DAYPARK LTD

Register to unlock more data on OkredoRegister

DAYPARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221244

Incorporation date

05/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

125a Kenton Road Gosforth, Newcastle Upon Tyne NE3 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon20/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon05/09/2025
Register inspection address has been changed from The Old Chapel Bowes Barnard Castle County Durham DL12 9LE England to 27 Grainger Street Newcastle upon Tyne NE1 5JE
dot icon04/09/2025
Register(s) moved to registered office address 125a Kenton Road Gosforth Newcastle upon Tyne NE3 4NQ
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon15/02/2023
Registration of charge 032212440005, created on 2023-02-06
dot icon13/02/2023
Registration of charge 032212440003, created on 2023-02-06
dot icon13/02/2023
Registration of charge 032212440004, created on 2023-02-06
dot icon08/02/2023
Registered office address changed from Yellow Wellies Avenue House North Road Durham Co Durham DH1 4SG to 125a Kenton Road Gosforth Newcastle upon Tyne NE3 4NQ on 2023-02-09
dot icon07/02/2023
Appointment of Mr Manoj Vadhera as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of Neil Martin Jones as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of Katharine Jones as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of Neil Martin Jones as a secretary on 2023-02-06
dot icon07/02/2023
Appointment of Miss Catherine Hannah Barrow as a director on 2023-02-06
dot icon07/02/2023
Cessation of Katharine Jones as a person with significant control on 2023-02-06
dot icon07/02/2023
Cessation of Neil Martin Jones as a person with significant control on 2023-02-06
dot icon07/02/2023
Notification of Nurserytime Ltd as a person with significant control on 2023-02-06
dot icon01/02/2023
Amended total exemption full accounts made up to 2021-08-31
dot icon25/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon31/05/2022
Change of details for Dr Katharine Jones as a person with significant control on 2022-05-31
dot icon31/05/2022
Director's details changed for Mrs Katharine Jones on 2022-05-31
dot icon02/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/11/2019
Registration of charge 032212440002, created on 2019-10-29
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon25/09/2019
Registration of charge 032212440001, created on 2019-09-04
dot icon12/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/11/2018
Confirmation statement made on 2018-09-23 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/11/2012
Register(s) moved to registered inspection location
dot icon02/11/2012
Register inspection address has been changed
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/11/2011
Registered office address changed from , the Old Chapel, Bowes, Barnard Castle, Durham, DL12 9LE on 2011-11-14
dot icon12/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/03/2011
Previous accounting period extended from 2010-06-30 to 2010-08-31
dot icon08/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon08/10/2010
Director's details changed for Katharine Jones on 2010-09-01
dot icon08/10/2010
Director's details changed for Neil Martin Jones on 2010-09-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/09/2009
Return made up to 23/09/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/10/2008
Return made up to 05/07/08; no change of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/08/2007
Return made up to 05/07/07; no change of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 05/07/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/09/2005
Registered office changed on 12/09/05 from: yellow wellies day nursery, the crossgate centre, st margarets garth, durham city DH1 4DS
dot icon12/08/2005
Return made up to 05/07/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/08/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon06/08/2004
Return made up to 05/07/04; full list of members
dot icon27/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Secretary resigned;director resigned
dot icon21/07/2004
Director resigned
dot icon05/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/07/2003
Return made up to 05/07/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/07/2002
Return made up to 05/07/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/03/2002
Secretary's particulars changed;director's particulars changed
dot icon12/07/2001
Return made up to 05/07/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-09-30
dot icon17/07/2000
Return made up to 05/07/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-09-30
dot icon02/07/1999
Return made up to 05/07/99; no change of members
dot icon21/05/1999
Accounts for a small company made up to 1998-09-30
dot icon08/09/1998
Return made up to 05/07/98; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon18/08/1997
Return made up to 05/07/97; full list of members
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
New secretary appointed;new director appointed
dot icon20/09/1996
New director appointed
dot icon20/09/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon20/09/1996
Director resigned
dot icon05/07/1996
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
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
171.97K
-
0.00
101.54K
-
2022
41
214.67K
-
0.00
85.97K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manoj Vadhera
Director
06/02/2023 - Present
17
Jones, Katharine, Dr
Director
30/06/2004 - 05/02/2023
2
Mr Neil Martin Jones
Director
30/06/2004 - 05/02/2023
1
Barrow, Catherine Hannah
Director
06/02/2023 - Present
5
Jones, Neil Martin
Secretary
30/06/2004 - 05/02/2023
-

Persons with Significant Control

5
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 DAYPARK LTD

DAYPARK LTD is an(a) Active company incorporated on 05/07/1996 with the registered office located at 125a Kenton Road Gosforth, Newcastle Upon Tyne NE3 4NQ. 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 DAYPARK LTD?

toggle

DAYPARK LTD is currently Active. It was registered on 05/07/1996 .

Where is DAYPARK LTD located?

toggle

DAYPARK LTD is registered at 125a Kenton Road Gosforth, Newcastle Upon Tyne NE3 4NQ.

What does DAYPARK LTD do?

toggle

DAYPARK LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for DAYPARK LTD?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-08-31.