CITY WAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CITY WAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113032

Incorporation date

12/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Star House, Star Hill, Rochester, Kent ME1 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon09/12/2025
Change of details for Mr Scott Alexander Daly as a person with significant control on 2016-04-06
dot icon09/12/2025
Change of details for Mrs Sara Louise Marie Daly as a person with significant control on 2016-04-06
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon10/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon16/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon31/10/2017
Registered office address changed from 2 Norbury Avenue Watford WD24 4PJ to Star House Star Hill Rochester Kent ME1 1UX on 2017-10-31
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/05/2015
Micro company accounts made up to 2014-08-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon21/10/2009
Director's details changed for Sara Louise Marie Daly on 2009-10-01
dot icon21/10/2009
Director's details changed for Scott Alexander Daly on 2009-10-01
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/11/2008
Return made up to 12/10/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/11/2007
Return made up to 12/10/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/11/2006
Return made up to 12/10/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/11/2005
Return made up to 12/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/10/2004
Return made up to 12/10/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon06/11/2003
Return made up to 12/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/10/2002
Return made up to 12/10/02; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/11/2001
Return made up to 12/10/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon19/12/2000
Return made up to 12/10/00; full list of members
dot icon22/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon11/11/1999
Return made up to 12/10/99; full list of members
dot icon02/11/1999
Director resigned
dot icon08/09/1999
Memorandum and Articles of Association
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed;new director appointed
dot icon08/09/1999
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Secretary resigned
dot icon25/08/1999
Certificate of change of name
dot icon28/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon14/10/1998
Return made up to 12/10/98; no change of members
dot icon21/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon20/10/1997
Return made up to 12/10/97; no change of members
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Accounts for a dormant company made up to 1996-09-30
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Resolutions
dot icon20/11/1996
Director resigned
dot icon30/10/1996
Return made up to 12/10/96; full list of members
dot icon13/11/1995
Accounting reference date notified as 30/09
dot icon16/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
77.37K
-
0.00
-
-
2022
23
102.28K
-
0.00
-
-
2022
23
102.28K
-
0.00
-
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

102.28K £Ascended32.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sara Louise Marie Daly
Director
11/08/1999 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/10/1995 - 12/10/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/10/1995 - 12/10/1995
36021
Ware, Martin Geoffrey
Director
12/11/1996 - 30/09/1999
4
Daly, Scott Alexander
Director
11/08/1999 - Present
2

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 CITY WAY NURSERY LIMITED

CITY WAY NURSERY LIMITED is an(a) Active company incorporated on 12/10/1995 with the registered office located at Star House, Star Hill, Rochester, Kent ME1 1UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY WAY NURSERY LIMITED?

toggle

CITY WAY NURSERY LIMITED is currently Active. It was registered on 12/10/1995 .

Where is CITY WAY NURSERY LIMITED located?

toggle

CITY WAY NURSERY LIMITED is registered at Star House, Star Hill, Rochester, Kent ME1 1UX.

What does CITY WAY NURSERY LIMITED do?

toggle

CITY WAY NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CITY WAY NURSERY LIMITED have?

toggle

CITY WAY NURSERY LIMITED had 23 employees in 2022.

What is the latest filing for CITY WAY NURSERY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with no updates.