KLAS DAY NURSERIES LTD

Register to unlock more data on OkredoRegister

KLAS DAY NURSERIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04694218

Incorporation date

12/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon11/01/2025
Final Gazette dissolved following liquidation
dot icon11/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Appointment of a voluntary liquidator
dot icon22/08/2023
Statement of affairs
dot icon22/08/2023
Registered office address changed from 39 39 st Giles Street Northampton NN1 1JF United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-08-22
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-05-31
dot icon08/11/2021
Termination of appointment of Patricia Angus as a director on 2021-10-31
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon16/03/2021
Secretary's details changed for Cosec Info Limited on 2021-03-09
dot icon16/03/2021
Director's details changed for Patricia Angus on 2021-03-09
dot icon11/02/2021
Micro company accounts made up to 2020-05-31
dot icon07/09/2020
Director's details changed for Mr Barry Jack Stonhill on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Barry Jack Stonhill on 2020-09-07
dot icon07/09/2020
Appointment of Mr Lewis Stonhill as a director on 2020-09-01
dot icon26/06/2020
Registered office address changed from 10 Bridge Street Northampton Northamptonshire NN1 1NW to 39 39 st Giles Street Northampton NN1 1JF on 2020-06-26
dot icon26/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/01/2019
Change of details for Mr Barry Jack Stonhill as a person with significant control on 2018-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/09/2015
Secretary's details changed for Cosec Info Limited on 2015-08-21
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/03/2009
Return made up to 12/03/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/04/2008
Return made up to 12/03/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/09/2007
Particulars of mortgage/charge
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Secretary resigned
dot icon16/04/2007
Return made up to 12/03/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/05/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 12/03/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon24/03/2006
Director's particulars changed
dot icon24/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/06/2005
Return made up to 12/03/05; full list of members
dot icon15/06/2005
Secretary's particulars changed;director's particulars changed
dot icon12/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/11/2004
Registered office changed on 23/11/04 from: chancery pavilion boycott avenue, oldbrook, milton keynes buckinghamshire MK6 2TA
dot icon27/05/2004
Secretary resigned;director resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon17/03/2004
Return made up to 12/03/04; full list of members
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon05/07/2003
Registered office changed on 05/07/03 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon03/06/2003
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon03/06/2003
Ad 28/05/03--------- £ si 79999@1=79999 £ ic 1/80000
dot icon03/06/2003
Nc inc already adjusted 28/05/03
dot icon03/06/2003
Resolutions
dot icon01/06/2003
Memorandum and Articles of Association
dot icon23/05/2003
Certificate of change of name
dot icon12/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£62,595.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
12/03/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
115.26K
-
0.00
-
-
2022
25
69.13K
-
0.00
62.60K
-
2022
25
69.13K
-
0.00
62.60K
-

Employees

2022

Employees

25 Ascended9 % *

Net Assets(GBP)

69.13K £Descended-40.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.60K £Ascended- *

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
Stonhill, Lewis
Director
01/09/2020 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About KLAS DAY NURSERIES LTD

KLAS DAY NURSERIES LTD is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of KLAS DAY NURSERIES LTD?

toggle

KLAS DAY NURSERIES LTD is currently Dissolved. It was registered on 12/03/2003 and dissolved on 11/01/2025.

Where is KLAS DAY NURSERIES LTD located?

toggle

KLAS DAY NURSERIES LTD is registered at Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ.

What does KLAS DAY NURSERIES LTD do?

toggle

KLAS DAY NURSERIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does KLAS DAY NURSERIES LTD have?

toggle

KLAS DAY NURSERIES LTD had 25 employees in 2022.

What is the latest filing for KLAS DAY NURSERIES LTD?

toggle

The latest filing was on 11/01/2025: Final Gazette dissolved following liquidation.