugents Park Hatch End Pinner HA5 4RA on 2025-10-19
dot icon01/05/2025
Micro company accounts made up to 2024-07-31
dot icon28/11/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon23/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon15/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon04/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/05/2018
Micro company accounts made up to 2017-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/04/2017
Registration of charge 058546200002, created on 2017-03-31
dot icon03/04/2017
Registration of charge 058546200003, created on 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon04/08/2016
Termination of appointment of Stuart Colin Rigby as a director on 2016-07-15
dot icon04/08/2016
Appointment of Mr Mahendran Bakeirathan as a secretary on 2016-07-15
dot icon04/08/2016
Appointment of Mr Mahendran Bakeirathan as a director on 2016-07-15
dot icon26/07/2016
Termination of appointment of Samantha Jayne Rigby as a secretary on 2016-07-15
dot icon26/07/2016
Termination of appointment of Roger Michael Taylor as a director on 2016-07-15
dot icon25/07/2016
Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN to 53a Cedar Drive Hatch End Pinner Middlesex HA5 4BY on 2016-07-25
dot icon25/07/2016
Termination of appointment of Samantha Jayne Rigby as a director on 2016-07-15
dot icon25/07/2016
Resolutions
dot icon20/07/2016
Registration of charge 058546200001, created on 2016-07-15
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/09/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2015
Previous accounting period extended from 2014-06-30 to 2014-07-31
dot icon27/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon27/06/2014
Director's details changed for Samantha Jayne Taylor on 2010-01-01
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/11/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon26/06/2012
Director's details changed for Roger Michael Taylor on 2012-06-01
dot icon26/06/2012
Director's details changed for Samantha Jayne Taylor on 2012-06-01
dot icon26/06/2012
Director's details changed for Stuart Colin Rigby on 2012-06-01
dot icon26/06/2012
Secretary's details changed for Mrs Samantha Jayne Rigby on 2012-06-01
dot icon05/09/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Secretary's details changed for Samantha Jayne Taylor on 2009-08-14
dot icon24/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon24/09/2010
Director's details changed for Samantha Jayne Taylor on 2010-06-01
dot icon24/09/2010
Director's details changed for Stuart Colin Rigby on 2010-06-01
dot icon29/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 22/06/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/10/2008
Return made up to 22/06/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from st john's chambers, love street chester cheshire CH1 1QN
dot icon11/12/2007
Return made up to 22/06/07; full list of members
dot icon05/10/2007
Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon22/06/2006
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
31/07/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
55.27K
-
0.00
-
-
2022
17
67.39K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mahendran Bakeirathan
Director
15/07/2016 - Present
28
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/06/2006 - 22/06/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/06/2006 - 22/06/2006
36021
Taylor, Roger Michael
Director
22/06/2006 - 15/07/2016
10
Rigby, Stuart Colin
Director
22/06/2006 - 15/07/2016
2

Persons with Significant Control

0

No PSC data available.

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 CHERRY HILL CHILDRENS DAY NURSERY LIMITED

CHERRY HILL CHILDRENS DAY NURSERY LIMITED is an(a) Active company incorporated on 22/06/2006 with the registered office located at Four Oaks Nugents Park, Hatch End, Pinner HA5 4RA. 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 CHERRY HILL CHILDRENS DAY NURSERY LIMITED?

toggle

CHERRY HILL CHILDRENS DAY NURSERY LIMITED is currently Active. It was registered on 22/06/2006 .

Where is CHERRY HILL CHILDRENS DAY NURSERY LIMITED located?

toggle

CHERRY HILL CHILDRENS DAY NURSERY LIMITED is registered at Four Oaks Nugents Park, Hatch End, Pinner HA5 4RA.

What does CHERRY HILL CHILDRENS DAY NURSERY LIMITED do?

toggle

CHERRY HILL CHILDRENS DAY NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHERRY HILL CHILDRENS DAY NURSERY LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-09-20 with no updates.