COZY DAY NURSERIES LTD

Register to unlock more data on OkredoRegister

COZY DAY NURSERIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09475332

Incorporation date

06/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral CH62 4UECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon17/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Registered office address changed from 10 Stadium Court, Stadium Road Bromborough Wirral CH62 3RP United Kingdom to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 2022-03-29
dot icon17/02/2022
Cessation of Peter Arnold George Hargreaves as a person with significant control on 2022-02-14
dot icon17/02/2022
Notification of Alexander Stear as a person with significant control on 2022-02-14
dot icon17/02/2022
Cessation of Catherine Margaret Hargreaves as a person with significant control on 2022-02-14
dot icon17/02/2022
Notification of Elizabeth Stear as a person with significant control on 2022-02-14
dot icon17/02/2022
Termination of appointment of Catherine Margaret Hargreaves as a director on 2022-02-14
dot icon17/02/2022
Appointment of Mr Alexander Stear as a director on 2022-02-14
dot icon17/02/2022
Termination of appointment of Peter Arnold George Hargreaves as a director on 2022-02-14
dot icon17/02/2022
Appointment of Mrs Elizabeth Stear as a director on 2022-02-14
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon23/12/2021
Satisfaction of charge 094753320001 in full
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Change of details for Peter Arnold George Hargreaves as a person with significant control on 2021-04-09
dot icon09/04/2021
Change of details for Catherine Margaret Hargreaves as a person with significant control on 2021-04-09
dot icon09/04/2021
Director's details changed for Mrs Catherine Margaret Hargreaves on 2021-04-09
dot icon09/04/2021
Director's details changed for Mr Peter Arnold George Hargreaves on 2021-04-09
dot icon09/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Registered office address changed from 46 Christchurch Road Prenton Merseyside CH43 5SF United Kingdom to 10 Stadium Court, Stadium Road Bromborough Wirral CH62 3RP on 2017-08-17
dot icon08/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon28/09/2015
Certificate of change of name
dot icon29/06/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mrs catherine margaret hargreaves
dot icon29/06/2015
Director's details changed for Mr Peter Arnold George Hargreaves on 2015-06-29
dot icon14/06/2015
Registration of charge 094753320001, created on 2015-06-09
dot icon06/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+47.74 % *

* during past year

Cash in Bank

£68,856.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
4.94K
-
0.00
35.30K
-
2022
15
5.95K
-
0.00
46.61K
-
2023
14
5.05K
-
0.00
68.86K
-
2023
14
5.05K
-
0.00
68.86K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

5.05K £Descended-15.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.86K £Ascended47.74 % *

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
Mrs Elizabeth Jayne Stear
Director
14/02/2022 - Present
5
Mr Alexander Robert Stear
Director
14/02/2022 - Present
7
Peter Arnold George Hargreaves
Director
06/03/2015 - 14/02/2022
-
Catherine Margaret Hargreaves
Director
06/03/2015 - 14/02/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COZY DAY NURSERIES LTD

COZY DAY NURSERIES LTD is an(a) Active company incorporated on 06/03/2015 with the registered office located at Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral CH62 4UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COZY DAY NURSERIES LTD?

toggle

COZY DAY NURSERIES LTD is currently Active. It was registered on 06/03/2015 .

Where is COZY DAY NURSERIES LTD located?

toggle

COZY DAY NURSERIES LTD is registered at Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral CH62 4UE.

What does COZY DAY NURSERIES LTD do?

toggle

COZY DAY NURSERIES LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does COZY DAY NURSERIES LTD have?

toggle

COZY DAY NURSERIES LTD had 14 employees in 2023.

What is the latest filing for COZY DAY NURSERIES LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-01 with no updates.