CRECHE NURSERYCO LIMITED

Register to unlock more data on OkredoRegister

CRECHE NURSERYCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028637

Incorporation date

21/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 High Street, Holywood BT18 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon25/03/2026
Director's details changed for Mr Rory John Wallace on 2026-03-22
dot icon11/03/2026
Secretary's details changed for Mrs Alison Margaret Wallace on 2026-03-11
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon26/05/2021
Notification of Alison Wallace as a person with significant control on 2016-05-19
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon21/07/2020
Appointment of Mr Paul Alexander Wallace as a director on 2020-07-14
dot icon16/03/2020
Termination of appointment of Paul Alexander Wallace as a director on 2019-01-01
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon11/07/2018
Appointment of Mr Paul Alexander Wallace as a director on 2018-07-01
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon10/03/2017
Appointment of Mr Rory John Wallace as a director on 2017-02-25
dot icon10/03/2017
Termination of appointment of Paul Alexander Wallace B.A. F.C.A. as a director on 2017-02-27
dot icon05/11/2016
Satisfaction of charge 1 in full
dot icon05/11/2016
Satisfaction of charge 2 in full
dot icon05/10/2016
Registration of charge NI0286370003, created on 2016-09-30
dot icon05/10/2016
Registration of charge NI0286370004, created on 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon30/09/2011
Director's details changed for Paul Alexander Wallace B.A. F.C.A. on 2011-07-21
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon24/08/2010
Director's details changed for Alison Margaret Wallace on 2010-07-21
dot icon24/08/2010
Secretary's details changed for Alison Margaret Wallace on 2010-07-21
dot icon24/08/2010
Annual return made up to 2009-07-21 with full list of shareholders
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/02/2009
31/12/07 annual accts
dot icon03/09/2008
21/07/08 annual return shuttle
dot icon02/02/2008
31/12/06 annual accts
dot icon06/11/2006
31/12/05 annual accts
dot icon08/08/2006
21/07/06 annual return shuttle
dot icon16/10/2005
31/12/04 annual accts
dot icon07/10/2005
21/07/05 annual return shuttle
dot icon03/08/2004
31/12/02 annual accts
dot icon03/08/2004
21/07/02 annual return shuttle
dot icon18/06/2003
31/12/01 annual accts
dot icon18/06/2003
31/12/99 annual accts
dot icon18/06/2003
31/12/00 annual accts
dot icon02/10/2001
21/07/00 annual return shuttle
dot icon02/10/2001
21/07/01 annual return shuttle
dot icon01/11/1999
31/12/98 annual accts
dot icon07/10/1999
21/07/99 annual return shuttle
dot icon27/05/1999
21/07/98 annual return shuttle
dot icon31/01/1999
31/12/97 annual accts
dot icon03/07/1998
21/07/97 annual return shuttle
dot icon05/11/1997
31/12/96 annual accts
dot icon05/07/1997
21/07/95 annual return shuttle
dot icon05/07/1997
21/07/96 annual return shuttle
dot icon22/11/1996
31/12/95 annual accts
dot icon03/04/1995
Notice of ARD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Change of dirs/sec
dot icon21/07/1994
Articles
dot icon21/07/1994
Decln complnce reg new co
dot icon21/07/1994
Memorandum
dot icon21/07/1994
Pars re dirs/sit reg off
dot icon21/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,018.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
267.89K
-
0.00
-
-
2022
21
279.58K
-
0.00
9.02K
-
2022
21
279.58K
-
0.00
9.02K
-

Employees

2022

Employees

21 Ascended24 % *

Net Assets(GBP)

279.58K £Ascended4.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.02K £Ascended- *

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
Wallace, Paul Alexander
Director
14/07/2020 - Present
10
Wallace, Rory John
Director
25/02/2017 - Present
5
Wallace, Alison Margaret
Director
21/07/1994 - Present
1
Wallace, Alison Margaret
Secretary
21/07/1994 - 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

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 CRECHE NURSERYCO LIMITED

CRECHE NURSERYCO LIMITED is an(a) Active company incorporated on 21/07/1994 with the registered office located at 146 High Street, Holywood BT18 9HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CRECHE NURSERYCO LIMITED?

toggle

CRECHE NURSERYCO LIMITED is currently Active. It was registered on 21/07/1994 .

Where is CRECHE NURSERYCO LIMITED located?

toggle

CRECHE NURSERYCO LIMITED is registered at 146 High Street, Holywood BT18 9HS.

What does CRECHE NURSERYCO LIMITED do?

toggle

CRECHE NURSERYCO LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CRECHE NURSERYCO LIMITED have?

toggle

CRECHE NURSERYCO LIMITED had 21 employees in 2022.

What is the latest filing for CRECHE NURSERYCO LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Rory John Wallace on 2026-03-22.