CHILDCARE NURSERY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHILDCARE NURSERY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07060969

Incorporation date

29/10/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/09/2025
Appointment of Mr Giles Matthew Oliver David as a director on 2025-09-02
dot icon03/09/2025
Termination of appointment of Ashwin Grover as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Varun Chanrai as a director on 2025-09-01
dot icon20/06/2025
Registered office address changed from 111 Baker Street C/O Storal London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20
dot icon10/04/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-10-04 with updates
dot icon03/06/2024
Registration of charge 070609690002, created on 2024-05-30
dot icon02/05/2024
Termination of appointment of Jacqueline Carmen Duranti as a director on 2024-05-02
dot icon01/05/2024
Notification of Storal Nurseries Limited as a person with significant control on 2024-05-01
dot icon01/05/2024
Cessation of Peter Nicholas Duranti as a person with significant control on 2024-05-01
dot icon01/05/2024
Termination of appointment of Peter Nicholas Duranti as a director on 2024-05-01
dot icon01/05/2024
Registered office address changed from 8 Warner Way Sudbury Suffolk CO10 2GG to 111 Baker Street C/O Storal London W1U 6RR on 2024-05-01
dot icon01/05/2024
Cessation of Jacqueline Carmen Duranti as a person with significant control on 2024-05-01
dot icon01/05/2024
Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Ashwin Grover as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Varun Chanrai as a director on 2024-05-01
dot icon29/04/2024
Satisfaction of charge 070609690001 in full
dot icon12/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon02/07/2021
Change of details for Ms Jacqueline Carmen Stoneman as a person with significant control on 2021-06-21
dot icon22/06/2021
Director's details changed for Ms Jacqueline Carmen Stoneman on 2021-06-21
dot icon27/05/2021
Notification of Peter Nicholas Duranti as a person with significant control on 2020-12-01
dot icon27/05/2021
Change of details for Ms Jacqueline Carmen Stoneman as a person with significant control on 2020-12-01
dot icon14/04/2021
Micro company accounts made up to 2020-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-04 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-10-31
dot icon09/10/2018
Registration of charge 070609690001, created on 2018-10-02
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon20/10/2016
Director's details changed for Ms Jacqueline Carmen Stoneman on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Peter Nicholas Duranti on 2016-10-20
dot icon20/10/2016
Director's details changed for Ms Jacqueline Carmen Stoneman on 2016-10-20
dot icon20/10/2016
Director's details changed for Ms Jacqueline Carmen Stoneman on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Peter Nicholas Duranti on 2016-10-20
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/02/2016
Termination of appointment of Jaena Nabi as a director on 2016-01-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-10-04 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon07/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon05/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon28/06/2013
Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 2013-06-28
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon13/12/2010
Director's details changed for Ms Jacqueline Carmen Stoneman on 2009-10-29
dot icon01/12/2010
Registered office address changed from 8 Warner Way Chilton Industrial Estate Sudbury Suffolk CO10 2GG England on 2010-12-01
dot icon02/11/2010
Appointment of Jaena Nabi as a director
dot icon29/10/2009
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
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
207.84K
-
0.00
-
-
2022
42
177.84K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Ashwin
Director
01/05/2024 - 01/09/2025
51
Nabi, Jaena
Director
01/11/2010 - 31/01/2016
1
Chanrai, Varun
Director
01/05/2024 - 01/09/2025
45
Duranti, Peter Nicholas
Director
29/10/2009 - 01/05/2024
7
David, Giles Matthew Oliver
Director
02/09/2025 - Present
111

Persons with Significant Control

6
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 CHILDCARE NURSERY SOLUTIONS LIMITED

CHILDCARE NURSERY SOLUTIONS LIMITED is an(a) Active company incorporated on 29/10/2009 with the registered office located at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ. 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 CHILDCARE NURSERY SOLUTIONS LIMITED?

toggle

CHILDCARE NURSERY SOLUTIONS LIMITED is currently Active. It was registered on 29/10/2009 .

Where is CHILDCARE NURSERY SOLUTIONS LIMITED located?

toggle

CHILDCARE NURSERY SOLUTIONS LIMITED is registered at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ.

What does CHILDCARE NURSERY SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CHILDCARE NURSERY SOLUTIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Compulsory strike-off action has been discontinued.