CLIFTON-UPON-TEME NURSERY LIMITED

Register to unlock more data on OkredoRegister

CLIFTON-UPON-TEME NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04013169

Incorporation date

12/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clifton Early Years Centre Pound Lane, Clifton-On-Teme, Worcester WR6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Termination of appointment of Katherine Poole as a secretary on 2025-07-01
dot icon01/07/2025
Termination of appointment of Cecilia Jane Dean as a director on 2025-07-01
dot icon05/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon19/08/2024
Appointment of Ms Lisa Jane Adams as a director on 2024-08-10
dot icon26/07/2024
Termination of appointment of Robin Colin Dean as a secretary on 2024-07-25
dot icon26/07/2024
Appointment of Mrs Katherine Poole as a secretary on 2024-07-25
dot icon26/07/2024
Appointment of Mrs Zoe Christine Glackin as a director on 2024-07-25
dot icon26/07/2024
Appointment of Mrs Phoebe Elizabeth Mackenzie Winnington as a director on 2024-07-25
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon26/05/2023
Termination of appointment of Matthew Bennett-Tomlin as a director on 2023-05-26
dot icon26/05/2023
Termination of appointment of Catherine Helen Mawston as a director on 2023-05-26
dot icon30/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Appointment of Ms Katherine Clare Poole as a director on 2022-11-24
dot icon09/12/2022
Termination of appointment of Valerie Ann Pardy as a director on 2022-11-24
dot icon09/12/2022
Appointment of Ms Alice Jane Fletcher as a director on 2022-11-24
dot icon09/12/2022
Appointment of Mr Matthew Bennett-Tomlin as a director on 2022-11-24
dot icon08/06/2022
Termination of appointment of Ross Alexander May as a director on 2022-05-01
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/01/2022
Director's details changed for Mrs Catherine Helen Mawston on 2022-01-22
dot icon22/01/2022
Director's details changed for Mrs Catherine Helen Mawston on 2022-01-22
dot icon22/01/2022
Director's details changed for Miss Cecilia Jane Dean on 2022-01-22
dot icon22/01/2022
Director's details changed for Miss Cecilia Jane Dean on 2022-01-22
dot icon22/01/2022
Director's details changed for Mr Ross Alexander May on 2022-01-22
dot icon22/01/2022
Director's details changed for Mr Ross Alexander May on 2022-01-22
dot icon22/01/2022
Director's details changed for Mrs Catherine Helen Mawston on 2022-01-22
dot icon22/01/2022
Director's details changed for Mrs Catherine Helen Mawston on 2022-01-22
dot icon22/01/2022
Director's details changed for Miss Cecilia Jane Dean on 2022-01-22
dot icon20/01/2022
Appointment of Mr Ross Alexander May as a director on 2021-11-25
dot icon08/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Termination of appointment of Samantha Jayne Amelia Burns as a director on 2021-03-31
dot icon30/11/2020
Appointment of Mrs Samantha Jayne Amelia Burns as a director on 2020-11-26
dot icon27/11/2020
Termination of appointment of Serena Spring as a director on 2020-11-26
dot icon27/11/2020
Termination of appointment of Wayne Justin Eustace as a director on 2020-11-26
dot icon15/10/2020
Appointment of Mrs Catherine Helen Mawston as a director on 2020-07-27
dot icon09/10/2020
Appointment of Miss Cecilia Jane Dean as a director on 2020-10-07
dot icon09/10/2020
Termination of appointment of Natalie Paula Canning as a director on 2019-12-01
dot icon12/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Appointment of Mr Wayne Justin Eustace as a director on 2019-11-25
dot icon02/12/2019
Termination of appointment of Susan Softly as a director on 2019-11-25
dot icon05/08/2019
Termination of appointment of Jacqueline Karen Rowe as a director on 2019-07-08
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon16/04/2019
Termination of appointment of Sarah Elizabeth Stevens as a director on 2019-03-27
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/12/2018
Secretary's details changed for Mr Robin Colin Dean on 2018-09-01
dot icon16/12/2018
Appointment of Natalie Paula Canning as a director on 2018-12-03
dot icon16/12/2018
Appointment of Mr Robin Colin Dean as a secretary on 2018-09-01
dot icon10/12/2018
Termination of appointment of John Edward Fletcher as a director on 2018-12-03
dot icon10/12/2018
Termination of appointment of Christopher Gordon Cale as a secretary on 2018-07-30
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/03/2017
