Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE PERKINS DAY NURSERY LIMITED
Company Information for

GEORGE PERKINS DAY NURSERY LIMITED

231 HIGHER LANE, LYMM, CHESHIRE, WA13 0RZ,
Company Registration Number
03273695
Private Limited Company
Active

Company Overview

About George Perkins Day Nursery Ltd
GEORGE PERKINS DAY NURSERY LIMITED was founded on 1996-11-05 and has its registered office in Lymm. The organisation's status is listed as "Active". George Perkins Day Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGE PERKINS DAY NURSERY LIMITED
 
Legal Registered Office
231 HIGHER LANE
LYMM
CHESHIRE
WA13 0RZ
Other companies in B12
 
Previous Names
GEORGE PERKINS HOUSE LIMITED18/08/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE PERKINS 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 GEORGE PERKINS DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH FINNIMORE
Company Secretary 2011-04-08
JANE ELIZABETH FINNIMORE
Director 2011-04-08
SARAH ELIZABETH PRESSWOOD
Director 2011-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD SOMERS
Company Secretary 2004-08-18 2011-04-08
RICHARD CRACE
Director 2005-07-13 2011-04-08
DAVID CHARLES LISSAMAN
Director 1996-11-05 2011-04-08
GERARD SOMERS
Director 2005-07-13 2011-04-08
MARY PATRICIA HANSON
Director 1996-11-05 2005-08-18
LESLIE HANSON
Company Secretary 1996-11-05 2004-08-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-05 1996-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH FINNIMORE MENICOM LIMITED Director 2002-03-28 CURRENT 2002-02-04 Active
SARAH ELIZABETH PRESSWOOD NTATAISE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
SARAH ELIZABETH PRESSWOOD PRE-SCHOOL LEARNING ALLIANCE Director 2017-07-01 CURRENT 2002-09-18 Active

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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-09-24APPOINTMENT TERMINATED, DIRECTOR KIERON GORDON ELLIS
2023-09-24DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS CROSSWELL
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19Memorandum articles filed
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-15DIRECTOR APPOINTED MR JAMES NICHOLAS CROSSWELL
2021-12-15AP01DIRECTOR APPOINTED MR JAMES NICHOLAS CROSSWELL
2021-12-14CESSATION OF JANE ELIZABETH FINNIMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14CESSATION OF SARAH ELIZABETH PRESSWOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM George Perkins House 94 Edgbaston Road Balsall Heath Birmingham B12 9QA
2021-12-14Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2021-12-10
2021-12-14Termination of appointment of Jane Elizabeth Finnimore on 2021-12-10
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH FINNIMORE
2021-12-14APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH PRESSWOOD
2021-12-14DIRECTOR APPOINTED MR JOHN HOBAN
2021-12-14DIRECTOR APPOINTED CLARE BERNADETTE ROBERTS
2021-12-14DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA
2021-12-14DIRECTOR APPOINTED MR KIERON GORDON ELLIS
2021-12-14AP01DIRECTOR APPOINTED MR JOHN HOBAN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH FINNIMORE
2021-12-14TM02Termination of appointment of Jane Elizabeth Finnimore on 2021-12-10
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM George Perkins House 94 Edgbaston Road Balsall Heath Birmingham B12 9QA
2021-12-14PSC02Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2021-12-10
2021-12-14PSC07CESSATION OF JANE ELIZABETH FINNIMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032736950001
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0102/11/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0102/11/13 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0102/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0102/11/11 ANNUAL RETURN FULL LIST
2011-08-18RES15CHANGE OF NAME 18/08/2011
2011-08-18CERTNMCompany name changed george perkins house LIMITED\certificate issued on 18/08/11
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRACE
2011-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERARD SOMERS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SOMERS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LISSAMAN
2011-04-15AP01DIRECTOR APPOINTED SARAH ELIZABETH PRESSWOOD
2011-04-15AP01DIRECTOR APPOINTED MRS JANE ELIZABETH FINNIMORE
2011-04-15AP03Appointment of Jane Elizabeth Finnimore as company secretary
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-08AR0102/11/10 FULL LIST
2009-11-10AR0102/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD SOMERS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LISSAMAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRACE / 10/11/2009
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-02-06363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288bDIRECTOR RESIGNED
2005-12-19363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-21288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-12363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-12363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2000-11-27363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-08363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-12363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-25363sRETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-04-01225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1996-11-10288bSECRETARY RESIGNED
1996-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to GEORGE PERKINS 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 GEORGE PERKINS DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GEORGE PERKINS DAY NURSERY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 40,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Financial Assets
Balance Sheet
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

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

Government spend with GEORGE PERKINS DAY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-10 GBP £768

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 GEORGE PERKINS 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 GEORGE PERKINS 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 GEORGE PERKINS 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.