CRESSINGTON MANOR NURSERY LIMITED

Register to unlock more data on OkredoRegister

CRESSINGTON MANOR NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07836332

Incorporation date

04/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mapledale Road, Liverpool L18 5JECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2011)
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Registered office address changed from Ashbury House PO Box 58 Liverpool L19 9WX United Kingdom to 4 Mapledale Road Liverpool L18 5JE on 2024-04-15
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon24/10/2023
Satisfaction of charge 078363320009 in full
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon16/05/2022
Current accounting period extended from 2022-04-30 to 2022-09-30
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/01/2022
Registration of charge 078363320009, created on 2022-01-21
dot icon16/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon09/10/2021
Registered office address changed from PO Box 82 Appletree House Liverpool L19 0WD to Ashbury House PO Box 58 Liverpool L19 9WX on 2021-10-09
dot icon09/10/2021
Termination of appointment of Richard John Carmichael as a director on 2021-10-01
dot icon05/10/2021
Court order
dot icon01/04/2021
Registration of charge 078363320008, created on 2021-03-30
dot icon02/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon03/03/2020
Appointment of Ms Wenshuo Yan as a director on 2019-12-19
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon20/09/2019
Appointment of Mr Kenneth Carmichael as a director on 2019-02-12
dot icon14/05/2019
Appointment of Miss Jihong Liu as a director on 2019-04-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/01/2018
-
dot icon27/01/2018
Satisfaction of charge 078363320004 in full
dot icon27/01/2018
Rectified The form MR04 was removed from the public register on 05/10/2021 pursuant to Order of Court
dot icon10/01/2018
Director's details changed for Ms Siobhan Evans on 2017-12-28
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon26/09/2017
Satisfaction of charge 078363320006 in full
dot icon08/06/2017
Registration of charge 078363320007, created on 2017-05-30
dot icon09/05/2017
Registration of charge 078363320006, created on 2017-05-02
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/06/2016
Director's details changed for Mr Richard John Carmichael on 2016-06-28
dot icon28/06/2016
Director's details changed for Ms Siobhan Evans on 2016-06-28
dot icon28/06/2016
Director's details changed for Ms Siobhan Evans on 2016-06-28
dot icon11/05/2016
Director's details changed for Ms Siobnan Evans on 2016-05-11
dot icon11/05/2016
Appointment of Ms Siobnan Evans as a director on 2016-05-11
dot icon06/04/2016
Director's details changed for Mr Richard John Carmichael on 2014-12-10
dot icon07/03/2016
Satisfaction of charge 2 in full
dot icon07/03/2016
Satisfaction of charge 1 in full
dot icon01/02/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Amended total exemption small company accounts made up to 2013-04-30
dot icon22/12/2014
Satisfaction of charge 3 in full
dot icon09/12/2014
Registration of charge 078363320005, created on 2014-12-04
dot icon24/11/2014
Registration of charge 078363320004, created on 2014-11-18
dot icon07/02/2014
Amended accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon03/09/2012
Duplicate mortgage certificatecharge no:3
dot icon28/08/2012
Current accounting period extended from 2012-11-30 to 2013-04-30
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2012
Registered office address changed from Po Box 58 177 Rose Lane Liverpool L19 9WX United Kingdom on 2012-02-16
dot icon10/02/2012
Registered office address changed from Po Box 58 Ashbury House Liverpool Merseyside L19 9WX England on 2012-02-10
dot icon09/02/2012
Director's details changed for Mr Richard Carmichael on 2012-02-09
dot icon09/02/2012
Director's details changed for Mr Richard Carmichael on 2012-02-09
dot icon04/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

52
2022
change arrow icon-46.22 % *

* during past year

Cash in Bank

£29,614.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
2.10M
-
0.00
55.06K
-
2022
52
2.73M
-
0.00
29.61K
-
2022
52
2.73M
-
0.00
29.61K
-

Employees

2022

Employees

52 Descended-9 % *

Net Assets(GBP)

2.73M £Ascended29.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.61K £Descended-46.22 % *

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
Carmichael, Kenneth
Director
12/02/2019 - Present
25
Liu, Jihong
Director
01/04/2019 - Present
-
Carmichael, Siobhan
Director
11/05/2016 - Present
-
Yan, Wenshuo
Director
19/12/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CRESSINGTON MANOR NURSERY LIMITED

CRESSINGTON MANOR NURSERY LIMITED is an(a) Active company incorporated on 04/11/2011 with the registered office located at 4 Mapledale Road, Liverpool L18 5JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSINGTON MANOR NURSERY LIMITED?

toggle

CRESSINGTON MANOR NURSERY LIMITED is currently Active. It was registered on 04/11/2011 .

Where is CRESSINGTON MANOR NURSERY LIMITED located?

toggle

CRESSINGTON MANOR NURSERY LIMITED is registered at 4 Mapledale Road, Liverpool L18 5JE.

What does CRESSINGTON MANOR NURSERY LIMITED do?

toggle

CRESSINGTON MANOR NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CRESSINGTON MANOR NURSERY LIMITED have?

toggle

CRESSINGTON MANOR NURSERY LIMITED had 52 employees in 2022.

What is the latest filing for CRESSINGTON MANOR NURSERY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-05 with no updates.