Company Information for THE GREEN WELLIE EDUCATIONAL DAY NURSERY LTD
ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7AR,
|
Company Registration Number
05069783
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE GREEN WELLIE EDUCATIONAL DAY NURSERY LTD | ||
Legal Registered Office | ||
ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7AR Other companies in IP29 | ||
Previous Names | ||
|
Company Number | 05069783 | |
---|---|---|
Company ID Number | 05069783 | |
Date formed | 2004-03-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-07 06:33:29 |
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 |
---|---|---|
LESLEY-ANN FARRINGTON |
||
JOANNE BRIDGET CHANDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEAL COLIN PEACOCK |
Director | ||
NEAL COLIN PEACOCK |
Company Secretary | ||
MARGARET ELIZABETH HUDSON PEACOCK |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Joanne Bridget Chandler on 2021-01-20 | |
CH01 | Director's details changed for Ms Joanne Bridget Chandler on 2021-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM 16 the Green Barrow Bury St Edmunds Suffolk IP29 5DT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/21 FROM 16 the Green Barrow Bury St Edmunds Suffolk IP29 5DT | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
TM02 | Termination of appointment of Lesley-Ann Farrington on 2019-02-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL PEACOCK | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEAL PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HUDSON PEACOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEAL PEACOCK | |
AP03 | Appointment of Ms Lesley-Ann Farrington as company secretary | |
AP01 | DIRECTOR APPOINTED MS JOANNE BRIDGET CHANDLER | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 10/03/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL COLIN PEACOCK / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HUDSON PEACOCK / 30/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEAL COLIN PEACOCK / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 11/03/04--------- £ SI 2@2=4 £ IC 1/5 | |
CERTNM | COMPANY NAME CHANGED THE GREEN WELLY EDUCATIONAL DAY NURSERY LIMITED CERTIFICATE ISSUED ON 20/04/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
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 THE GREEN WELLIE EDUCATIONAL DAY NURSERY LTD
THE GREEN WELLIE EDUCATIONAL DAY NURSERY LTD owns 1 domain names.
greenwellie.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE GREEN WELLIE EDUCATIONAL DAY NURSERY LTD are:
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. |