DICKY BIRDS PRE SCHOOL NURSERIES LIMITED

Register to unlock more data on OkredoRegister

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03546995

Incorporation date

16/04/1998

Size

Full

Contacts

Registered address

Registered address

Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon07/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Colin James Lawson as a director on 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon22/03/2024
Termination of appointment of Prism Cosec Limited as a secretary on 2024-02-29
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon23/02/2023
Appointment of Mr Matthew Jon Moore as a director on 2023-02-23
dot icon23/02/2023
Appointment of Ms Heather Young as a director on 2023-02-23
dot icon12/09/2022
Termination of appointment of Helen Anne Small as a director on 2022-09-12
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Satisfaction of charge 035469950020 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon25/03/2022
Director's details changed for Ms Lydia Joy Hopper on 2022-03-08
dot icon22/03/2022
Registration of charge 035469950021, created on 2022-03-11
dot icon22/03/2022
Registration of charge 035469950022, created on 2022-03-11
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon16/04/2021
Cessation of Berry Holdings (London) Ltd as a person with significant control on 2021-03-31
dot icon15/04/2021
Notification of Grandir Uk Limited as a person with significant control on 2021-03-31
dot icon28/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon26/02/2021
Memorandum and Articles of Association
dot icon26/02/2021
Resolutions
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-14
dot icon18/08/2020
Appointment of Lydia Joy Hopper as a director on 2020-07-17
dot icon18/08/2020
Termination of appointment of Adrian Richard Moore as a director on 2020-07-17
dot icon26/06/2020
Previous accounting period shortened from 2020-10-31 to 2019-12-31
dot icon25/06/2020
Full accounts made up to 2019-10-31
dot icon17/06/2020
Director's details changed for Adrian Richard Moore on 2020-06-17
dot icon17/06/2020
Director's details changed for Adrian Richard Moore on 2020-06-17
dot icon09/06/2020
Director's details changed for Mr Colin James Lawson on 2020-05-15
dot icon11/05/2020
Registration of charge 035469950020, created on 2020-04-30
dot icon29/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon13/03/2020
Director's details changed for Helen Small on 2020-03-13
dot icon26/11/2019
Appointment of Adrian Moore as a director on 2019-10-31
dot icon15/11/2019
Appointment of Mr Colin James Lawson as a director on 2019-10-31
dot icon15/11/2019
Termination of appointment of Rachel Sylvia Berry as a secretary on 2019-10-31
dot icon15/11/2019
Termination of appointment of Rachel Sylvia Berry as a director on 2019-10-31
dot icon15/11/2019
Termination of appointment of Christopher Berry as a director on 2019-10-31
dot icon15/11/2019
Previous accounting period extended from 2019-08-31 to 2019-10-31
dot icon15/11/2019
Registered office address changed from Anchor House Burgoine Quay 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4EU to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2019-11-15
dot icon08/11/2019
Satisfaction of charge 9 in full
dot icon08/11/2019
Satisfaction of charge 11 in full
dot icon08/11/2019
Satisfaction of charge 12 in full
dot icon08/11/2019
Satisfaction of charge 13 in full
dot icon08/11/2019
Satisfaction of charge 035469950016 in full
dot icon08/11/2019
Satisfaction of charge 035469950019 in full
dot icon08/11/2019
Satisfaction of charge 035469950018 in full
dot icon08/11/2019
Satisfaction of charge 035469950017 in full
dot icon01/10/2019
Satisfaction of charge 14 in full
dot icon27/09/2019
Satisfaction of charge 10 in full
dot icon31/05/2019
Full accounts made up to 2018-08-31
dot icon10/04/2019
Appointment of Helen Small as a director on 2019-04-09
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon14/01/2019
Satisfaction of charge 035469950015 in full
dot icon11/05/2018
Full accounts made up to 2017-08-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon30/08/2017
Registration of charge 035469950019, created on 2017-08-29
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon08/03/2017
Full accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon03/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon02/03/2016
Accounts for a medium company made up to 2015-08-31
dot icon17/12/2015
Registration of charge 035469950018, created on 2015-12-14
dot icon06/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon12/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon13/01/2015
Registration of charge 035469950017, created on 2015-01-08
dot icon02/10/2014
Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to Anchor House Burgoine Quay 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4EU on 2014-10-02
dot icon05/06/2014
Registration of charge 035469950016
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-08-31
dot icon07/01/2014
Registration of charge 035469950015
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon02/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/05/2013
Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 2013-05-02
dot icon03/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon03/05/2012
Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 2012-05-03
dot icon27/04/2012
Full accounts made up to 2011-08-31
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon23/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon23/04/2010
Director's details changed for Rachel Berry on 2009-10-01
dot icon23/04/2010
Director's details changed for Christopher Berry on 2009-10-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/05/2009
Return made up to 16/04/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2008
Return made up to 16/04/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 16/04/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon24/04/2006
Return made up to 16/04/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon09/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/05/2005
Return made up to 16/04/05; full list of members
dot icon11/03/2005
Particulars of mortgage/charge
dot icon01/02/2005
Accounts for a small company made up to 2003-08-31
dot icon21/10/2004
Particulars of mortgage/charge
dot icon07/06/2004
Return made up to 16/04/04; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon18/04/2003
Return made up to 16/04/03; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/06/2002
Return made up to 16/04/02; full list of members
dot icon14/03/2002
Registered office changed on 14/03/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon20/04/2001
Return made up to 16/04/01; full list of members
dot icon03/10/2000
Certificate of change of name
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon20/04/2000
Return made up to 16/04/00; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1998-08-31
dot icon12/05/1999
Return made up to 16/04/99; full list of members
dot icon01/05/1998
Accounting reference date shortened from 30/04/99 to 31/08/98
dot icon01/05/1998
Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/1998
Certificate of change of name
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon22/04/1998
Registered office changed on 22/04/98 from: room 5 7 leonard street london EC2A 4AQ
dot icon16/04/1998
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
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
PRISM COSEC LIMITED
Corporate Secretary
14/08/2020 - 29/02/2024
325
Lawson, Colin James
Director
31/10/2019 - 30/06/2024
37
Hopper, Lydia Joy
Director
17/07/2020 - Present
44
Moore, Matthew Jon
Director
23/02/2023 - Present
55
Young, Heather
Director
23/02/2023 - Present
30

Persons with Significant Control

0

No PSC data available.

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 DICKY BIRDS PRE SCHOOL NURSERIES LIMITED

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED is an(a) Active company incorporated on 16/04/1998 with the registered office located at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF. 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 DICKY BIRDS PRE SCHOOL NURSERIES LIMITED?

toggle

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED is currently Active. It was registered on 16/04/1998 .

Where is DICKY BIRDS PRE SCHOOL NURSERIES LIMITED located?

toggle

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED is registered at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does DICKY BIRDS PRE SCHOOL NURSERIES LIMITED do?

toggle

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for DICKY BIRDS PRE SCHOOL NURSERIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-28 with no updates.