DEE'S DAY NURSERY (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

DEE'S DAY NURSERY (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05241191

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

144-146 King's Cross Road, London WC1X 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon28/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon17/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon03/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon09/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon09/11/2021
Cessation of Vicknarajah Kumarasamy as a person with significant control on 2021-03-05
dot icon28/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon28/11/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/11/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/07/2016
Termination of appointment of Kumarasamy Vickneswaran as a director on 2016-07-29
dot icon29/07/2016
Termination of appointment of Vicknarajah Kumarasamy as a director on 2016-07-29
dot icon05/07/2016
Termination of appointment of Vijayaratnam Aravindhan as a director on 2016-01-31
dot icon05/07/2016
Termination of appointment of Kalpana Aravindhan as a director on 2016-01-31
dot icon05/07/2016
Termination of appointment of Kalpana Aravindhan as a secretary on 2016-01-31
dot icon15/12/2015
Registered office address changed from 2 Mansel Road London SW19 4AA to 144-146 King's Cross Road London WC1X 9DU on 2015-12-15
dot icon23/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/04/2015
Appointment of Mrs Devanayaki Vickneswaran as a director on 2015-04-02
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon03/01/2014
Director's details changed for Kumarasamy Vickneswaran on 2013-09-01
dot icon03/01/2014
Director's details changed for Vicknarajah Kumarasamy on 2013-09-01
dot icon03/01/2014
Director's details changed for Mrs Kalpana Aravindhan on 2013-01-03
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon08/11/2012
Director's details changed for Kumarasamy Vickneswaran on 2012-01-18
dot icon08/11/2012
Director's details changed for Vicknarajah Kumarasamy on 2011-12-08
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/06/2012
Appointment of Mrs Kalpana Aravindhan as a director
dot icon14/02/2012
Annual return made up to 2011-09-24 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon11/01/2011
Director's details changed for Kumarasamy Vickneswaran on 2010-09-01
dot icon11/01/2011
Director's details changed for Vicknarajah Kumarasamy on 2010-09-01
dot icon11/01/2011
Register inspection address has been changed
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon18/06/2009
Return made up to 24/09/08; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from 398-400 rayners lane pinner middlesex HA5 5DY
dot icon02/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2007
Return made up to 24/09/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/10/2006
Return made up to 24/09/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/07/2006
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon06/10/2005
Return made up to 24/09/05; full list of members
dot icon26/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon08/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon22/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon24/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£30,357.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
669.94K
-
0.00
30.36K
-
2021
10
669.94K
-
0.00
30.36K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

669.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.36K £Ascended- *

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
Kumarasamy, Vicknarajah
Director
20/12/2004 - 29/07/2016
6
Vickneswaran, Devanayaki
Director
02/04/2015 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEE'S DAY NURSERY (WIMBLEDON) LIMITED

DEE'S DAY NURSERY (WIMBLEDON) LIMITED is an(a) Active company incorporated on 24/09/2004 with the registered office located at 144-146 King's Cross Road, London WC1X 9DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DEE'S DAY NURSERY (WIMBLEDON) LIMITED?

toggle

DEE'S DAY NURSERY (WIMBLEDON) LIMITED is currently Active. It was registered on 24/09/2004 .

Where is DEE'S DAY NURSERY (WIMBLEDON) LIMITED located?

toggle

DEE'S DAY NURSERY (WIMBLEDON) LIMITED is registered at 144-146 King's Cross Road, London WC1X 9DU.

What does DEE'S DAY NURSERY (WIMBLEDON) LIMITED do?

toggle

DEE'S DAY NURSERY (WIMBLEDON) LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does DEE'S DAY NURSERY (WIMBLEDON) LIMITED have?

toggle

DEE'S DAY NURSERY (WIMBLEDON) LIMITED had 10 employees in 2021.

What is the latest filing for DEE'S DAY NURSERY (WIMBLEDON) LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-01-31.