CHESTNUT TREE DAY NURSERY (2004) LTD

Register to unlock more data on OkredoRegister

CHESTNUT TREE DAY NURSERY (2004) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05268175

Incorporation date

25/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ckr House, 70 East Hill, Dartford DA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-10-31
dot icon18/06/2025
Registered office address changed from 6a Nuxley Road Belvedere DA17 5JF to Ckr House 70 East Hill Dartford DA1 1RZ on 2025-06-18
dot icon18/06/2025
Change of details for Mr Anthony Charles Edward Jones as a person with significant control on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Anthony Charles Edward Jones on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon02/04/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon13/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon06/06/2023
Termination of appointment of Craig Jones as a director on 2023-06-05
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/07/2019
Confirmation statement made on 2019-05-13 with updates
dot icon03/07/2019
Termination of appointment of Ryan Jones as a director on 2019-05-12
dot icon03/07/2019
Termination of appointment of Andrew Jones as a director on 2019-05-12
dot icon21/03/2019
Director's details changed for Mr Ryan Jones on 2019-03-21
dot icon21/03/2019
Director's details changed for Mr Andrew Jones on 2019-03-21
dot icon21/03/2019
Director's details changed for Mr Craig Jones on 2019-03-21
dot icon05/02/2019
Appointment of Mr Craig Jones as a director on 2019-01-29
dot icon05/02/2019
Appointment of Mr Ryan Jones as a director on 2019-01-29
dot icon05/02/2019
Appointment of Mr Andrew Jones as a director on 2019-01-29
dot icon20/08/2018
Termination of appointment of Deborah Joy Alcock as a secretary on 2018-08-14
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with updates
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 icon30/10/2017
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 icon15/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
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 icon26/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/03/2013
Resolutions
dot icon21/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Anthony Charles Edward Jones on 2010-10-11
dot icon11/10/2010
Director's details changed for Kathleen Shiela Christine Jones on 2010-10-11
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon29/12/2009
Secretary's details changed for Anthony Charles Edward Jones on 2009-10-25
dot icon23/12/2009
Director's details changed for Kathleen Shiela Christine Jones on 2009-10-25
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/04/2009
Return made up to 25/10/08; full list of members
dot icon08/04/2009
Secretary's change of particulars / anthony jones / 25/10/2008
dot icon08/04/2009
Director's change of particulars / kathleen jones / 25/10/2008
dot icon01/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/10/2008
Return made up to 25/10/07; full list of members; amend
dot icon08/10/2008
Return made up to 25/10/06; full list of members; amend
dot icon08/10/2008
Return made up to 25/10/05; full list of members; amend
dot icon11/09/2008
Resolutions
dot icon10/12/2007
Return made up to 25/10/07; no change of members
dot icon01/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/12/2006
Return made up to 25/10/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/02/2006
Return made up to 25/10/05; full list of members
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

17
2022
change arrow icon-37.06 % *

* during past year

Cash in Bank

£29,159.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
8.07K
-
0.00
46.33K
-
2022
17
1.40K
-
0.00
29.16K
-
2022
17
1.40K
-
0.00
29.16K
-

Employees

2022

Employees

17 Ascended13 % *

Net Assets(GBP)

1.40K £Descended-82.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.16K £Descended-37.06 % *

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
Jones, Craig
Director
29/01/2019 - 05/06/2023
5
Jones, Anthony Charles Edward
Director
21/12/2016 - Present
4
Jones, Anthony Charles Edward
Secretary
25/10/2004 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHESTNUT TREE DAY NURSERY (2004) LTD

CHESTNUT TREE DAY NURSERY (2004) LTD is an(a) Active company incorporated on 25/10/2004 with the registered office located at Ckr House, 70 East Hill, Dartford DA1 1RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT TREE DAY NURSERY (2004) LTD?

toggle

CHESTNUT TREE DAY NURSERY (2004) LTD is currently Active. It was registered on 25/10/2004 .

Where is CHESTNUT TREE DAY NURSERY (2004) LTD located?

toggle

CHESTNUT TREE DAY NURSERY (2004) LTD is registered at Ckr House, 70 East Hill, Dartford DA1 1RZ.

What does CHESTNUT TREE DAY NURSERY (2004) LTD do?

toggle

CHESTNUT TREE DAY NURSERY (2004) LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHESTNUT TREE DAY NURSERY (2004) LTD have?

toggle

CHESTNUT TREE DAY NURSERY (2004) LTD had 17 employees in 2022.

What is the latest filing for CHESTNUT TREE DAY NURSERY (2004) LTD?

toggle

The latest filing was on 15/12/2025: Unaudited abridged accounts made up to 2025-10-31.