DAISY CHAIN NURSERY MEXBOROUGH LIMITED

Register to unlock more data on OkredoRegister

DAISY CHAIN NURSERY MEXBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09000904

Incorporation date

17/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Western Street, Barnsley S70 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2014)
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-30
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon17/04/2025
Change of details for Mrs Helen Whitehouse as a person with significant control on 2025-04-17
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon06/08/2024
Registered office address changed from 69 High Street Dodworth Barnsley S75 3RQ England to 2 Western Street Barnsley S70 2BP on 2024-08-06
dot icon06/08/2024
Director's details changed for Mrs Helen Whitehouse on 2024-08-06
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-30
dot icon26/04/2023
Change of details for Ms Helen Key as a person with significant control on 2023-04-17
dot icon26/04/2023
Director's details changed for Miss Helen Key on 2023-04-17
dot icon26/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon05/05/2022
Registered office address changed from The Old Library Church Road Denaby Main Doncaster South Yorkshire DN12 4AB England to 69 High Street Dodworth Barnsley S75 3RQ on 2022-05-05
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2020-12-30
dot icon31/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon18/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon07/05/2020
Change of details for Ms Helen Key as a person with significant control on 2020-03-16
dot icon16/04/2020
Previous accounting period extended from 2019-07-29 to 2019-12-31
dot icon16/03/2020
Termination of appointment of Bethany Millar as a director on 2020-03-16
dot icon16/03/2020
Cessation of Bethany Millar as a person with significant control on 2020-03-16
dot icon02/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-29
dot icon31/07/2018
Micro company accounts made up to 2017-07-29
dot icon01/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon30/04/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon25/07/2017
Micro company accounts made up to 2016-07-30
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon20/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon12/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon28/04/2016
Micro company accounts made up to 2015-07-31
dot icon28/04/2016
Director's details changed for Mrs Bethany Millar on 2016-04-01
dot icon28/04/2016
Director's details changed for Miss Helen Key on 2016-04-01
dot icon30/09/2015
Registered office address changed from F5 Mexborough Business Centre College Road Mexborough S64 9JP to The Old Library Church Road Denaby Main Doncaster South Yorkshire DN12 4AB on 2015-09-30
dot icon14/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Barbara Thomas as a secretary on 2015-02-01
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/09/2014
Previous accounting period shortened from 2015-04-30 to 2014-07-31
dot icon17/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£478.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
12
5.47K
-
0.00
478.00
-
2021
12
5.47K
-
0.00
478.00
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

5.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

478.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Helen
Director
17/04/2014 - 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 DAISY CHAIN NURSERY MEXBOROUGH LIMITED

DAISY CHAIN NURSERY MEXBOROUGH LIMITED is an(a) Active company incorporated on 17/04/2014 with the registered office located at 2 Western Street, Barnsley S70 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DAISY CHAIN NURSERY MEXBOROUGH LIMITED?

toggle

DAISY CHAIN NURSERY MEXBOROUGH LIMITED is currently Active. It was registered on 17/04/2014 .

Where is DAISY CHAIN NURSERY MEXBOROUGH LIMITED located?

toggle

DAISY CHAIN NURSERY MEXBOROUGH LIMITED is registered at 2 Western Street, Barnsley S70 2BP.

What does DAISY CHAIN NURSERY MEXBOROUGH LIMITED do?

toggle

DAISY CHAIN NURSERY MEXBOROUGH LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does DAISY CHAIN NURSERY MEXBOROUGH LIMITED have?

toggle

DAISY CHAIN NURSERY MEXBOROUGH LIMITED had 12 employees in 2021.

What is the latest filing for DAISY CHAIN NURSERY MEXBOROUGH LIMITED?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-12-30.