CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236477

Incorporation date

12/08/1996

Size

Medium

Contacts

Registered address

Registered address

69 Main Road, Gidea Park, Romford, Essex RM2 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon30/12/2025
Resolutions
dot icon20/12/2025
Change of share class name or designation
dot icon17/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon16/01/2024
Change of details for Mr Barry Michael Stack as a person with significant control on 2024-01-01
dot icon16/01/2024
Change of details for Mrs Christine Stack as a person with significant control on 2024-01-01
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon18/10/2022
Director's details changed for Mr Wayne Stack on 2022-10-10
dot icon04/10/2022
Secretary's details changed for Mrs Christine Stack on 2022-09-30
dot icon04/10/2022
Change of details for Mrs Christine Stack as a person with significant control on 2022-09-30
dot icon04/10/2022
Change of details for Mr Barry Michael Stack as a person with significant control on 2022-09-30
dot icon04/10/2022
Director's details changed for Mr Wayne Stack on 2022-09-30
dot icon04/10/2022
Director's details changed for Mrs Christine Stack on 2022-09-30
dot icon04/10/2022
Director's details changed for Mr Barry Michael Stack on 2022-09-30
dot icon04/10/2022
Director's details changed for Nicola Sackett on 2022-09-30
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 69 Main Road Gidea Park Romford Essex RM2 5EH on 2022-01-28
dot icon21/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon21/01/2022
Secretary's details changed for Mrs Christine Stack on 2022-01-21
dot icon21/01/2022
Change of details for Mrs Christine Stack as a person with significant control on 2022-01-20
dot icon21/01/2022
Change of details for Mr Barry Michael Stack as a person with significant control on 2022-01-20
dot icon21/01/2022
Director's details changed for Mrs Christine Stack on 2022-01-20
dot icon21/01/2022
Director's details changed for Mr Barry Michael Stack on 2022-01-20
dot icon18/01/2022
Director's details changed for Mr Wayne Stack on 2022-01-18
dot icon18/01/2022
Director's details changed for Nicola Sackett on 2022-01-18
dot icon12/11/2021
Resolutions
dot icon11/11/2021
Change of share class name or designation
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-04 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2018-02-07
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with no updates
dot icon06/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon30/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon25/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/08/2015
Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 2015-08-11
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon08/09/2014
Registered office address changed from Building 4 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 2014-09-08
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon05/09/2011
Director's details changed for Mr Barry Michael Stack on 2011-01-01
dot icon05/09/2011
Secretary's details changed for Ms Christine Stack on 2011-01-01
dot icon05/09/2011
Director's details changed for Wayne Stack on 2011-02-18
dot icon05/09/2011
Director's details changed for Ms Christine Stack on 2011-01-01
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon09/09/2010
Director's details changed for Ms Christine Stack on 2009-10-01
dot icon09/09/2010
Director's details changed for Nicola Sackett on 2009-10-01
dot icon23/04/2010
Registered office address changed from Cooper House - Ground Floor 316 Regents Park Road London N3 2JX on 2010-04-23
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 12/08/08; full list of members
dot icon22/08/2008
Director and secretary's change of particulars / christine stack / 18/03/2008
dot icon22/08/2008
Director's change of particulars / barry stack / 18/03/2008
dot icon22/08/2008
Director and secretary's change of particulars / christine stack / 18/03/2008
dot icon18/03/2008
Director's change of particulars / barry stack / 11/03/2008
dot icon18/03/2008
Director and secretary's change of particulars / christine stack / 11/03/2008
dot icon18/03/2008
Director's change of particulars / nicola stack / 11/03/2008
dot icon13/08/2007
Return made up to 12/08/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 12/08/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 12/08/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon03/09/2004
Return made up to 12/08/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 12/08/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/09/2002
Return made up to 12/08/02; full list of members
dot icon02/10/2001
Return made up to 12/08/01; change of members
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
New director appointed
dot icon22/05/2001
Ad 04/01/00--------- £ si 97@1
dot icon11/05/2001
Ad 01/07/00--------- £ si 100@1
dot icon17/08/2000
Return made up to 12/08/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon11/11/1999
Director's particulars changed
dot icon11/11/1999
Secretary's particulars changed;director's particulars changed
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1999
Return made up to 12/08/99; no change of members
dot icon12/10/1999
Return made up to 12/08/98; full list of members; amend
dot icon12/10/1999
Ad 31/03/98--------- £ si 45000@1
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
£ nc 1000/100000 31/03/98
dot icon18/08/1998
Return made up to 12/08/98; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon29/05/1998
Registered office changed on 29/05/98 from: hathaway house popes drive london N3 1QF
dot icon31/03/1998
Compulsory strike-off action has been discontinued
dot icon26/03/1998
Return made up to 12/08/97; full list of members
dot icon25/03/1998
Director's particulars changed
dot icon25/03/1998
Secretary's particulars changed;director's particulars changed
dot icon25/03/1998
Director's particulars changed
dot icon10/02/1998
First Gazette notice for compulsory strike-off
dot icon08/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon10/04/1997
Ad 12/08/96--------- £ si 1@1=1 £ ic 2/3
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New secretary appointed;new director appointed
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned
dot icon12/08/1996
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
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
98
3.35M
-
0.00
785.36K
-
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
Stack, Christine
Director
12/08/1996 - Present
1
Stack, Wayne
Director
01/07/2000 - Present
2
Stack, Barry Michael
Director
12/08/1996 - Present
4
Sackett, Nicola
Director
12/08/1996 - Present
-

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

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 CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED

CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED is an(a) Active company incorporated on 12/08/1996 with the registered office located at 69 Main Road, Gidea Park, Romford, Essex RM2 5EH. 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 CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED?

toggle

CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED is currently Active. It was registered on 12/08/1996 .

Where is CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED located?

toggle

CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED is registered at 69 Main Road, Gidea Park, Romford, Essex RM2 5EH.

What does CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED do?

toggle

CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CREATIVE KIDS PRE-SCHOOL DAY NURSERY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with updates.