CROSSBASKET NURSERY LIMITED

Register to unlock more data on OkredoRegister

CROSSBASKET NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC473818

Incorporation date

28/03/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Playsport Stewartfield Way, East Kilbride, Glasgow G74 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon08/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon07/04/2026
Termination of appointment of Stephanie Anna Mallon as a director on 2025-10-31
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/01/25
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-01-30
dot icon10/05/2024
Previous accounting period shortened from 2024-05-31 to 2024-01-30
dot icon04/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/02/2024
Cessation of Stephen Paul Timoney as a person with significant control on 2024-01-31
dot icon08/02/2024
Cessation of Alison Reid-Timoney as a person with significant control on 2024-01-31
dot icon08/02/2024
Notification of Star Inc Ltd as a person with significant control on 2024-01-31
dot icon05/02/2024
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2024-01-31
dot icon05/02/2024
Notification of Alison Reid-Timoney as a person with significant control on 2024-01-31
dot icon13/11/2023
Registered office address changed from 16 Hutchison Drive Glasgow Lanarkshire G61 2LQ to Playsport Stewartfield Way East Kilbride Glasgow G74 4GT on 2023-11-13
dot icon13/11/2023
Secretary's details changed for Steve Timoney on 2023-11-13
dot icon13/11/2023
Director's details changed for Mrs Stephanie Anna Mallon on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Stephen Paul Timoney on 2023-11-13
dot icon13/11/2023
Director's details changed for Mrs Alison Reid-Timoney on 2023-11-13
dot icon13/11/2023
Director's details changed for Mrs Alison Reid-Timoney on 2023-11-13
dot icon04/09/2023
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2023-08-04
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2023-02-01
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/03/2020
Director's details changed for Mrs Alison Reid-Timoney on 2020-03-31
dot icon31/03/2020
Director's details changed for Mr Stephen Paul Timoney on 2020-03-31
dot icon31/03/2020
Secretary's details changed for Steve Timoney on 2020-03-31
dot icon31/03/2020
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon24/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/09/2016
Director's details changed for Mrs Stephanie Anna Mallon on 2016-09-02
dot icon20/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon26/01/2016
Appointment of Mrs Stephanie Anna Mallon as a director on 2016-01-26
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon22/04/2014
Current accounting period extended from 2015-03-31 to 2015-05-31
dot icon28/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

26
2023
change arrow icon+9.04 % *

* during past year

Cash in Bank

£345,423.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/01/2024
dot iconNext account date
30/01/2025
dot iconNext due on
30/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
11.31K
-
0.00
282.15K
-
2022
27
19.92K
-
0.00
316.80K
-
2023
26
30.58K
-
0.00
345.42K
-
2023
26
30.58K
-
0.00
345.42K
-

Employees

2023

Employees

26 Descended-4 % *

Net Assets(GBP)

30.58K £Ascended53.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.42K £Ascended9.04 % *

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
Mallon, Stephanie Anna
Director
26/01/2016 - 31/10/2025
4
Timoney, Stephen Paul
Director
28/03/2014 - Present
29
Reid-Timoney, Alison
Director
28/03/2014 - Present
28
Timoney, Steve
Secretary
28/03/2014 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CROSSBASKET NURSERY LIMITED

CROSSBASKET NURSERY LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at Playsport Stewartfield Way, East Kilbride, Glasgow G74 4GT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSBASKET NURSERY LIMITED?

toggle

CROSSBASKET NURSERY LIMITED is currently Active. It was registered on 28/03/2014 .

Where is CROSSBASKET NURSERY LIMITED located?

toggle

CROSSBASKET NURSERY LIMITED is registered at Playsport Stewartfield Way, East Kilbride, Glasgow G74 4GT.

What does CROSSBASKET NURSERY LIMITED do?

toggle

CROSSBASKET NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does CROSSBASKET NURSERY LIMITED have?

toggle

CROSSBASKET NURSERY LIMITED had 26 employees in 2023.

What is the latest filing for CROSSBASKET NURSERY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-28 with no updates.