DEDDINGTON VILLAGE NURSERY LIMITED

Register to unlock more data on OkredoRegister

DEDDINGTON VILLAGE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05660259

Incorporation date

21/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Deddington Village Nursery, Hempton Road Deddington, Oxfordshire OX15 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/12/2023
Micro company accounts made up to 2023-08-31
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon11/10/2023
Application to strike the company off the register
dot icon11/04/2023
Micro company accounts made up to 2022-08-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon18/10/2022
Appointment of Mrs Amber Dowling as a director on 2022-10-17
dot icon29/06/2022
Appointment of Mrs Shrene Saleh-Gillett as a director on 2022-06-08
dot icon05/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/02/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon16/02/2022
Appointment of Mrs Suzanne Elisabeth Owen as a secretary on 2021-10-05
dot icon18/01/2022
Appointment of Mrs Rachel Karen O'connell as a director on 2021-10-05
dot icon18/01/2022
Appointment of Mrs Samantha Katherine Brown as a director on 2021-10-05
dot icon10/11/2021
Termination of appointment of Phillipa Alice Kingsbury Carson as a director on 2021-10-05
dot icon10/11/2021
Termination of appointment of Taja Nicole Brown as a secretary on 2021-10-05
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon16/11/2020
Termination of appointment of Lauren Atsuko Odell as a director on 2020-10-06
dot icon16/11/2020
Termination of appointment of Elizabeth Anne Irving as a secretary on 2020-10-06
dot icon16/11/2020
Appointment of Mrs Taja Nicole Brown as a secretary on 2020-10-06
dot icon05/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon16/10/2019
Appointment of Mrs Phillipa Alice Kingsbury Carson as a director on 2019-10-08
dot icon16/10/2019
Appointment of Mrs Katrina Louise Murray-Hundley as a director on 2019-10-08
dot icon16/10/2019
Termination of appointment of Mary Louise Tustian as a director on 2019-10-08
dot icon13/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon29/10/2018
Appointment of Miss Mary Louise Tustian as a director on 2018-10-02
dot icon29/10/2018
Termination of appointment of Sophie Elizabeth Mccarthy as a director on 2018-10-02
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon02/05/2018
Notification of a person with significant control statement
dot icon27/03/2018
Withdrawal of a person with significant control statement on 2018-03-27
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon02/11/2017
Appointment of Mrs Lauren Atsuko Odell as a director on 2017-10-03
dot icon01/11/2017
Appointment of Mrs Sophie Elizabeth Mccarthy as a director on 2017-10-03
dot icon16/10/2017
Termination of appointment of Celia Beatrice Fawcus as a director on 2017-10-03
dot icon16/10/2017
Termination of appointment of Celia Beatrice Fawcus as a secretary on 2017-10-03
dot icon16/10/2017
Appointment of Mrs Elizabeth Anne Irving as a secretary on 2017-10-03
dot icon16/10/2017
Termination of appointment of Lynne Nicholson as a director on 2017-10-03
dot icon06/03/2017
Micro company accounts made up to 2016-08-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon01/11/2016
Appointment of Mrs Lynne Nicholson as a director on 2016-10-11
dot icon31/10/2016
Termination of appointment of Katherine Perry as a director on 2016-10-11
dot icon06/05/2016
Micro company accounts made up to 2015-08-31
dot icon14/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Anne Elizabeth O'brien as a director on 2015-10-21
dot icon14/01/2016
Termination of appointment of Juliet Mary Owens as a director on 2015-10-21
dot icon14/01/2016
Termination of appointment of Lisa Jane Styles as a director on 2015-10-21
dot icon14/01/2016
Appointment of Mrs Katherine Perry as a director on 2015-10-21
dot icon14/01/2016
Appointment of Mrs Nicola Jane Halton as a director on 2015-10-21
dot icon14/01/2016
Appointment of Mrs Celia Beatrice Fawcus as a secretary on 2015-10-21
dot icon14/01/2016
Appointment of Mrs Celia Beatrice Fawcus as a director on 2015-10-21
dot icon12/01/2016
Termination of appointment of Joanne Mary Kaye as a director on 2015-10-21
dot icon12/01/2016
Termination of appointment of Rachel Marie Johnson as a director on 2015-10-21
dot icon19/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon17/01/2015
Termination of appointment of Lisa Jane Styles as a director on 2015-01-17
dot icon16/01/2015
Termination of appointment of John Alan Dent as a director on 2014-10-22
dot icon16/01/2015
Appointment of Mrs Joanne Mary Kaye as a director on 2014-10-22
dot icon16/01/2015
Appointment of Mrs Juliet Mary Owens as a director on 2014-10-22
dot icon16/01/2015
Termination of appointment of Kate Joan Oldroyd as a director on 2014-10-22
dot icon16/01/2015
Termination of appointment of Samantha Katherine Brown as a director on 2014-10-22
dot icon16/01/2015
Appointment of Mrs Lisa Jane Styles as a director on 2013-10-22
dot icon16/01/2015
Appointment of Mrs Rachel Marie Johnson as a director on 2014-10-22
dot icon16/01/2015
Appointment of Mrs Anne Elizabeth O'brien as a director on 2014-10-22
dot icon16/01/2015
Termination of appointment of Vaughan Philip Jones as a director on 2014-10-22
dot icon16/01/2015
Termination of appointment of Beverley Hamblet-Bowes as a secretary on 2014-10-22
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Appointment of Mrs Lisa Jane Styles as a director
dot icon22/10/2013
Termination of appointment of Alexandra Elvin as a director
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon17/10/2012
Appointment of Mrs Samantha Katherine Brown as a director
dot icon17/10/2012
Appointment of Mrs Beverley Hamblet-Bowes as a secretary
dot icon17/10/2012
Termination of appointment of Anne O'brien as a director
dot icon17/10/2012
Termination of appointment of Beverley Hamblet-Bowes as a director
dot icon17/10/2012
Termination of appointment of Jennifer Dahlman as a director
dot icon17/10/2012
Termination of appointment of Kate Oldroyd as a secretary
dot icon28/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/04/2012
Termination of appointment of Sarah Roche as a director
dot icon23/04/2012
Termination of appointment of Samantha Brown as a director
dot icon22/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-21
dot icon10/01/2012
Appointment of Mr John Alan Dent as a director
dot icon10/01/2012
Appointment of Mrs Samantha Katherine Brown as a director
dot icon10/01/2012
Termination of appointment of Angelique Klaver as a director
dot icon10/01/2012
Appointment of Mrs Anne Elizabeth O'brien as a director
dot icon10/01/2012
Appointment of Mrs Beverley Hamblet-Bowes as a director
dot icon09/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/01/2012
Appointment of Mrs Kate Joan Oldroyd as a secretary
dot icon09/01/2012
Termination of appointment of Angela Conlan as a director
dot icon09/01/2012
Termination of appointment of Giles Avery as a director
dot icon09/01/2012
Termination of appointment of Sarah Payne as a secretary
dot icon09/01/2012
Appointment of Mrs Alexandra Marie-Suzanne Elvin as a director
dot icon09/01/2012
Appointment of Mrs Kate Joan Oldroyd as a director
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/01/2011
Appointment of Mrs Sarah Roche as a director
dot icon17/01/2011
Termination of appointment of Alan Kitchen as a director
dot icon17/01/2011
Appointment of Mr Vaughan Philip Jones as a director
dot icon17/01/2011
Termination of appointment of Emma Durrand as a director
dot icon17/01/2011
Termination of appointment of Emma Best as a director
dot icon17/01/2011
Termination of appointment of Karen Hayward-Cox as a director
dot icon17/01/2011
Termination of appointment of Anna Currell as a director
dot icon17/01/2011
Appointment of Mrs Jennifer Ann Dahlman as a director
dot icon17/01/2011
Appointment of Mr Giles Avery as a director
dot icon17/01/2011
Termination of appointment of Gemma Scott as a director
dot icon17/01/2011
Appointment of Mrs Angela Conlan as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon06/05/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Gemma Scott as a secretary
dot icon05/05/2010
Appointment of Mrs Emma Elizabeth Best as a director
dot icon05/05/2010
Director's details changed for Mrs Gemma Louise Scott on 2009-10-20
dot icon05/05/2010
Appointment of Mrs Sarah Louise Payne as a secretary
dot icon05/05/2010
Director's details changed for Mrs Karen Hayward-Cox on 2009-10-20
dot icon05/05/2010
Appointment of Mrs Emma Victoria Durrand as a director
dot icon05/05/2010
Director's details changed for Mrs Angelique Klaver on 2009-10-20
dot icon05/05/2010
Director's details changed for Mr Alan William Kitchen on 2009-10-20
dot icon05/05/2010
Director's details changed for Mrs Anna Currell on 2009-10-20
dot icon20/04/2010
First Gazette notice for compulsory strike-off
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/02/2009
Return made up to 21/12/08; full list of members
dot icon24/02/2009
Director appointed mrs angelique klaver
dot icon24/02/2009
Director appointed mrs anna currell
dot icon24/02/2009
Director appointed mrs karen hayward-cox
dot icon24/02/2009
Director appointed mr alan william kitchen
dot icon24/02/2009
Appointment terminated director sinead wilby
dot icon24/02/2009
Appointment terminated director samantha harding
dot icon24/02/2009
Appointment terminated director ruth tuthill
dot icon23/12/2008
Return made up to 21/12/07; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon19/03/2008
Secretary appointed mrs gemma louise scott
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned
dot icon06/07/2007
Accounts for a small company made up to 2006-08-31
dot icon12/04/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon20/01/2007
Return made up to 21/12/06; full list of members
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New director appointed
dot icon03/05/2006
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon21/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
17.75K
-
0.00
-
-
2022
7
1.02K
-
0.00
-
-
2023
7
7.05K
-
0.00
-
-
2023
7
7.05K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

