Company Information for GEORGE PERKINS DAY NURSERY LIMITED
231 HIGHER LANE, LYMM, CHESHIRE, WA13 0RZ,
|
Company Registration Number
03273695
Private Limited Company
Active |
Company Name | ||
---|---|---|
GEORGE PERKINS DAY NURSERY LIMITED | ||
Legal Registered Office | ||
231 HIGHER LANE LYMM CHESHIRE WA13 0RZ Other companies in B12 | ||
Previous Names | ||
|
Company Number | 03273695 | |
---|---|---|
Company ID Number | 03273695 | |
Date formed | 1996-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 11:42:09 |
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 |
---|---|---|
JANE ELIZABETH FINNIMORE |
||
JANE ELIZABETH FINNIMORE |
||
SARAH ELIZABETH PRESSWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD SOMERS |
Company Secretary | ||
RICHARD CRACE |
Director | ||
DAVID CHARLES LISSAMAN |
Director | ||
GERARD SOMERS |
Director | ||
MARY PATRICIA HANSON |
Director | ||
LESLIE HANSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENICOM LIMITED | Director | 2002-03-28 | CURRENT | 2002-02-04 | Active | |
NTATAISE LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
PRE-SCHOOL LEARNING ALLIANCE | Director | 2017-07-01 | CURRENT | 2002-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KIERON GORDON ELLIS | ||
DIRECTOR APPOINTED MR COLIN JAMES ANDERTON | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS CROSSWELL | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/12/21 | |
DIRECTOR APPOINTED MR JAMES NICHOLAS CROSSWELL | ||
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS CROSSWELL | |
CESSATION OF JANE ELIZABETH FINNIMORE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SARAH ELIZABETH PRESSWOOD AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 14/12/21 FROM George Perkins House 94 Edgbaston Road Balsall Heath Birmingham B12 9QA | ||
Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2021-12-10 | ||
Termination of appointment of Jane Elizabeth Finnimore on 2021-12-10 | ||
APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH FINNIMORE | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH PRESSWOOD | ||
DIRECTOR APPOINTED MR JOHN HOBAN | ||
DIRECTOR APPOINTED CLARE BERNADETTE ROBERTS | ||
DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA | ||
DIRECTOR APPOINTED MR KIERON GORDON ELLIS | ||
AP01 | DIRECTOR APPOINTED MR JOHN HOBAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH FINNIMORE | |
TM02 | Termination of appointment of Jane Elizabeth Finnimore on 2021-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM George Perkins House 94 Edgbaston Road Balsall Heath Birmingham B12 9QA | |
PSC02 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2021-12-10 | |
PSC07 | CESSATION OF JANE ELIZABETH FINNIMORE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032736950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 18/08/2011 | |
CERTNM | Company name changed george perkins house LIMITED\certificate issued on 18/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CRACE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERARD SOMERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD SOMERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LISSAMAN | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH PRESSWOOD | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH FINNIMORE | |
AP03 | Appointment of Jane Elizabeth Finnimore as company secretary | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD SOMERS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LISSAMAN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRACE / 10/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 40,126 |
Creditors and other liabilities
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 GEORGE PERKINS DAY NURSERY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 79,891 |
Current Assets | 2012-04-01 | £ 79,891 |
Fixed Assets | 2012-04-01 | £ 615 |
Shareholder Funds | 2012-04-01 | £ 40,380 |
Tangible Fixed Assets | 2012-04-01 | £ 615 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
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. |