ORIENT CLOSE NURSERY LIMITED

Register to unlock more data on OkredoRegister

ORIENT CLOSE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07014396

Incorporation date

09/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House Rayner Essex, Victoria Street, St. Albans AL1 3SECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon23/06/2025
Certificate of change of name
dot icon20/05/2025
Satisfaction of charge 070143960002 in full
dot icon13/05/2025
Registration of charge 070143960003, created on 2025-05-06
dot icon13/05/2025
Registration of charge 070143960004, created on 2025-05-06
dot icon13/05/2025
Registration of charge 070143960005, created on 2025-05-06
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Mr Michael Geoffrey Kent as a director on 2024-09-25
dot icon16/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Director's details changed for Mr Anthony Charles Kent on 2023-10-05
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon13/09/2021
Appointment of Mr Richard James Kent as a director on 2021-08-12
dot icon13/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon13/09/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon16/08/2021
Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to Faulkner House Rayner Essex Victoria Street St. Albans AL1 3SE on 2021-08-16
dot icon06/05/2021
Appointment of Mr Geoffrey Arthur Kent as a director on 2021-04-30
dot icon06/05/2021
Registration of charge 070143960002, created on 2021-04-30
dot icon05/05/2021
Cessation of Martin John Griffiths as a person with significant control on 2021-04-30
dot icon05/05/2021
Cessation of Amanda Griffiths as a person with significant control on 2021-04-30
dot icon05/05/2021
Notification of Kent Family Nurseries Ltd as a person with significant control on 2021-04-30
dot icon05/05/2021
Termination of appointment of Martin John Griffiths as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Amanda Louise Griffiths as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Martin John Griffiths as a secretary on 2021-04-30
dot icon05/05/2021
Appointment of Mrs Wendy Kent as a director on 2021-04-30
dot icon01/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon12/11/2020
Appointment of Mr Anthony Kent as a director on 2020-11-12
dot icon23/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon15/11/2018
Satisfaction of charge 1 in full
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Registered office address changed from 1B the Ridgeway St Albans Hertfordshire AL4 9AL to 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY on 2014-11-19
dot icon10/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2014
Appointment of Mr Martin Griffiths as a director
dot icon18/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Director's details changed for Mrs Amanda Louise Griffiths on 2012-01-01
dot icon12/09/2012
Secretary's details changed for Martin John Griffiths on 2012-01-01
dot icon12/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mrs Amanda Louise Griffiths on 2012-01-01
dot icon12/09/2012
Secretary's details changed for Martin John Griffiths on 2012-01-01
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon31/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2009
Appointment of Martin John Griffiths as a secretary
dot icon07/11/2009
Appointment of Amanda Louise Griffiths as a director
dot icon10/09/2009
Appointment terminated director yomtov jacobs
dot icon09/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
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)
2022
23
75.58K
-
0.00
66.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Wendy
Director
30/04/2021 - Present
13
Jacobs, Yomtov Eliezer
Director
09/09/2009 - 10/09/2009
19636
Kent, Geoffrey Arthur
Director
30/04/2021 - Present
14
Mr Martin John Griffiths
Director
17/02/2014 - 30/04/2021
2
Mr Anthony Charles Kent
Director
12/11/2020 - Present
7

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 ORIENT CLOSE NURSERY LIMITED

ORIENT CLOSE NURSERY LIMITED is an(a) Active company incorporated on 09/09/2009 with the registered office located at Faulkner House Rayner Essex, Victoria Street, St. Albans AL1 3SE. There are currently 5 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 ORIENT CLOSE NURSERY LIMITED?

toggle

ORIENT CLOSE NURSERY LIMITED is currently Active. It was registered on 09/09/2009 .

Where is ORIENT CLOSE NURSERY LIMITED located?

toggle

ORIENT CLOSE NURSERY LIMITED is registered at Faulkner House Rayner Essex, Victoria Street, St. Albans AL1 3SE.

What does ORIENT CLOSE NURSERY LIMITED do?

toggle

ORIENT CLOSE NURSERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ORIENT CLOSE NURSERY LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.