CLEVER BEES NURSERY LIMITED

Register to unlock more data on OkredoRegister

CLEVER BEES NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04060064

Incorporation date

25/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

749-753 Oldham Road, Newton Heath, Manchester M40 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon16/10/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon30/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/11/2023
Satisfaction of charge 2 in full
dot icon26/09/2023
Secretary's details changed for Miss Caroline Mcgar on 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon13/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2022
Registered office address changed from Unit 3 Wilsons Park Monsall Road Newton Heath Manchester M40 8WN England to 749-753 Oldham Road Newton Heath Manchester M40 5AU on 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-07-31 with updates
dot icon08/10/2020
Secretary's details changed for Miss Caroline Mcgar on 2020-07-30
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/09/2018
Registered office address changed from 749-753 Oldham Road Newton Heath Manchester M40 5AU to Unit 3 Wilsons Park Monsall Road Newton Heath Manchester M40 8WN on 2018-09-28
dot icon27/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/09/2018
Resolutions
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/05/2016
Director's details changed for James Mcgarr on 2016-04-19
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Catherine Fidelis Mcgarr as a secretary on 2014-01-01
dot icon07/10/2014
Appointment of Miss Caroline Mcgar as a secretary on 2014-01-01
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 31/07/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Return made up to 31/07/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 31/07/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
New secretary appointed
dot icon14/09/2004
Return made up to 31/07/04; full list of members
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Secretary resigned;director resigned
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/10/2003
Return made up to 31/07/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/12/2002
Registered office changed on 02/12/02 from: 749-753 oldham road newton heath manchester M40 5AU
dot icon13/09/2002
Return made up to 31/07/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/09/2001
Particulars of mortgage/charge
dot icon24/08/2001
Return made up to 31/07/01; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: park view chambers 68 manchester road, oldham lancashire OL9 7AU
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2000
Particulars of mortgage/charge
dot icon26/09/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon31/08/2000
Secretary resigned
dot icon25/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon-32.82 % *

* during past year

Cash in Bank

£13,417.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
29/03/2024
dot iconNext due on
28/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
43.32K
-
0.00
26.45K
-
2022
6
23.81K
-
0.00
19.97K
-
2023
8
52.77K
-
0.00
13.42K
-
2023
8
52.77K
-
0.00
13.42K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

52.77K £Ascended121.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.42K £Descended-32.82 % *

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
James Mcgarr
Director
25/08/2000 - Present
14
Osbaldeston, Susan Joan
Director
25/08/2000 - 12/12/2003
1
Thomas, Howard
Nominee Secretary
25/08/2000 - 25/08/2000
3105
Kershaw, Kathleen Mary
Director
31/10/2000 - 12/12/2003
-
Mcgarr, Caroline
Secretary
01/01/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEVER BEES NURSERY LIMITED

CLEVER BEES NURSERY LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at 749-753 Oldham Road, Newton Heath, Manchester M40 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVER BEES NURSERY LIMITED?

toggle

CLEVER BEES NURSERY LIMITED is currently Active. It was registered on 25/08/2000 .

Where is CLEVER BEES NURSERY LIMITED located?

toggle

CLEVER BEES NURSERY LIMITED is registered at 749-753 Oldham Road, Newton Heath, Manchester M40 5AU.

What does CLEVER BEES NURSERY LIMITED do?

toggle

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

How many employees does CLEVER BEES NURSERY LIMITED have?

toggle

CLEVER BEES NURSERY LIMITED had 8 employees in 2023.

What is the latest filing for CLEVER BEES NURSERY LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.