COPPER BEECHES DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

COPPER BEECHES DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05726568

Incorporation date

01/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Barkers Lane, Sale, Cheshire M33 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/01/2023
Registration of charge 057265680004, created on 2023-01-09
dot icon19/08/2022
Registration of charge 057265680003, created on 2022-08-18
dot icon16/06/2022
Satisfaction of charge 2 in full
dot icon16/06/2022
Satisfaction of charge 1 in full
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/05/2019
Director's details changed for Mr Clive Anthony Sellers on 2019-04-05
dot icon08/05/2019
Director's details changed for Mrs Victoria Ann Sellers on 2019-04-05
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mrs Rebecca Mcgrath on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Anthony Mcgrath on 2014-03-12
dot icon12/03/2014
Director's details changed for Mrs Victoria Ann Sellers on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Clive Anthony Sellers on 2014-03-12
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mrs Victoria Ann Sellers on 2013-03-22
dot icon22/03/2013
Director's details changed for Mr Clive Anthony Sellers on 2013-03-22
dot icon22/03/2013
Director's details changed for Mr Anthony Mcgrath on 2013-03-22
dot icon22/03/2013
Director's details changed for Mrs Rebecca Mcgrath on 2013-03-22
dot icon22/03/2013
Secretary's details changed for Mrs Victoria Ann Sellers on 2013-03-22
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 2011-01-26
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Director's details changed for Anthony Mcgrath on 2010-03-15
dot icon15/03/2010
Director's details changed for Mrs Victoria Ann Sellers on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Clive Anthony Sellers on 2010-03-15
dot icon15/03/2010
Director's details changed for Rebecca Mcgrath on 2010-03-15
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/04/2009
Return made up to 01/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/03/2009
Director's change of particulars / anthony mcgrath / 19/02/2009
dot icon30/03/2009
Director's change of particulars / rebecca mcgrath / 19/02/2009
dot icon27/03/2009
Director's change of particulars / rebecca mcgrath / 19/02/2009
dot icon27/03/2009
Director's change of particulars / anthony mcgrath / 19/02/2009
dot icon20/05/2008
Return made up to 01/03/08; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/04/2007
Return made up to 01/03/07; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon21/04/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed;new director appointed
dot icon12/04/2006
Secretary resigned
dot icon11/04/2006
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon11/04/2006
Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
539.64K
-
0.00
113.95K
-
2022
23
526.99K
-
0.00
75.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrath, Anthony
Director
01/03/2006 - Present
18
Mcgrath, Rebecca
Director
01/03/2006 - Present
19
Sellers, Clive Anthony
Director
01/03/2006 - Present
5
Sellers, Victoria Ann
Director
01/03/2006 - 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

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 COPPER BEECHES DAY NURSERY LIMITED

COPPER BEECHES DAY NURSERY LIMITED is an(a) Active company incorporated on 01/03/2006 with the registered office located at 16 Barkers Lane, Sale, Cheshire M33 6RG. 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 COPPER BEECHES DAY NURSERY LIMITED?

toggle

COPPER BEECHES DAY NURSERY LIMITED is currently Active. It was registered on 01/03/2006 .

Where is COPPER BEECHES DAY NURSERY LIMITED located?

toggle

COPPER BEECHES DAY NURSERY LIMITED is registered at 16 Barkers Lane, Sale, Cheshire M33 6RG.

What does COPPER BEECHES DAY NURSERY LIMITED do?

toggle

COPPER BEECHES DAY NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for COPPER BEECHES DAY NURSERY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.