CLOWNS DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CLOWNS DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806090

Incorporation date

13/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire DE1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon20/04/2026
Appointment of Jeanette Michelle Waterall as a director on 2026-03-02
dot icon20/04/2026
Appointment of Jeanette Michelle Waterall as a secretary on 2026-03-02
dot icon26/03/2026
Termination of appointment of Andrew Thomas Large as a secretary on 2026-03-14
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon13/06/2025
Appointment of Mrs Carly Maria Stevenson as a director on 2025-06-09
dot icon13/06/2025
Appointment of Mrs Cassandra Elizabeth Masters as a director on 2025-06-09
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/08/2024
Notification of Andrew Thomas Large as a person with significant control on 2024-06-04
dot icon05/08/2024
Confirmation statement made on 2024-07-13 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/01/2022
Secretary's details changed for Andrew Thomas Large on 2022-01-21
dot icon21/01/2022
Director's details changed for Christine Mary Aldred on 2022-01-21
dot icon21/01/2022
Change of details for Ms Christine Mary Aldred as a person with significant control on 2022-01-21
dot icon21/01/2022
Director's details changed for Christine Mary Aldred on 2022-01-21
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2016
Confirmation statement made on 2016-07-13 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon15/05/2013
Satisfaction of charge 1 in full
dot icon15/05/2013
Satisfaction of charge 3 in full
dot icon13/05/2013
Satisfaction of charge 2 in full
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon12/06/2012
Duplicate mortgage certificatecharge no:6
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/09/2009
Director's change of particulars / christine aldred / 18/09/2009
dot icon18/09/2009
Secretary's change of particulars / andrew large / 18/09/2009
dot icon22/07/2009
Return made up to 13/07/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/08/2008
Return made up to 13/07/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/08/2007
Return made up to 13/07/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/08/2006
Return made up to 13/07/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon05/07/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/01/2006
Secretary's particulars changed
dot icon30/07/2005
Return made up to 13/07/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/01/2005
Return made up to 13/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon31/07/2003
Return made up to 13/07/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/07/2002
Return made up to 13/07/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/07/2001
Return made up to 13/07/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon11/10/2000
Return made up to 13/07/00; full list of members
dot icon07/07/2000
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon09/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Ad 11/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
New director appointed
dot icon23/07/1999
Director resigned
dot icon23/07/1999
Secretary resigned
dot icon13/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
33.27K
-
0.00
10.66K
-
2022
32
3.07K
-
0.00
2.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/07/1999 - 13/07/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/07/1999 - 13/07/1999
36021
Ms Christine Mary Aldred
Director
13/07/1999 - Present
12
Masters, Cassandra Elizabeth
Director
09/06/2025 - Present
2
Stevenson, Carly Maria
Director
09/06/2025 - Present
4

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CLOWNS DAY NURSERY LIMITED

CLOWNS DAY NURSERY LIMITED is an(a) Active company incorporated on 13/07/1999 with the registered office located at C/O Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire DE1 1TJ. There are currently 4 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 CLOWNS DAY NURSERY LIMITED?

toggle

CLOWNS DAY NURSERY LIMITED is currently Active. It was registered on 13/07/1999 .

Where is CLOWNS DAY NURSERY LIMITED located?

toggle

CLOWNS DAY NURSERY LIMITED is registered at C/O Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire DE1 1TJ.

What does CLOWNS DAY NURSERY LIMITED do?

toggle

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

What is the latest filing for CLOWNS DAY NURSERY LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Jeanette Michelle Waterall as a director on 2026-03-02.