Termination of appointment of Wendy Elizabeth Gibson as a director on 2017-01-11
dot icon29/09/2016
Appointment of Mrs Valerie Ann Pardy as a director on 2016-09-26
dot icon15/06/2016
Annual return made up to 2016-06-12 no member list
dot icon02/05/2016
Director's details changed for Mrs Jacquelin Karen Rowe on 2016-04-08
dot icon28/04/2016
Appointment of Mrs Jacquelin Karen Rowe as a director on 2016-04-08
dot icon28/04/2016
Appointment of Mrs Sarah Elizabeth Stevens as a director on 2016-04-27
dot icon04/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/03/2016
Appointment of Mrs Susan Softly as a director on 2016-03-23
dot icon15/02/2016
Termination of appointment of Clare Gibbs as a director on 2016-02-15
dot icon04/01/2016
Director's details changed for Ms Clare Telford on 2014-09-01
dot icon19/11/2015
Registered office address changed from The Village Clifton upon Teme Worcester Worcestershire WR6 6DH to Clifton Early Years Centre Pound Lane Clifton-on-Teme Worcester WR6 6DE on 2015-11-19
dot icon14/07/2015
Termination of appointment of Cathryn Throup as a director on 2015-06-30
dot icon14/07/2015
Termination of appointment of Christopher Leonard Hurley as a director on 2015-06-22
dot icon14/07/2015
Termination of appointment of Adam James Marriott as a director on 2015-06-23
dot icon12/06/2015
Annual return made up to 2015-06-12 no member list
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon13/03/2015
Appointment of Mrs Wendy Elizabeth Gibson as a director on 2015-02-11
dot icon26/02/2015
Appointment of Mrs Serena Spring as a director on 2015-02-11
dot icon27/01/2015
Director's details changed for Mrs Clare Gibbs on 2014-08-20
dot icon09/12/2014
Termination of appointment of Zoe Elizabeth Barnett as a director on 2014-11-26
dot icon15/10/2014
Appointment of Mr Christopher Leonard Hurley as a director on 2014-09-01
dot icon14/10/2014
Director's details changed for Miss Clare Telford on 2014-08-02
dot icon14/10/2014
Termination of appointment of Zoie Claire Tillman as a director on 2014-07-01
dot icon14/10/2014
Termination of appointment of Victoria Jane Dean as a director on 2014-08-22
dot icon13/06/2014
Annual return made up to 2014-06-12 no member list
dot icon29/04/2014
Termination of appointment of Emma Payne as a director
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/12/2013
Appointment of Mrs Cathryn Throup as a director
dot icon13/12/2013
Termination of appointment of Ian Whittaker as a director
dot icon26/11/2013
Termination of appointment of Joanne Massey as a director
dot icon23/10/2013
Appointment of Mrs Victoria Jane Dean as a director
dot icon23/10/2013
Appointment of Mrs Emma Louise Payne as a director
dot icon23/10/2013
Appointment of Mrs Zoe Elizabeth Barnett as a director
dot icon23/10/2013
Appointment of Mr Adam James Marriott as a director
dot icon23/10/2013
Termination of appointment of Deborah Mitchell as a director
dot icon23/10/2013
Termination of appointment of David Warmington as a director
dot icon25/06/2013
Annual return made up to 2013-06-12 no member list
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/01/2013
Appointment of Mr John Edward Fletcher as a director
dot icon24/12/2012
Termination of appointment of Diane Loader as a director
dot icon24/12/2012
Appointment of Miss Clare Telford as a director
dot icon24/12/2012
Appointment of Mrs Zoie Claire Tillman as a director
dot icon06/07/2012
Annual return made up to 2012-06-12 no member list
dot icon06/07/2012
Termination of appointment of Anne Joyce as a director
dot icon06/07/2012
Termination of appointment of Claire Elliot Linfield as a director
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon29/01/2012
Appointment of Mr David Warmington as a director
dot icon14/06/2011
Annual return made up to 2011-06-12 no member list
dot icon14/06/2011
Appointment of Mrs Diane Loader as a director
dot icon21/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/02/2011
Termination of appointment of Alastair Taylor as a director
dot icon17/02/2011
Termination of appointment of Diana Kokai as a director
dot icon17/02/2011
Termination of appointment of Christopher Cale as a director
dot icon17/02/2011
Termination of appointment of Christopher Hurley as a secretary
dot icon17/02/2011
Appointment of Mr Christopher Gordon Cale as a secretary
dot icon14/06/2010
Annual return made up to 2010-06-12 no member list
dot icon14/06/2010
Termination of appointment of Claire Elliot Linfield as a secretary
