DAWN TO DUSK DAY NURSERY (SWANLEY) LTD

Register to unlock more data on OkredoRegister

DAWN TO DUSK DAY NURSERY (SWANLEY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190505

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 The Birches, Swanley BR8 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon12/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon03/01/2024
Registered office address changed from 29 the Green Dartford DA2 6JS England to 18 the Birches Swanley BR8 7YL on 2024-01-03
dot icon14/06/2023
Registration of charge 041905050002, created on 2023-06-13
dot icon08/06/2023
Registration of charge 041905050001, created on 2023-06-06
dot icon24/05/2023
Confirmation statement made on 2023-03-29 with updates
dot icon22/05/2023
Change of share class name or designation
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon30/04/2018
Sub-division of shares on 2018-03-23
dot icon10/04/2018
Change of share class name or designation
dot icon07/12/2017
Notification of Akhil Harshmukh Patel as a person with significant control on 2017-12-01
dot icon07/12/2017
Notification of Rakhee Somani Patel as a person with significant control on 2017-12-01
dot icon07/12/2017
Cessation of Laraine Jalili Hodges as a person with significant control on 2017-11-30
dot icon07/12/2017
Cessation of Lee Jalili Hodges as a person with significant control on 2017-11-30
dot icon05/12/2017
Appointment of Mr Akhil Harshmukh Patel as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mrs Rakhee Somani Patel as a director on 2017-12-01
dot icon05/12/2017
Termination of appointment of Laraine Jalili Hodges as a director on 2017-11-30
dot icon05/12/2017
Registered office address changed from The Woodman Sweets Lane East Malling West Malling Kent ME19 6JF to 29 the Green Dartford DA2 6JS on 2017-12-05
dot icon29/11/2017
Termination of appointment of Alison Robinson as a secretary on 2017-11-29
dot icon29/07/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Alison Robinson as a secretary
dot icon09/11/2011
Termination of appointment of Terrence Stott as a secretary
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Laraine Jalili Hodges on 2010-03-29
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 29/03/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 29/03/08; full list of members
dot icon23/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/04/2007
Return made up to 29/03/07; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 29/03/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/04/2005
Return made up to 29/03/05; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2004
Return made up to 29/03/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 29/03/03; full list of members
dot icon26/01/2003
Registered office changed on 26/01/03 from: 52 teapot lane, aylesford, kent ME20 7JT
dot icon30/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 29/03/02; full list of members
dot icon12/10/2001
Registered office changed on 12/10/01 from: room 1 second floor, endevour house, forstal road, aylesford kent ME20 7AP
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon29/03/2001
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
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
214.76K
-
0.00
-
-
2022
24
241.93K
-
0.00
270.44K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rakhee Somani
Director
01/12/2017 - Present
2
Patel, Akhil Harshmukh
Director
01/12/2017 - Present
2

Persons with Significant Control

4
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 DAWN TO DUSK DAY NURSERY (SWANLEY) LTD

DAWN TO DUSK DAY NURSERY (SWANLEY) LTD is an(a) Active company incorporated on 29/03/2001 with the registered office located at 18 The Birches, Swanley BR8 7YL. There are currently 2 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 DAWN TO DUSK DAY NURSERY (SWANLEY) LTD?

toggle

DAWN TO DUSK DAY NURSERY (SWANLEY) LTD is currently Active. It was registered on 29/03/2001 .

Where is DAWN TO DUSK DAY NURSERY (SWANLEY) LTD located?

toggle

DAWN TO DUSK DAY NURSERY (SWANLEY) LTD is registered at 18 The Birches, Swanley BR8 7YL.

What does DAWN TO DUSK DAY NURSERY (SWANLEY) LTD do?

toggle

DAWN TO DUSK DAY NURSERY (SWANLEY) LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for DAWN TO DUSK DAY NURSERY (SWANLEY) LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.