CHILDRENS CHOICE NURSERY LIMITED

Register to unlock more data on OkredoRegister

CHILDRENS CHOICE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04783670

Incorporation date

02/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

231 Higher Lane Lymm, Cheshire WA13 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Termination of appointment of John Hoban as a director on 2025-08-08
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/09/2023
Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18
dot icon24/09/2023
Appointment of Mr Colin James Anderton as a director on 2023-09-18
dot icon07/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon24/02/2023
Registered office address changed from Verdemar House 230 Park View Whitley Bay NE26 3QR England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2023-02-24
dot icon24/02/2023
Appointment of Mr Kieron Gordon Ellis as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr John Hoban as a director on 2023-02-24
dot icon24/02/2023
Appointment of Clare Bernadette Roberts as a director on 2023-02-24
dot icon24/02/2023
Appointment of Ms Lucy Marie Kaczmarska as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Simeon Peter Noble Thompson as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Alexandra Mckenzie Thompson as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Simeon Peter Noble Thompson as a secretary on 2023-02-24
dot icon24/02/2023
Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2023-02-24
dot icon24/02/2023
Cessation of Alexandra Mckenzie Thompson as a person with significant control on 2023-02-24
dot icon24/02/2023
Cessation of Simeon Peter Noble Thompson as a person with significant control on 2023-02-24
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon21/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/07/2018
Director's details changed for Mrs Alexandra Mckenzie Thompson on 2018-06-18
dot icon06/07/2018
Director's details changed for Mr Simeon Peter Noble Thompson on 2018-06-18
dot icon06/07/2018
Secretary's details changed for Simeon Peter Noble Thompson on 2018-06-18
dot icon05/07/2018
Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Verdemar House 230 Park View Whitley Bay NE26 3QR on 2018-07-05
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/08/2017
Confirmation statement made on 2017-06-02 with updates
dot icon03/08/2017
Notification of Simeon Peter Noble Thompson as a person with significant control on 2016-07-01
dot icon03/08/2017
Notification of Alexandra Mckenzie Thompson as a person with significant control on 2016-07-01
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon04/06/2013
Director's details changed for Simeon Peter Noble Thompson on 2012-11-05
dot icon04/06/2013
Director's details changed for Alexandra Mckenzie Thompson on 2012-11-05
dot icon04/06/2013
Secretary's details changed for Simeon Peter Noble Thompson on 2012-11-05
dot icon26/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon07/06/2010
Director's details changed for Simeon Peter Noble Thompson on 2010-06-02
dot icon07/06/2010
Director's details changed for Alexandra Mckenzie Thompson on 2010-06-02
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 02/06/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon22/07/2008
Return made up to 02/06/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from c/o ans accountancy 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ
dot icon04/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/10/2007
Registered office changed on 22/10/07 from: 18 stanley street blyth northumberland NE24 2BU
dot icon28/06/2007
Return made up to 02/06/07; full list of members
dot icon12/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon13/06/2006
Return made up to 02/06/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/08/2005
Return made up to 02/06/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon12/08/2004
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon29/06/2004
Return made up to 02/06/04; full list of members
dot icon05/08/2003
Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2003
Secretary resigned
dot icon21/06/2003
Director resigned
dot icon21/06/2003
New secretary appointed;new director appointed
dot icon21/06/2003
New director appointed
dot icon02/06/2003
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
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
204.74K
-
0.00
181.65K
-
2022
52
265.78K
-
0.00
299.84K
-
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
Hoban, John
Director
24/02/2023 - 08/08/2025
112
Roberts, Clare Bernadette
Director
24/02/2023 - Present
159
Kaczmarska, Lucy Marie
Director
24/02/2023 - Present
152
Ellis, Kieron Gordon
Director
24/02/2023 - 18/09/2023
103
Anderton, Colin James
Director
18/09/2023 - Present
281

Persons with Significant Control

5
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 CHILDRENS CHOICE NURSERY LIMITED

CHILDRENS CHOICE NURSERY LIMITED is an(a) Active company incorporated on 02/06/2003 with the registered office located at 231 Higher Lane Lymm, Cheshire WA13 0RZ. 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 CHILDRENS CHOICE NURSERY LIMITED?

toggle

CHILDRENS CHOICE NURSERY LIMITED is currently Active. It was registered on 02/06/2003 .

Where is CHILDRENS CHOICE NURSERY LIMITED located?

toggle

CHILDRENS CHOICE NURSERY LIMITED is registered at 231 Higher Lane Lymm, Cheshire WA13 0RZ.

What does CHILDRENS CHOICE NURSERY LIMITED do?

toggle

CHILDRENS CHOICE NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHILDRENS CHOICE NURSERY LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-03-31.