EDUCARE NURSERY LIMITED

Register to unlock more data on OkredoRegister

EDUCARE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270754

Incorporation date

29/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Badelynge Pond, Mill Lane, Beverley, East Yorkshire HU17 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon05/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon02/03/2026
Change of details for Miss Alice Rose Rennison as a person with significant control on 2026-02-12
dot icon27/02/2026
Change of details for Miss Alice Rose Rennison as a person with significant control on 2026-02-13
dot icon26/02/2026
Change of details for Miss Alice Rose Rennison as a person with significant control on 2026-02-13
dot icon26/02/2026
Director's details changed for Miss Alice Rose Rennison on 2026-02-13
dot icon26/02/2026
Director's details changed for Miss Alice Rose Rennison on 2026-02-13
dot icon26/02/2026
Director's details changed for Miss Alice Rose Rennison on 2026-02-12
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Registered office address changed from 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD England to Badelynge Pond Mill Lane Beverley East Yorkshire HU17 9DH on 2023-11-14
dot icon31/05/2023
Director's details changed for Miss Alice Rose Rennison on 2023-04-17
dot icon14/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon13/02/2023
Change of details for Miss Alice Rose Rennison as a person with significant control on 2023-02-06
dot icon13/02/2023
Change of details for Miss Alice Rose Rennison as a person with significant control on 2023-02-06
dot icon12/02/2023
Cessation of Margaret Rose Whincup as a person with significant control on 2023-02-06
dot icon12/02/2023
Change of details for Miss Alice Rose Rennison as a person with significant control on 2023-02-06
dot icon12/02/2023
Termination of appointment of Margaret Rose Whincup as a director on 2023-02-06
dot icon12/02/2023
Appointment of Mr Brian Godfrey Burley as a director on 2023-02-13
dot icon12/02/2023
Registered office address changed from C/O Educare Nursery Limited 4 Longmans Lane Cottingham East Yorkshire HU16 4EA to 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD on 2023-02-13
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon12/02/2023
Satisfaction of charge 032707540002 in full
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon05/11/2020
Change of details for Miss Alice Rose Rennison as a person with significant control on 2020-07-21
dot icon05/11/2020
Change of details for Mrs Margaret Rose Whincup as a person with significant control on 2020-07-21
dot icon09/09/2020
Notification of Margaret Rose Whincup as a person with significant control on 2020-04-12
dot icon09/09/2020
Notification of Alice Rose Rennison as a person with significant control on 2020-04-12
dot icon09/09/2020
Cessation of David John Whincup as a person with significant control on 2020-04-12
dot icon08/09/2020
Termination of appointment of David John Whincup as a director on 2020-04-12
dot icon08/09/2020
Termination of appointment of David John Whincup as a secretary on 2020-04-12
dot icon08/09/2020
Termination of appointment of Joanne Louise Rennison as a director on 2020-04-05
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Registration of charge 032707540003, created on 2018-07-24
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon15/06/2017
Satisfaction of charge 1 in full
dot icon28/03/2017
Registration of charge 032707540002, created on 2017-03-17
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Appointment of Miss Alice Rose Rennison as a director on 2016-05-01
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/11/2011
Director's details changed for Mrs Joanne Louise Rennison on 2011-11-01
dot icon04/11/2011
Registered office address changed from 1 Canongate Cottingham East Yorkshire HU16 4DG on 2011-11-04
dot icon16/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/11/2009
Director's details changed for David John Whincup on 2009-11-04
dot icon04/11/2009
Director's details changed for Margaret Rose Whincup on 2009-11-04
dot icon04/11/2009
Director's details changed for Joanne Louise Rennison on 2009-11-04
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2008
Return made up to 23/10/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2007
Return made up to 23/10/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2006
New director appointed
dot icon14/11/2006
Return made up to 23/10/06; full list of members
dot icon13/11/2006
Director resigned
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Secretary resigned
dot icon25/11/2005
Return made up to 23/10/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Registered office changed on 15/12/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 23/10/04; full list of members
dot icon08/02/2004
Return made up to 23/10/03; full list of members; amend
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 23/10/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/11/2002
Return made up to 23/10/02; full list of members
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon05/08/2002
New director appointed
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2001
Particulars of mortgage/charge
dot icon28/10/2001
Return made up to 23/10/01; full list of members
dot icon12/10/2001
Certificate of change of name
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/11/2000
Return made up to 29/10/00; full list of members
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Return made up to 29/10/99; full list of members
dot icon09/11/1998
Return made up to 29/10/98; no change of members
dot icon19/08/1998
Registered office changed on 19/08/98 from: the barn 36 castle road cottingham north humberside HU16 5NA
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
Accounts for a small company made up to 1997-10-31
dot icon01/04/1998
Accounting reference date shortened from 31/10/98 to 31/03/98
dot icon14/11/1997
Return made up to 29/10/97; full list of members
dot icon29/08/1997
Director's particulars changed
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
New director appointed
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon29/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

33
2023
change arrow icon+7.26 % *

* during past year

Cash in Bank

£218,646.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
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
35
165.24K
-
0.00
195.93K
-
2022
37
192.40K
-
0.00
203.84K
-
2023
33
177.62K
-
0.00
218.65K
-
2023
33
177.62K
-
0.00
218.65K
-

Employees

2023

Employees

33 Descended-11 % *

Net Assets(GBP)

177.62K £Descended-7.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.65K £Ascended7.26 % *

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
Burley, Brian Godfrey
Director
13/02/2023 - Present
20
Miss Alice Rose Rennison
Director
01/05/2016 - Present
-
Whincup, Margaret Rose
Director
30/06/2006 - 05/02/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EDUCARE NURSERY LIMITED

EDUCARE NURSERY LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at Badelynge Pond, Mill Lane, Beverley, East Yorkshire HU17 9DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCARE NURSERY LIMITED?

toggle

EDUCARE NURSERY LIMITED is currently Active. It was registered on 29/10/1996 .

Where is EDUCARE NURSERY LIMITED located?

toggle

EDUCARE NURSERY LIMITED is registered at Badelynge Pond, Mill Lane, Beverley, East Yorkshire HU17 9DH.

What does EDUCARE NURSERY LIMITED do?

toggle

EDUCARE NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does EDUCARE NURSERY LIMITED have?

toggle

EDUCARE NURSERY LIMITED had 33 employees in 2023.

What is the latest filing for EDUCARE NURSERY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-13 with no updates.