CHILDCARE4U NURSERIES LIMITED

Register to unlock more data on OkredoRegister

CHILDCARE4U NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10438833

Incorporation date

20/10/2016

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 20/10/2016)
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
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 icon14/11/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon12/06/2025
Registration of charge 104388330010, created on 2025-06-06
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
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 statement of guarantee by parent company for period ending 30/06/24
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/02/2025
Appointment of Christopher James Coxhead as a director on 2025-01-31
dot icon11/02/2025
Appointment of Lisa Barter-Ng as a director on 2025-01-31
dot icon30/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon26/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon06/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon06/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon09/10/2023
Registration of charge 104388330009, created on 2023-09-29
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon06/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon07/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon01/11/2022
Registration of charge 104388330008, created on 2022-10-25
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon01/07/2022
Change of details for Icp Nurseries Limited as a person with significant control on 2022-06-09
dot icon22/06/2022
Termination of appointment of Dominic Stephen Harrison as a director on 2022-06-01
dot icon09/06/2022
Certificate of change of name
dot icon02/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon02/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon02/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon02/02/2022
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 icon17/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon27/08/2021
Registration of charge 104388330007, created on 2021-08-27
dot icon14/07/2021
Director's details changed for Clare Elizabeth Wilson on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Stephen Martin Booty 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 104388330005 in full
dot icon05/07/2021
Satisfaction of charge 104388330006 in full
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 icon10/12/2020
Registration of charge 104388330006, created on 2020-12-07
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon04/04/2019
Satisfaction of charge 104388330004 in full
dot icon04/04/2019
Satisfaction of charge 104388330002 in full
dot icon04/04/2019
Satisfaction of charge 104388330003 in full
dot icon04/04/2019
Registration of charge 104388330005, created on 2019-03-29
dot icon23/12/2018
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Registration of charge 104388330004, created on 2018-10-18
dot icon21/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon23/05/2018
Change of details for Icp Nurseries Limited as a person with significant control on 2016-10-20
dot icon07/03/2018
Registration of charge 104388330003, created on 2018-02-28
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon01/09/2017
Satisfaction of charge 104388330001 in full
dot icon31/08/2017
Registration of charge 104388330002, created on 2017-08-31
dot icon07/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon13/02/2017
Memorandum and Articles of Association
dot icon13/02/2017
Resolutions
dot icon26/01/2017
Resolutions
dot icon28/12/2016
Registration of charge 104388330001, created on 2016-12-21
dot icon30/11/2016
Registered office address changed from 81 Michelin House Fulham Road London SW3 6rd United Kingdom to 1a Elm Avenue Long Eaton Nottingham NG10 4LR on 2016-11-30
dot icon20/10/2016
Current accounting period shortened from 2017-10-31 to 2017-06-30
dot icon20/10/2016
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
02/09/2026
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

7
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
20/10/2016 - 29/06/2021
61
Harrison, Dominic Stephen
Director
17/06/2021 - 01/06/2022
83
Barter-Ng, Lisa
Director
31/01/2025 - Present
133

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 CHILDCARE4U NURSERIES LIMITED

CHILDCARE4U NURSERIES LIMITED is an(a) Active company incorporated on 20/10/2016 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 CHILDCARE4U NURSERIES LIMITED?

toggle

CHILDCARE4U NURSERIES LIMITED is currently Active. It was registered on 20/10/2016 .

Where is CHILDCARE4U NURSERIES LIMITED located?

toggle

CHILDCARE4U NURSERIES LIMITED is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does CHILDCARE4U NURSERIES LIMITED do?

toggle

CHILDCARE4U NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHILDCARE4U NURSERIES LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.