dot icon14/06/2010
Director's details changed for Alastair John Taylor on 2010-06-12
dot icon14/06/2010
Director's details changed for Joanne Massey on 2010-06-12
dot icon14/06/2010
Director's details changed for Christopher Gordon Cale on 2010-06-12
dot icon14/06/2010
Termination of appointment of Rebecca Lendrum as a director
dot icon14/06/2010
Director's details changed for Diana Rosemary Kokai on 2010-06-12
dot icon14/06/2010
Director's details changed for Claire Tracey Elliot Linfield on 2010-06-12
dot icon14/06/2010
Director's details changed for Ian Robert Whittaker on 2010-06-12
dot icon20/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/02/2010
Termination of appointment of Susan Johns as a director
dot icon27/01/2010
Termination of appointment of Marion Dipple as a director
dot icon27/01/2010
Miscellaneous
dot icon24/06/2009
Director and secretary appointed claire tracey elliot linfield
dot icon23/06/2009
Director appointed joanne massey
dot icon12/06/2009
Annual return made up to 12/06/09
dot icon10/06/2009
Appointment terminated director elizabeth whittenbury
dot icon01/04/2009
Partial exemption accounts made up to 2008-06-30
dot icon18/02/2009
Director appointed anne virginia joyce
dot icon11/02/2009
Director appointed ian robert whittaker
dot icon16/01/2009
Appointment terminated director sophie edmonds
dot icon08/07/2008
Director appointed rebecca lendrum
dot icon12/06/2008
Annual return made up to 12/06/08
dot icon18/03/2008
Partial exemption accounts made up to 2007-06-30
dot icon14/06/2007
Annual return made up to 12/06/07
dot icon14/06/2007
Director resigned
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon22/03/2007
Partial exemption accounts made up to 2006-06-30
dot icon12/06/2006
Annual return made up to 12/06/06
dot icon12/06/2006
New director appointed
dot icon28/02/2006
Partial exemption accounts made up to 2005-06-30
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon27/06/2005
Annual return made up to 12/06/05
dot icon24/05/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon04/03/2005
Memorandum and Articles of Association
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Partial exemption accounts made up to 2004-06-30
dot icon12/11/2004
Director resigned
dot icon26/07/2004
Annual return made up to 12/06/04
dot icon31/03/2004
Partial exemption accounts made up to 2003-06-30
dot icon05/03/2004
Memorandum and Articles of Association
dot icon05/03/2004
Resolutions
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Registered office changed on 28/11/03 from: palace cottage clifton on teme worcester worcestershire WR6 6DY
dot icon05/07/2003
New director appointed
dot icon05/07/2003
Annual return made up to 12/06/03
dot icon12/03/2003
Full accounts made up to 2002-06-30
dot icon09/02/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon24/06/2002
Annual return made up to 12/06/02
dot icon24/06/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Annual return made up to 12/06/01
dot icon30/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Memorandum and Articles of Association
dot icon09/05/2001
Resolutions
dot icon12/06/2000
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
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie Winnington, Phoebe Elizabeth
Director
25/07/2024 - Present
-
Poole, Katherine Clare
Director
24/11/2022 - Present
-
Bennett-Tomlin, Matthew
Director
24/11/2022 - 26/05/2023
-
Mawston, Catherine Helen
Director
27/07/2020 - 26/05/2023
1
Mr Ross Alexander May
Director
25/11/2021 - 01/05/2022
4

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

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 CLIFTON-UPON-TEME NURSERY LIMITED

CLIFTON-UPON-TEME NURSERY LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at Clifton Early Years Centre Pound Lane, Clifton-On-Teme, Worcester WR6 6DE. There are currently 5 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 CLIFTON-UPON-TEME NURSERY LIMITED?

toggle

CLIFTON-UPON-TEME NURSERY LIMITED is currently Active. It was registered on 12/06/2000 .

Where is CLIFTON-UPON-TEME NURSERY LIMITED located?

toggle

CLIFTON-UPON-TEME NURSERY LIMITED is registered at Clifton Early Years Centre Pound Lane, Clifton-On-Teme, Worcester WR6 6DE.

What does CLIFTON-UPON-TEME NURSERY LIMITED do?

toggle

CLIFTON-UPON-TEME NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CLIFTON-UPON-TEME NURSERY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.