EAST LEAKE VILLAGE DAY NURSERY LTD

Register to unlock more data on OkredoRegister

EAST LEAKE VILLAGE DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04025008

Incorporation date

03/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Banks House, Paradise Street, Rhyl, Clwyd LL18 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon22/12/2017
Director's details changed for Ms Raffaella Kalisiak on 2017-12-22
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-07-03
dot icon05/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon12/05/2016
Resolutions
dot icon20/04/2016
Registration of charge 040250080002, created on 2016-04-14
dot icon18/04/2016
Appointment of Ms Raffaella Kalisiak as a director on 2016-04-06
dot icon15/04/2016
Termination of appointment of Zoe Quinton Gray as a director on 2016-04-06
dot icon15/04/2016
Termination of appointment of Scott Gray as a secretary on 2016-04-06
dot icon15/04/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon15/04/2016
Appointment of Mrs Beatrice Maureen Mckee as a director on 2016-04-06
dot icon13/04/2016
Registered office address changed from 20 Gotham Road East Leake Loughborough Leicestershire LE12 6JG to Banks House Paradise Street Rhyl Clwyd LL18 3LW on 2016-04-13
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for Mr Simon Gray on 2013-06-30
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon12/07/2012
Appointment of Mr Simon Gray as a secretary
dot icon12/07/2012
Termination of appointment of Peter Quinton as a director
dot icon12/07/2012
Termination of appointment of Zoe Gray as a secretary
dot icon21/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Jennifer Quinton as a director
dot icon19/08/2010
Registered office address changed from Westwood House, 78 Loughborough Road, Quorn Loughborough Leicestershire LE12 8DX on 2010-08-19
dot icon19/08/2010
Appointment of Mrs Zoe Quinton Gray as a secretary
dot icon19/08/2010
Termination of appointment of Jennifer Quinton as a secretary
dot icon19/08/2010
Director's details changed for Zoe Quinton Gray on 2010-06-30
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 03/07/09; full list of members
dot icon12/11/2008
Director appointed zoe quinton gray
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 03/07/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 03/07/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 03/07/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/09/2005
Return made up to 03/07/05; full list of members
dot icon02/09/2005
Secretary's particulars changed;director's particulars changed
dot icon02/09/2005
Registered office changed on 02/09/05 from: westwood house 78 loughborough road quorn loughborough leicestershire LE12 8DX
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 03/07/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 03/07/03; full list of members
dot icon12/04/2003
Particulars of mortgage/charge
dot icon31/10/2002
Registered office changed on 31/10/02 from: ashby house 62 ashby road loughborough leicestershire LE11 3AE
dot icon09/07/2002
Return made up to 03/07/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon25/07/2001
Return made up to 03/07/01; full list of members
dot icon15/09/2000
Secretary resigned
dot icon15/09/2000
Director resigned
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon03/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
462.56K
-
0.00
73.36K
-
2022
21
533.52K
-
0.00
114.11K
-
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
Mckee, Beatrice Maureen
Director
06/04/2016 - Present
-
Kalisiak, Raffaella
Director
06/04/2016 - Present
6

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EAST LEAKE VILLAGE DAY NURSERY LTD

EAST LEAKE VILLAGE DAY NURSERY LTD is an(a) Active company incorporated on 03/07/2000 with the registered office located at Banks House, Paradise Street, Rhyl, Clwyd LL18 3LW. 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 EAST LEAKE VILLAGE DAY NURSERY LTD?

toggle

EAST LEAKE VILLAGE DAY NURSERY LTD is currently Active. It was registered on 03/07/2000 .

Where is EAST LEAKE VILLAGE DAY NURSERY LTD located?

toggle

EAST LEAKE VILLAGE DAY NURSERY LTD is registered at Banks House, Paradise Street, Rhyl, Clwyd LL18 3LW.

What does EAST LEAKE VILLAGE DAY NURSERY LTD do?

toggle

EAST LEAKE VILLAGE DAY NURSERY LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for EAST LEAKE VILLAGE DAY NURSERY LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.