CLOWNS EARLY YEARS CENTRES LIMITED

Register to unlock more data on OkredoRegister

CLOWNS EARLY YEARS CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04612109

Incorporation date

09/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon15/12/2025
Appointment of a voluntary liquidator
dot icon15/12/2025
Declaration of solvency
dot icon15/12/2025
Resolutions
dot icon13/12/2025
Registered office address changed from C/O Johnson Tidsall & Co 81 Burton Road Derby Derbyshire DE1 1TJ to 22 Regent Street Nottingham NG1 5BQ on 2025-12-13
dot icon25/11/2025
Micro company accounts made up to 2025-04-30
dot icon20/11/2025
Satisfaction of charge 2 in full
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/01/2022
Change of details for Mr Andrew Thomas Large as a person with significant control on 2022-01-21
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 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
Director's details changed for Andrew Thomas Large on 2022-01-21
dot icon21/01/2022
Change of details for Mr Andrew Thomas Large as a person with significant control 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 icon17/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon11/05/2013
Satisfaction of charge 1 in full
dot icon08/02/2013
Director's details changed for Andrew Thomas Large on 2013-02-08
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon18/09/2009
Director's change of particulars / christine aldred / 18/09/2009
dot icon18/09/2009
Director and secretary's change of particulars / andrew large / 18/09/2009
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2008
Return made up to 09/12/07; full list of members
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/12/2006
Return made up to 09/12/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/01/2006
Return made up to 09/12/05; full list of members
dot icon24/01/2006
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/12/2004
Return made up to 09/12/04; full list of members
dot icon28/01/2004
Ad 02/01/04--------- £ si 99@1=99 £ ic 100/199
dot icon28/01/2004
Return made up to 09/12/03; full list of members
dot icon09/03/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
Director resigned
dot icon09/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
09/12/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
9
333.29K
-
0.00
-
-
2022
8
348.86K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/12/2002 - 09/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/12/2002 - 09/12/2002
36021
Mr Andrew Thomas Large
Director
09/12/2002 - Present
5
Ms Christine Mary Aldred
Director
09/12/2002 - Present
12
Large, Andrew Thomas
Secretary
09/12/2002 - 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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOWNS EARLY YEARS CENTRES LIMITED

CLOWNS EARLY YEARS CENTRES LIMITED is an(a) Liquidation company incorporated on 09/12/2002 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There are currently 3 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 EARLY YEARS CENTRES LIMITED?

toggle

CLOWNS EARLY YEARS CENTRES LIMITED is currently Liquidation. It was registered on 09/12/2002 .

Where is CLOWNS EARLY YEARS CENTRES LIMITED located?

toggle

CLOWNS EARLY YEARS CENTRES LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does CLOWNS EARLY YEARS CENTRES LIMITED do?

toggle

CLOWNS EARLY YEARS CENTRES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOWNS EARLY YEARS CENTRES LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of a voluntary liquidator.