CRANLEIGH LODGE DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CRANLEIGH LODGE DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06401244

Incorporation date

17/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2007)
dot icon17/11/2025
Confirmation statement made on 2025-10-17 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/11/2020
Change of details for Joanne Elizabeth Moss as a person with significant control on 2020-08-18
dot icon09/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon09/11/2020
Director's details changed for Joanne Elizabeth Moss on 2020-08-18
dot icon09/11/2020
Termination of appointment of Peter William Charles as a secretary on 2019-03-31
dot icon09/11/2020
Change of details for Warren Moss as a person with significant control on 2020-08-18
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon09/10/2019
Cessation of Joanne Elizabeth Moss as a person with significant control on 2016-04-06
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/11/2018
Change of details for Joanne Elizabeth Moss as a person with significant control on 2018-11-20
dot icon20/11/2018
Director's details changed for Joanne Elizabeth Moss on 2018-11-20
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Notification of Joanne Elizabeth Moss as a person with significant control on 2016-04-06
dot icon17/10/2017
Notification of Warren Moss as a person with significant control on 2016-04-06
dot icon21/08/2017
Director's details changed for Joanne Elizabeth Moss on 2017-08-21
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon16/11/2015
Register inspection address has been changed from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ
dot icon16/11/2015
Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to The George Business Centre Christchurch Road New Milton Hants BH25 6QJ on 2015-11-16
dot icon25/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon24/10/2012
Register inspection address has been changed from C/O Sure Accounting Ltd Arena Business Centre Nimrod Way, East Dorset Trade Park Wimborne Dorset BH21 7UH United Kingdom
dot icon24/10/2012
Registered office address changed from Suite a16,, Arena Business Centre, 9 Nimrod Way Ferndown Dorset BH21 7SH on 2012-10-24
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon02/12/2011
Director's details changed for Joanne Elizabeth Moss on 2011-09-01
dot icon28/09/2011
Director's details changed for Joanne Elizabeth Moss on 2011-09-28
dot icon23/08/2011
Director's details changed for Joanne Elizabeth Luke on 2011-02-05
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon16/11/2010
Director's details changed for Joanne Elizabeth Luke on 2010-09-01
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for Joanne Elizabeth Luke on 2009-10-01
dot icon16/11/2009
Register inspection address has been changed
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/08/2009
Director's change of particulars / joanne luke / 20/08/2009
dot icon09/12/2008
Return made up to 17/10/08; full list of members
dot icon17/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

18
2022
change arrow icon-78.07 % *

* during past year

Cash in Bank

£5,590.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
20.40K
-
0.00
25.49K
-
2022
18
1.26K
-
0.00
5.59K
-
2022
18
1.26K
-
0.00
5.59K
-

Employees

2022

Employees

18 Descended-18 % *

Net Assets(GBP)

1.26K £Descended-93.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.59K £Descended-78.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Joanne Elizabeth
Director
17/10/2007 - Present
1
Charles, Peter William
Secretary
17/10/2007 - 31/03/2019
-

Persons with Significant Control

3
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 CRANLEIGH LODGE DAY NURSERY LIMITED

CRANLEIGH LODGE DAY NURSERY LIMITED is an(a) Active company incorporated on 17/10/2007 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANLEIGH LODGE DAY NURSERY LIMITED?

toggle

CRANLEIGH LODGE DAY NURSERY LIMITED is currently Active. It was registered on 17/10/2007 .

Where is CRANLEIGH LODGE DAY NURSERY LIMITED located?

toggle

CRANLEIGH LODGE DAY NURSERY LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CRANLEIGH LODGE DAY NURSERY LIMITED do?

toggle

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

How many employees does CRANLEIGH LODGE DAY NURSERY LIMITED have?

toggle

CRANLEIGH LODGE DAY NURSERY LIMITED had 18 employees in 2022.

What is the latest filing for CRANLEIGH LODGE DAY NURSERY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-17 with updates.