DICKORY DOCK NURSERY

Register to unlock more data on OkredoRegister

DICKORY DOCK NURSERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04678193

Incorporation date

25/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

St Thomas More Church, 58 Margetson Crescent, Sheffield, South Yorkshire S5 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon14/09/2022
Director's details changed for Mr Richard John Gill on 2022-09-01
dot icon14/09/2022
Notification of Karly Jean Jennings as a person with significant control on 2022-09-14
dot icon14/09/2022
Appointment of Mrs Caroline Helen Hunt as a director on 2022-09-01
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon01/04/2022
Termination of appointment of Marie Elaine Booth as a director on 2022-03-31
dot icon07/03/2022
Notification of Caroline Helen Hunt as a person with significant control on 2022-03-07
dot icon07/03/2022
Cessation of Marie Elaine Booth as a person with significant control on 2022-01-24
dot icon21/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Termination of appointment of Tracey Louise Warburton as a director on 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon05/10/2016
Termination of appointment of Linzi Owen as a director on 2016-10-05
dot icon05/10/2016
Termination of appointment of Michelle Beet as a director on 2016-10-05
dot icon18/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/08/2016
Appointment of Mr Richard John Gill as a director on 2016-08-08
dot icon08/08/2016
Appointment of Mr Robert Brian Hunt as a director on 2016-08-08
dot icon29/02/2016
Annual return made up to 2016-02-25 no member list
dot icon29/02/2016
Director's details changed for Mrs Michelle Beet on 2016-02-29
dot icon11/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-25 no member list
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Appointment of Mrs Michelle Beet as a director on 2014-07-09
dot icon30/09/2014
Appointment of Mrs Marie Elaine Booth as a director on 2014-07-09
dot icon27/02/2014
Annual return made up to 2014-02-25 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-25 no member list
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-25 no member list
dot icon13/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/10/2011
Termination of appointment of Jillian Povey as a director
dot icon11/03/2011
Annual return made up to 2011-02-25 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Appointment of Miss Karly Jean Jennings as a secretary
dot icon12/10/2010
Termination of appointment of Lucinda Froggatt as a director
dot icon12/10/2010
Termination of appointment of Lucinda Froggatt as a secretary
dot icon17/03/2010
Termination of appointment of Marie Booth as a secretary
dot icon09/03/2010
Annual return made up to 2010-02-25 no member list
dot icon09/03/2010
Director's details changed for Tracey Louise Warburton on 2010-03-09
dot icon09/03/2010
Director's details changed for Linzi Owen on 2010-03-09
dot icon09/03/2010
Director's details changed for Lucinda Froggatt on 2010-03-09
dot icon09/03/2010
Director's details changed for Jillian Povey on 2010-03-09
dot icon08/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/12/2009
Appointment of Jillian Povey as a director
dot icon17/11/2009
Termination of appointment of Marie Booth as a director
dot icon25/02/2009
Annual return made up to 25/02/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/04/2008
Annual return made up to 25/02/08
dot icon01/04/2008
Appointment terminated director sandra conneally
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/07/2007
New secretary appointed;new director appointed
dot icon20/03/2007
Annual return made up to 25/02/07
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Secretary resigned
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/03/2006
Annual return made up to 25/02/06
dot icon23/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/10/2005
New director appointed
dot icon11/10/2005
New secretary appointed
dot icon30/09/2005
Secretary resigned;director resigned
dot icon14/03/2005
Annual return made up to 25/02/05
dot icon29/11/2004
New secretary appointed
dot icon26/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon11/10/2004
New secretary appointed
dot icon28/07/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon10/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
Annual return made up to 25/02/04
dot icon25/10/2003
Memorandum and Articles of Association
dot icon25/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Secretary resigned;director resigned
dot icon18/05/2003
New secretary appointed;new director appointed
dot icon25/02/2003
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
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
19
91.53K
-
0.00
-
-
2022
20
61.66K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Caroline Helen
Director
01/09/2022 - Present
-
Gill, Richard John
Director
08/08/2016 - Present
-
Hunt, Robert Brian
Director
08/08/2016 - Present
-

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

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 DICKORY DOCK NURSERY

DICKORY DOCK NURSERY is an(a) Active company incorporated on 25/02/2003 with the registered office located at St Thomas More Church, 58 Margetson Crescent, Sheffield, South Yorkshire S5 9NB. There are currently 3 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 DICKORY DOCK NURSERY?

toggle

DICKORY DOCK NURSERY is currently Active. It was registered on 25/02/2003 .

Where is DICKORY DOCK NURSERY located?

toggle

DICKORY DOCK NURSERY is registered at St Thomas More Church, 58 Margetson Crescent, Sheffield, South Yorkshire S5 9NB.

What does DICKORY DOCK NURSERY do?

toggle

DICKORY DOCK NURSERY operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for DICKORY DOCK NURSERY?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-31.