Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLINGHAM HOUSE DAY NURSERY LIMITED
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 Overview

About Ellingham House Day Nursery Ltd
ELLINGHAM HOUSE DAY NURSERY LIMITED was founded on 1995-11-09 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Ellingham House Day Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLINGHAM HOUSE DAY NURSERY LIMITED
Is this data useful to you?
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.

Company Officers of ELLINGHAM HOUSE DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
HUGH HARRISON BROOK
Director 1995-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
CW CONSULTANCY LIMITED
Company Secretary 2001-08-09 2008-04-06
KIM LOUISE BROOK-HILL
Company Secretary 1997-06-01 2001-08-09
PAMELA JOAN DENHAM
Director 1995-11-09 1997-06-03
HUGH HARRISON BROOK HILL
Company Secretary 1995-11-09 1997-06-01
DMCS SECRETARIES LIMITED
Nominated Secretary 1995-11-09 1995-11-09
DMCS DIRECTORS LIMITED
Nominated Director 1995-11-09 1995-11-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2024-03-07Audit exemption statement of guarantee by parent company for period ending 30/09/22
2024-03-07Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2024-03-07Audit exemption subsidiary accounts made up to 2022-09-30
2024-02-05APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN
2023-09-21Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-09-18DIRECTOR APPOINTED MS LAURA CHAPMAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE
2023-06-29DIRECTOR APPOINTED MS EMILY BURGESS
2023-06-28Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-12-15Previous accounting period extended from 30/04/22 TO 30/09/22
2022-12-15AA01Previous accounting period extended from 30/04/22 TO 30/09/22
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031240310009
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 031240310008
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031240310008
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 3 Peardon Street London SW8 3BW England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM 3 Peardon Street London SW8 3BW England
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-05Memorandum articles filed
2022-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29CC04Statement of company's objects
2022-04-01AP01DIRECTOR APPOINTED MS DIANNE LUMSDEN-EARLE
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HARRISON BROOK
2022-04-01PSC02Notification of Lgdn Bidco Limited as a person with significant control on 2022-03-31
2022-04-01PSC07CESSATION OF HUGH HARRISON BROOK AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2022-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-06-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-09-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-12-19PSC04Change of details for Hugh Harrison Brook as a person with significant control on 2019-12-18
2019-12-19CH01Director's details changed for Hugh Harrison Brook on 2019-12-18
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-07-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-09-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 490
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-09-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 490
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 490
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 490
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 490
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM C/O C W Fellowes Ltd Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2013-08-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0109/11/11 ANNUAL RETURN FULL LIST
2011-08-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0109/11/10 ANNUAL RETURN FULL LIST
2010-07-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-09CH01Director's details changed for Hugh Harrison Brook on 2009-11-09
2009-08-11AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-12363aReturn made up to 09/11/08; full list of members
2008-09-16AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY CW CONSULTANCY LIMITED
2007-11-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-28363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-21363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-02169£ IC 1000/490 18/08/03 £ SR 510@1=510
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/02
2002-11-15363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: WYETH HOUSE 21/21A HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR
2001-11-21363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20288bSECRETARY RESIGNED
2000-11-21363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-16363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-24363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-02363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-24288bDIRECTOR RESIGNED
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-06-24288bSECRETARY RESIGNED
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-2488(2)RAD 03/06/97--------- £ SI 900@1=900 £ IC 100/1000
1996-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-09363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1995-12-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ELLINGHAM HOUSE DAY NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLINGHAM HOUSE DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY, INTIMATION DATED 24 ,MARCH 2004 AND 2004-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 30/09/03 AND 2003-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-06-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Intangible Assets
Patents
We have not found any records of ELLINGHAM HOUSE DAY NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLINGHAM HOUSE DAY NURSERY LIMITED
Trademarks
We have not found any records of ELLINGHAM HOUSE DAY NURSERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELLINGHAM HOUSE DAY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-11-05 GBP £548 Payments to Other Establishments
Hampshire County Council 2014-09-30 GBP £32,653 Payments to Other Establishments
Hampshire County Council 2014-04-28 GBP £43,344 Payments to Other Establishments
Hampshire County Council 2012-01-31 GBP £26,410 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-09-28 GBP £28,371 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2011-05-10 GBP £1,000 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2011-05-06 GBP £37,268 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2011-02-28 GBP £750 Payments To Independent and Voluntary Bodies
Hampshire County Council 2011-01-26 GBP £25,203 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-11-01 GBP £2,000 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2010-09-23 GBP £26,645 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-09-03 GBP £6,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-04-27 GBP £34,802 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.

Outgoings
Business Rates/Property Tax
No properties were found where ELLINGHAM HOUSE DAY NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLINGHAM HOUSE DAY NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLINGHAM HOUSE DAY NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1