EVELINE DAY NURSERY SCHOOLS LIMITED (THE)

Register to unlock more data on OkredoRegister

EVELINE DAY NURSERY SCHOOLS LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01096078

Incorporation date

15/02/1973

Size

Small

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-21
dot icon27/02/2026
Cessation of Ed&Gj Limited as a person with significant control on 2025-07-21
dot icon27/02/2026
Notification of Bright Stars Nursery Group Limited as a person with significant control on 2025-07-21
dot icon13/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon10/10/2025
Registration of charge 010960780009, created on 2025-10-03
dot icon02/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon28/07/2025
Memorandum and Articles of Association
dot icon28/07/2025
Resolutions
dot icon23/07/2025
Appointment of Ms Clare Elizabeth Wilson as a director on 2025-07-21
dot icon23/07/2025
Appointment of Mr Stephen Martin Booty as a director on 2025-07-21
dot icon23/07/2025
Appointment of Ms Lisa Barter-Ng as a director on 2025-07-21
dot icon23/07/2025
Appointment of Christopher James Coxhead as a director on 2025-07-21
dot icon23/07/2025
Termination of appointment of Eveline Maria Drut as a director on 2025-07-21
dot icon23/07/2025
Termination of appointment of Gordon James Alexander Jessiman as a director on 2025-07-21
dot icon23/07/2025
Registered office address changed from , Justin James Hotel 43 Worple Road, Wimbledon, London, SW19 4JZ, England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2025-07-23
dot icon23/07/2025
Statement of company's objects
dot icon23/07/2025
Previous accounting period extended from 2025-03-31 to 2025-07-20
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon09/12/2024
Second filing for the notification of Edns Group Limited as a person with significant control
dot icon03/12/2024
Memorandum and Articles of Association
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon29/10/2024
Cessation of Jessiman Properties Limited as a person with significant control on 2024-10-29
dot icon29/10/2024
Notification of Ed&Gj Limited as a person with significant control on 2024-10-29
dot icon28/10/2024
Cessation of Edns Group Limited as a person with significant control on 2024-10-28
dot icon28/10/2024
Notification of Jessiman Properties Limited as a person with significant control on 2024-10-28
dot icon27/09/2024
Satisfaction of charge 4 in full
dot icon27/09/2024
Satisfaction of charge 5 in full
dot icon27/09/2024
Satisfaction of charge 6 in full
dot icon27/09/2024
Satisfaction of charge 7 in full
dot icon27/09/2024
Satisfaction of charge 8 in full
dot icon22/08/2024
Change of details for Edns Group Limited as a person with significant control on 2021-04-29
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon25/10/2022
Accounts for a small company made up to 2022-03-31
dot icon17/05/2021
Notification of Edns Group Limited as a person with significant control on 2018-08-01
dot icon04/05/2021
Registered office address changed from , Corner of Meadowsweet Close Grand Drive, Raynes Park, London, SW20 9NA, England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-05-04
dot icon04/06/2018
Registered office address changed from , 30 Ritherdon Road Tooting, London, SW17 8QD, United Kingdom to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2018-06-04
dot icon09/01/2017
Registered office address changed from , 30 Ritherdon Road London, London, SW17 8QD, United Kingdom to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2017-01-09
dot icon18/07/2016
Registered office address changed from , 14, Trinity Crescent,, Upper Tooting,, London, SW17 7AE. to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2016-07-18
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

235
2023
change arrow icon-8.84 % *

* during past year

Cash in Bank

£1,952,073.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
20/07/2025
dot iconNext due on
20/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
220
3.45M
-
0.00
1.23M
-
2022
236
3.87M
-
0.00
2.14M
-
2023
235
3.66M
-
0.00
1.95M
-
2023
235
3.66M
-
0.00
1.95M
-

Employees

2023

Employees

235 Descended0 % *

Net Assets(GBP)

3.66M £Descended-5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.95M £Descended-8.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
21/07/2025 - Present
137
Coxhead, Christopher James
Director
21/07/2025 - 19/12/2025
97
Barter-Ng, Lisa
Director
21/07/2025 - Present
133
Drut, Eveline Maria
Director
09/08/1994 - 21/07/2025
12
Booty, Stephen Martin
Director
21/07/2025 - Present
330

Persons with Significant Control

9
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 EVELINE DAY NURSERY SCHOOLS LIMITED (THE)

EVELINE DAY NURSERY SCHOOLS LIMITED (THE) is an(a) Active company incorporated on 15/02/1973 with the registered office located at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 235 according to last financial statements.

Frequently Asked Questions

What is the current status of EVELINE DAY NURSERY SCHOOLS LIMITED (THE)?

toggle

EVELINE DAY NURSERY SCHOOLS LIMITED (THE) is currently Active. It was registered on 15/02/1973 .

Where is EVELINE DAY NURSERY SCHOOLS LIMITED (THE) located?

toggle

EVELINE DAY NURSERY SCHOOLS LIMITED (THE) is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does EVELINE DAY NURSERY SCHOOLS LIMITED (THE) do?

toggle

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

How many employees does EVELINE DAY NURSERY SCHOOLS LIMITED (THE) have?

toggle

EVELINE DAY NURSERY SCHOOLS LIMITED (THE) had 235 employees in 2023.

What is the latest filing for EVELINE DAY NURSERY SCHOOLS LIMITED (THE)?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-21.