YOUNG FRIENDS NURSERY LTD

Register to unlock more data on OkredoRegister

YOUNG FRIENDS NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06140887

Incorporation date

06/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Holland Road, Hove, East Sussex BN3 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/12/2022
Registration of charge 061408870002, created on 2022-12-22
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-03-06 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Resolutions
dot icon07/07/2020
Change of share class name or designation
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon31/01/2020
Registration of charge 061408870001, created on 2020-01-29
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon05/03/2019
Notification of Louise Lloyd Evans as a person with significant control on 2019-02-03
dot icon05/03/2019
Termination of appointment of Richard Norman Lloyd-Evans as a director on 2019-02-05
dot icon05/03/2019
Cessation of Richard Norman Lloyd-Evans as a person with significant control on 2019-02-03
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-03-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon22/05/2014
Appointment of Mr Richard Norman Lloyd-Evans as a director
dot icon22/05/2014
Appointment of Mr Richard Norman Lloyd-Evans as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Registered office address changed from the Beehive Beehive Ring Road City Place Gatwick West Sussex RH6 0PA on 2011-11-18
dot icon06/09/2011
Appointment of Ms Margaret Gillian Lloyd Evans as a director
dot icon06/09/2011
Termination of appointment of Richard Lloyd-Evans as a director
dot icon07/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon21/04/2010
Director's details changed for Louise Lloyd Evans on 2010-03-03
dot icon21/04/2010
Director's details changed for Mr Richard Norman Lloyd-Evans on 2010-03-03
dot icon02/02/2010
Certificate of change of name
dot icon02/02/2010
Change of name notice
dot icon29/12/2009
Registered office address changed from Regus Building Shaw House Pegler Way Crawley West Sussex RH11 7AF on 2009-12-29
dot icon29/12/2009
Annual return made up to 2009-03-06 with full list of shareholders
dot icon29/12/2009
Director's details changed for Mr Richard Norman Lloyd-Evans on 2008-01-02
dot icon29/12/2009
Appointment of Louise Lloyd Evans as a director
dot icon23/12/2009
Administrative restoration application
dot icon20/10/2009
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2009
First Gazette notice for compulsory strike-off
dot icon30/03/2009
Registered office changed on 30/03/2009 from, 3A holmesdale road, reigate, surrey, RH2 0BA
dot icon06/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from, 10 orange street, london, WC2H 7DQ, united kingdom
dot icon05/11/2008
Certificate of change of name
dot icon07/10/2008
Return made up to 06/03/08; full list of members
dot icon07/10/2008
Director appointed mr richard norman lloyd-evans
dot icon07/10/2008
Appointment terminated director company directors LIMITED
dot icon07/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon03/10/2008
Registered office changed on 03/10/2008 from, clareville house, 26-27 oxendon street, london, SW1Y 4EP
dot icon22/03/2007
Registered office changed on 22/03/07 from: 788-790 finchley road, london, NW11 7TJ
dot icon06/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

28
2023
change arrow icon+316.59 % *

* during past year

Cash in Bank

£16,701.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
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
28
107.60K
-
0.00
126.60K
-
2022
28
15.24K
-
0.00
4.01K
-
2023
28
33.22K
-
0.00
16.70K
-
2023
28
33.22K
-
0.00
16.70K
-

Employees

2023

Employees

28 Ascended0 % *

Net Assets(GBP)

33.22K £Ascended117.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.70K £Ascended316.59 % *

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
Lloyd Evans, Louise
Director
01/12/2008 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/03/2007 - 06/03/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/03/2007 - 06/03/2007
67500
Lloyd-Evans, Richard Norman
Director
10/04/2014 - 05/02/2019
4
Lloyd-Evans, Richard Norman
Director
01/01/2008 - 01/09/2011
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About YOUNG FRIENDS NURSERY LTD

YOUNG FRIENDS NURSERY LTD is an(a) Active company incorporated on 06/03/2007 with the registered office located at 89 Holland Road, Hove, East Sussex BN3 1JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of YOUNG FRIENDS NURSERY LTD?

toggle

YOUNG FRIENDS NURSERY LTD is currently Active. It was registered on 06/03/2007 .

Where is YOUNG FRIENDS NURSERY LTD located?

toggle

YOUNG FRIENDS NURSERY LTD is registered at 89 Holland Road, Hove, East Sussex BN3 1JP.

What does YOUNG FRIENDS NURSERY LTD do?

toggle

YOUNG FRIENDS NURSERY LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does YOUNG FRIENDS NURSERY LTD have?

toggle

YOUNG FRIENDS NURSERY LTD had 28 employees in 2023.

What is the latest filing for YOUNG FRIENDS NURSERY LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.