7.05K £Ascended590.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elvin, Alexandra Marie-Suzanne
Director
03/10/2011 - 10/10/2013
6
Mrs Tamsin Levene
Director
20/02/2006 - 26/02/2007
3
Halton, Nicola Jane
Director
21/10/2015 - Present
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEDDINGTON VILLAGE NURSERY LIMITED

DEDDINGTON VILLAGE NURSERY LIMITED is an(a) Dissolved company incorporated on 21/12/2005 with the registered office located at Deddington Village Nursery, Hempton Road Deddington, Oxfordshire OX15 0QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DEDDINGTON VILLAGE NURSERY LIMITED?

toggle

DEDDINGTON VILLAGE NURSERY LIMITED is currently Dissolved. It was registered on 21/12/2005 and dissolved on 09/01/2024.

Where is DEDDINGTON VILLAGE NURSERY LIMITED located?

toggle

DEDDINGTON VILLAGE NURSERY LIMITED is registered at Deddington Village Nursery, Hempton Road Deddington, Oxfordshire OX15 0QH.

What does DEDDINGTON VILLAGE NURSERY LIMITED do?

toggle

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

How many employees does DEDDINGTON VILLAGE NURSERY LIMITED have?

toggle

DEDDINGTON VILLAGE NURSERY LIMITED had 7 employees in 2023.

What is the latest filing for DEDDINGTON VILLAGE NURSERY LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.