CLEVER CLOGGS DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CLEVER CLOGGS DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033985

Incorporation date

14/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kempton Avenue, Hornchurch, Essex RM12 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon16/03/2021
Current accounting period extended from 2021-06-30 to 2021-08-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon20/06/2019
Compulsory strike-off action has been discontinued
dot icon19/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2019
Registered office address changed from 89 Kinfauns Road Ilford IG3 9QJ England to 1 Kempton Avenue Hornchurch Essex RM12 6EH on 2019-06-05
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD England to 89 Kinfauns Road Ilford IG3 9QJ on 2019-05-30
dot icon31/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon14/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon15/03/2018
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 9 the Shrubberies George Lane South Woodford London E18 1BD on 2018-03-15
dot icon06/02/2018
Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-02-06
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon31/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 14/07/09; full list of members
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon18/09/2008
Return made up to 14/07/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon09/10/2007
Return made up to 14/07/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 14/07/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 14/07/05; full list of members
dot icon08/03/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon08/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon27/01/2005
Accounts for a dormant company made up to 2003-07-31
dot icon16/08/2004
Return made up to 14/07/04; full list of members
dot icon29/08/2003
Return made up to 14/07/03; full list of members
dot icon24/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon09/09/2002
Return made up to 14/07/02; full list of members
dot icon13/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon23/08/2001
Return made up to 14/07/01; full list of members
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Director resigned
dot icon14/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-4.02 % *

* during past year

Cash in Bank

£488,865.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
612.85K
-
0.00
509.37K
-
2022
8
595.83K
-
0.00
488.87K
-
2022
8
595.83K
-
0.00
488.87K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

595.83K £Descended-2.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

488.87K £Descended-4.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jennifer Angela
Director
14/07/2000 - Present
7

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 CLOGGS DAY NURSERY LIMITED

CLEVER CLOGGS DAY NURSERY LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at 1 Kempton Avenue, Hornchurch, Essex RM12 6EH. There is currently 1 active director 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 CLOGGS DAY NURSERY LIMITED?

toggle

CLEVER CLOGGS DAY NURSERY LIMITED is currently Active. It was registered on 14/07/2000 .

Where is CLEVER CLOGGS DAY NURSERY LIMITED located?

toggle

CLEVER CLOGGS DAY NURSERY LIMITED is registered at 1 Kempton Avenue, Hornchurch, Essex RM12 6EH.

What does CLEVER CLOGGS DAY NURSERY LIMITED do?

toggle

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

How many employees does CLEVER CLOGGS DAY NURSERY LIMITED have?

toggle

CLEVER CLOGGS DAY NURSERY LIMITED had 8 employees in 2022.

What is the latest filing for CLEVER CLOGGS DAY NURSERY LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-14 with updates.