DEERLANDS DAY NURSERY LTD

Register to unlock more data on OkredoRegister

DEERLANDS DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357169

Incorporation date

21/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Ferry Road, North Fambridge, Chelmsford CM3 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-01-31
dot icon11/05/2022
Secretary's details changed for Peter Jack Friedlein on 2020-04-08
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon30/11/2020
Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to Ferry Road North Fambridge Chelmsford CM3 6LS on 2020-11-30
dot icon31/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Change of details for Mr Jack Graham Niel Friedlein as a person with significant control on 2018-10-10
dot icon21/01/2019
Change of details for Mrs Heidi Susanna Cook as a person with significant control on 2018-10-10
dot icon21/08/2018
Micro company accounts made up to 2018-01-31
dot icon24/05/2018
Secretary's details changed for Peter Jack Friedlein on 2018-01-01
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon24/10/2016
Micro company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/04/2014
Appointment of Peter Jack Friedlein as a secretary on 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Susan Margaret Friedlein as a secretary on 2012-12-13
dot icon29/01/2013
Termination of appointment of Susan Margaret Friedlein as a director on 2012-12-13
dot icon19/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Director's details changed for Mrs Heidi Susanna Cook on 2010-01-21
dot icon09/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon04/02/2010
Director's details changed for Susan Margaret Friedlein on 2010-01-21
dot icon04/02/2010
Director's details changed for Jack Graham Niel Friedlein on 2010-01-21
dot icon04/02/2010
Director's details changed for Mrs Heidi Susanna Cook on 2010-01-21
dot icon25/09/2009
Director appointed susan margaret friedlein
dot icon20/09/2009
Resolutions
dot icon19/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon10/02/2009
Return made up to 21/01/09; full list of members
dot icon10/02/2009
Secretary's change of particulars / susan friedlein / 20/01/2008
dot icon10/02/2009
Director's change of particulars / jack friedlein / 22/01/2008
dot icon10/02/2009
Director's change of particulars / heidi cook / 22/01/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2008
Return made up to 21/01/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon19/02/2007
Return made up to 21/01/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon19/02/2007
Secretary's particulars changed
dot icon20/01/2007
Resolutions
dot icon01/03/2006
Return made up to 21/01/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/02/2005
Return made up to 21/01/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/04/2004
Return made up to 21/01/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/10/2003
Director's particulars changed
dot icon30/01/2003
Return made up to 21/01/03; full list of members
dot icon06/12/2002
Ad 14/11/02--------- £ si 42000@1=42000 £ ic 130006/172006
dot icon06/12/2002
Ad 05/11/02--------- £ si 130000@1=130000 £ ic 6/130006
dot icon14/11/2002
Ad 12/09/02--------- £ si 1@1=1 £ ic 5/6
dot icon14/11/2002
Ad 07/03/02--------- £ si 2@1=2 £ ic 3/5
dot icon14/11/2002
Nc inc already adjusted 10/09/02
dot icon14/11/2002
Ad 12/09/02--------- £ si 1@1=1 £ ic 2/3
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon26/06/2002
Director's particulars changed
dot icon28/02/2002
Certificate of change of name
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon12/02/2002
New director appointed
dot icon11/02/2002
Certificate of change of name
dot icon30/01/2002
Registered office changed on 30/01/02 from: anglia house north station road colchester essex CO1 1SB
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon21/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
26
151.44K
-
0.00
-
-
2022
23
181.88K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Friedlein, Jack Graham Niel
Director
25/01/2002 - Present
2
Cook, Heidi Susanna
Director
25/01/2002 - Present
5

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 DEERLANDS DAY NURSERY LTD

DEERLANDS DAY NURSERY LTD is an(a) Active company incorporated on 21/01/2002 with the registered office located at Ferry Road, North Fambridge, Chelmsford CM3 6LS. 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 DEERLANDS DAY NURSERY LTD?

toggle

DEERLANDS DAY NURSERY LTD is currently Active. It was registered on 21/01/2002 .

Where is DEERLANDS DAY NURSERY LTD located?

toggle

DEERLANDS DAY NURSERY LTD is registered at Ferry Road, North Fambridge, Chelmsford CM3 6LS.

What does DEERLANDS DAY NURSERY LTD do?

toggle

DEERLANDS DAY NURSERY LTD operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DEERLANDS DAY NURSERY LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-21 with no updates.