ELMSCOT DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

ELMSCOT DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224199

Incorporation date

29/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Warwick Road, Hale, Altrincham, Cheshire WA15 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon19/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/12/2024
Statement of company's objects
dot icon30/12/2024
Memorandum and Articles of Association
dot icon30/12/2024
Resolutions
dot icon28/11/2024
Cessation of Diana Claire Mckenzie as a person with significant control on 2017-05-29
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon05/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon26/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon03/03/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon11/09/2019
Cessation of Stephanie Jane Molnar as a person with significant control on 2019-07-01
dot icon15/07/2019
Termination of appointment of Stephanie Jane Molnar as a director on 2019-07-02
dot icon04/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon04/03/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon17/07/2018
Registration of charge 042241990002, created on 2018-07-13
dot icon13/07/2018
Satisfaction of charge 1 in full
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon08/06/2018
Notification of Elmscot Group Ltd as a person with significant control on 2016-04-06
dot icon14/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon01/06/2016
Director's details changed for Diana Claire Mckenzie Cross on 2016-01-01
dot icon01/06/2016
Secretary's details changed for Diana Claire Mckenzie Cross on 2016-01-01
dot icon31/05/2016
Director's details changed for Ms Stephanie Jane Molnar on 2016-05-31
dot icon31/05/2016
Registered office address changed from 60 Bankhall Lane Hale Altrincham Cheshire WA15 0LG to 27 Warwick Road Hale Altrincham Cheshire WA15 9NP on 2016-05-31
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon28/04/2014
Registered office address changed from 149 Stockport Road Altrincham Cheshire WA15 7LT on 2014-04-28
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/12/2013
Termination of appointment of Simon Cross as a director
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Mark Molnar as a director
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon31/05/2012
Director's details changed for Stephanie Jane Molnar on 2012-04-01
dot icon31/05/2012
Director's details changed for Diana Claire Mckenzie Cross on 2012-04-01
dot icon31/05/2012
Secretary's details changed for Diana Claire Mckenzie Cross on 2012-04-01
dot icon31/05/2012
Director's details changed for Mark Laszlo Molnar on 2012-04-01
dot icon31/05/2012
Director's details changed for Simon John Mackinnon Cross on 2012-04-01
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon02/07/2010
Director's details changed for Simon John Mackinnon Cross on 2010-05-29
dot icon02/07/2010
Director's details changed for Stephanie Jane Molnar on 2010-05-29
dot icon02/07/2010
Director's details changed for Diana Claire Mckenzie Cross on 2010-05-29
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 29/05/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 29/05/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/07/2007
Return made up to 29/05/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 29/05/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 29/05/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 29/05/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon01/06/2003
Return made up to 29/05/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/07/2002
Ad 05/07/01--------- £ si 1@1
dot icon15/07/2002
Return made up to 29/05/02; full list of members
dot icon26/09/2001
Registered office changed on 26/09/01 from: abacus house 35 cumberland street macclesfield cheshire SK10 1DD
dot icon10/08/2001
Particulars of mortgage/charge
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New secretary appointed;new director appointed
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon29/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

36
2022
change arrow icon-30.18 % *

* during past year

Cash in Bank

£232,932.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
165.53K
-
0.00
333.61K
-
2022
36
211.28K
-
0.00
232.93K
-
2022
36
211.28K
-
0.00
232.93K
-

Employees

2022

Employees

36 Ascended3 % *

Net Assets(GBP)

211.28K £Ascended27.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.93K £Descended-30.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Diana Claire
Director
29/05/2001 - Present
19

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 ELMSCOT DAY NURSERY LIMITED

ELMSCOT DAY NURSERY LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at 27 Warwick Road, Hale, Altrincham, Cheshire WA15 9NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSCOT DAY NURSERY LIMITED?

toggle

ELMSCOT DAY NURSERY LIMITED is currently Active. It was registered on 29/05/2001 .

Where is ELMSCOT DAY NURSERY LIMITED located?

toggle

ELMSCOT DAY NURSERY LIMITED is registered at 27 Warwick Road, Hale, Altrincham, Cheshire WA15 9NP.

What does ELMSCOT DAY NURSERY LIMITED do?

toggle

ELMSCOT DAY NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does ELMSCOT DAY NURSERY LIMITED have?

toggle

ELMSCOT DAY NURSERY LIMITED had 36 employees in 2022.

What is the latest filing for ELMSCOT DAY NURSERY LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-05-31.