Company Information for ELLINGHAM HOUSE DAY NURSERY LIMITED
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, HERTFORDSHIRE, AL8 7SR,
|
Company Registration Number
03124031
Private Limited Company
Active |
Company Name | |
---|---|
ELLINGHAM HOUSE DAY NURSERY LIMITED | |
Legal Registered Office | |
Suite 3 Wentworth Lodge Great North Road Welwyn Garden City HERTFORDSHIRE AL8 7SR Other companies in SO53 | |
Company Number | 03124031 | |
---|---|---|
Company ID Number | 03124031 | |
Date formed | 1995-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-28 | |
Latest return | 2023-08-03 | |
Return next due | 2024-08-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 10:26:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH HARRISON BROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CW CONSULTANCY LIMITED |
Company Secretary | ||
KIM LOUISE BROOK-HILL |
Company Secretary | ||
PAMELA JOAN DENHAM |
Director | ||
HUGH HARRISON BROOK HILL |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN | ||
Previous accounting period shortened from 29/09/22 TO 28/09/22 | ||
DIRECTOR APPOINTED MS LAURA CHAPMAN | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE | ||
DIRECTOR APPOINTED MS EMILY BURGESS | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
Previous accounting period extended from 30/04/22 TO 30/09/22 | ||
AA01 | Previous accounting period extended from 30/04/22 TO 30/09/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031240310009 | |
REGISTRATION OF A CHARGE / CHARGE CODE 031240310008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031240310008 | |
REGISTERED OFFICE CHANGED ON 05/10/22 FROM 3 Peardon Street London SW8 3BW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/10/22 FROM 3 Peardon Street London SW8 3BW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 05/07/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MS DIANNE LUMSDEN-EARLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH HARRISON BROOK | |
PSC02 | Notification of Lgdn Bidco Limited as a person with significant control on 2022-03-31 | |
PSC07 | CESSATION OF HUGH HARRISON BROOK AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
PSC04 | Change of details for Hugh Harrison Brook as a person with significant control on 2019-12-18 | |
CH01 | Director's details changed for Hugh Harrison Brook on 2019-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 490 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 490 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 490 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 490 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 490 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM C/O C W Fellowes Ltd Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hugh Harrison Brook on 2009-11-09 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/11/08; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CW CONSULTANCY LIMITED | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 1000/490 18/08/03 £ SR 510@1=510 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/02 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: WYETH HOUSE 21/21A HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 03/06/97--------- £ SI 900@1=900 £ IC 100/1000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT OF KEYMAN LIFE POLICY, INTIMATION DATED 24 ,MARCH 2004 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 30/09/03 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLINGHAM HOUSE DAY NURSERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Payments to Other Establishments |
Hampshire County Council | |
|
Payments to Other Establishments |
Hampshire County Council | |
|
Payments to Other Establishments |
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments To Independent and Voluntary Bodies |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments To Independent and Voluntary Bodies |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments To Independent and Voluntary Bodies |
Hampshire County Council | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments To Independent and Voluntary Bodies |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
HAMPSHIRE COUNTY COUNCIL | |
|
Grant Aid / Donations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |