CHILD 1ST NURSERIES LIMITED

Register to unlock more data on OkredoRegister

CHILD 1ST NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05842961

Incorporation date

12/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon13/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon07/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon12/06/2025
Registration of charge 058429610015, created on 2025-06-06
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/02/2025
Appointment of Christopher James Coxhead as a director on 2025-01-31
dot icon12/02/2025
Appointment of Lisa Barter-Ng as a director on 2025-01-31
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon14/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon27/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon09/10/2023
Registration of charge 058429610014, created on 2023-09-29
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon07/06/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon28/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon01/11/2022
Registration of charge 058429610013, created on 2022-10-25
dot icon01/07/2022
Change of details for Icp Nurseries Limited as a person with significant control on 2022-06-09
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon13/06/2022
Termination of appointment of Dominic Stephen Harrison as a director on 2022-06-01
dot icon07/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon07/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/06/21
dot icon07/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon07/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon29/11/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon29/11/2021
Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29
dot icon27/08/2021
Registration of charge 058429610012, created on 2021-08-27
dot icon14/07/2021
Director's details changed for Mr Stephen Martin Booty on 2021-07-14
dot icon14/07/2021
Director's details changed for Clare Elizabeth Wilson on 2021-07-14
dot icon05/07/2021
Termination of appointment of Tracey Anne Storey as a director on 2021-06-29
dot icon05/07/2021
Appointment of Mr Stephen Martin Booty as a director on 2021-06-29
dot icon05/07/2021
Appointment of Clare Elizabeth Wilson as a director on 2021-06-29
dot icon05/07/2021
Satisfaction of charge 058429610010 in full
dot icon05/07/2021
Satisfaction of charge 058429610011 in full
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon22/06/2021
Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17
dot icon10/02/2021
Accounts for a small company made up to 2020-03-31
dot icon28/01/2021
Director's details changed for Ms Tracey Anne Storey on 2021-01-28
dot icon05/01/2021
Previous accounting period shortened from 2020-04-11 to 2020-03-31
dot icon11/12/2020
Registration of charge 058429610011, created on 2020-12-07
dot icon09/11/2020
Total exemption full accounts made up to 2019-04-11
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-04-11
dot icon15/10/2019
Satisfaction of charge 058429610004 in full
dot icon15/10/2019
Satisfaction of charge 058429610007 in full
dot icon15/10/2019
Satisfaction of charge 058429610008 in full
dot icon15/10/2019
Satisfaction of charge 058429610006 in full
dot icon19/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon15/05/2019
Satisfaction of charge 058429610003 in full
dot icon15/05/2019
Satisfaction of charge 058429610005 in full
dot icon29/04/2019
Resolutions
dot icon29/04/2019
Statement of company's objects
dot icon15/04/2019
Registration of charge 058429610010, created on 2019-04-11
dot icon12/04/2019
Notification of Icp Nurseries Limited as a person with significant control on 2019-04-11
dot icon12/04/2019
Cessation of Thomas Alan Shea as a person with significant control on 2019-04-11
dot icon12/04/2019
Cessation of Paul Pressland as a person with significant control on 2019-04-11
dot icon12/04/2019
Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE to 1a Elm Avenue Long Eaton Nottingham NG10 4LR on 2019-04-12
dot icon12/04/2019
Termination of appointment of Tom Shea as a director on 2019-04-11
dot icon12/04/2019
Termination of appointment of Thomas Alan Shea as a secretary on 2019-04-11
dot icon12/04/2019
Appointment of Ms Tracey Anne Storey as a director on 2019-04-11
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon23/08/2017
Satisfaction of charge 1 in full
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Satisfaction of charge 058429610009 in full
dot icon17/10/2016
Secretary's details changed for Thomas Alan Shea on 2016-10-13
dot icon11/10/2016
Registration of charge 058429610009, created on 2016-10-11
dot icon29/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon01/03/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Registered office address changed from 51 Derngate Northampton Northamptonshire NN1 1UE to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2014-08-19
dot icon07/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon11/06/2014
Registration of charge 058429610008
dot icon29/05/2014
Registration of charge 058429610003
dot icon29/05/2014
Registration of charge 058429610004
dot icon29/05/2014
Registration of charge 058429610005
dot icon29/05/2014
Registration of charge 058429610006
dot icon29/05/2014
Registration of charge 058429610007
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/02/2014
Satisfaction of charge 2 in full
dot icon10/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon23/04/2013
Amended accounts made up to 2012-06-30
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Tom Shea on 2011-01-04
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/09/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon20/08/2009
Return made up to 12/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/04/2009
Return made up to 12/06/07; no change of members; amend
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2008
Return made up to 12/06/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from, 14 church street, whitchurch, basingstoke, hampshire, RG28 7AB
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/04/2008
Secretary appointed thomas alan shea
dot icon31/12/2007
Certificate of change of name
dot icon21/08/2007
Return made up to 12/06/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 6 cheyne walk, northampton, NN1 5PT
dot icon21/08/2007
Secretary resigned
dot icon09/05/2007
Particulars of mortgage/charge
dot icon22/11/2006
Director resigned
dot icon04/09/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon12/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
29/06/2021 - Present
137
Booty, Stephen Martin
Director
29/06/2021 - Present
329
Storey, Tracey Anne
Director
11/04/2019 - 29/06/2021
61
Barter-Ng, Lisa
Director
31/01/2025 - Present
133
Jenkins, David
Director
08/05/2023 - 24/10/2023
87

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 CHILD 1ST NURSERIES LIMITED

CHILD 1ST NURSERIES LIMITED is an(a) Active company incorporated on 12/06/2006 with the registered office located at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. 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 CHILD 1ST NURSERIES LIMITED?

toggle

CHILD 1ST NURSERIES LIMITED is currently Active. It was registered on 12/06/2006 .

Where is CHILD 1ST NURSERIES LIMITED located?

toggle

CHILD 1ST NURSERIES LIMITED is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does CHILD 1ST NURSERIES LIMITED do?

toggle

CHILD 1ST NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHILD 1ST NURSERIES LIMITED?

toggle

The latest filing was on 15/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.