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

DEDDINGTON VILLAGE NURSERY LIMITED

DEDDINGTON VILLAGE NURSERY, HEMPTON ROAD DEDDINGTON, OXFORDSHIRE, OX15 0QH,
Company Registration Number
05660259
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Deddington Village Nursery Ltd
DEDDINGTON VILLAGE NURSERY LIMITED was founded on 2005-12-21 and has its registered office in Oxfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Deddington Village Nursery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEDDINGTON VILLAGE NURSERY LIMITED
 
Legal Registered Office
DEDDINGTON VILLAGE NURSERY
HEMPTON ROAD DEDDINGTON
OXFORDSHIRE
OX15 0QH
Other companies in OX15
 
Charity Registration
Charity Number 1117963
Charity Address THE LAMPHOUSE, NEW STREET, DEDDINGTON, BANBURY, OX15 0SS
Charter THE COMPANY EXISTS TO ENHANCE THE EDUCATION AND DEVELOPMENT OF CHILDREN UNDER STATUTORY SCHOOL AGE.
Filing Information
Company Number 05660259
Company ID Number 05660259
Date formed 2005-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 22:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEDDINGTON VILLAGE 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 DEDDINGTON VILLAGE NURSERY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE IRVING
Company Secretary 2017-10-03
NICOLA JANE HALTON
Director 2015-10-21
SOPHIE ELIZABETH MCCARTHY
Director 2017-10-03
LAUREN ATSUKO ODELL
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA BEATRICE FAWCUS
Company Secretary 2015-10-21 2017-10-03
CELIA BEATRICE FAWCUS
Director 2015-10-21 2017-10-03
LYNNE NICHOLSON
Director 2016-10-11 2017-10-03
RACHEL MARIE JOHNSON
Director 2014-10-22 2015-10-21
JOANNE MARY KAYE
Director 2014-10-22 2015-10-21
BEVERLEY HAMBLET-BOWES
Company Secretary 2012-10-02 2014-10-22
SAMANTHA KATHERINE BROWN
Director 2012-10-02 2014-10-22
JOHN ALAN DENT
Director 2011-10-11 2014-10-22
VAUGHAN PHILIP JONES
Director 2010-09-27 2014-10-22
ALEXANDRA MARIE-SUZANNE ELVIN
Director 2011-10-03 2013-10-10
KATE JOAN OLDROYD
Company Secretary 2011-10-03 2012-10-02
JENNIFER ANN DAHLMAN
Director 2010-09-27 2012-10-02
BEVERLEY HAMBLET-BOWES
Director 2011-10-03 2012-10-02
SAMANTHA KATHERINE BROWN
Director 2011-10-11 2012-04-20
SARAH LOUISE PAYNE
Company Secretary 2009-10-20 2011-10-03
GILES ANTHONY FRANCIS AVERY
Director 2010-09-27 2011-10-03
ANGELA BETTY CONLAN
Director 2010-09-27 2011-10-03
ANGELIQUE KLAVER
Director 2008-10-13 2011-10-03
EMMA ELIZABETH BEST
Director 2009-10-20 2010-09-27
ANNA CURRELL
Director 2008-10-13 2010-09-27
EMMA VICTORIA DURRAND
Director 2009-10-20 2010-09-27
KAREN HAYWARD-COX
Director 2008-10-13 2010-09-27
ALAN WILLIAM KITCHEN
Director 2008-10-13 2010-09-27
GEMMA LOUISE SCOTT
Company Secretary 2007-10-08 2009-10-20
SAMANTHA LILIAN HARDING
Director 2007-10-08 2008-10-13
EMMA ELIZABETH THOMPSON
Company Secretary 2006-10-30 2007-10-08
DENISE PATRICIA BARBEARY
Director 2006-02-20 2007-10-08
VICTORIA BETTERIDGE
Director 2006-10-30 2007-10-08
TAMSIN LEVENE
Director 2006-02-20 2007-02-26
EMMA VICTORIA DURAND
Director 2005-12-21 2006-10-30
EMMA VICTORIA DURAND
Company Secretary 2005-12-21 2006-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE HALTON DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT Director 2015-10-21 CURRENT 2003-08-21 Active
SOPHIE ELIZABETH MCCARTHY DEDDINGTON PARTNERSHIP FOUNDATION STAGE UNIT Director 2017-10-03 CURRENT 2003-08-21 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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-11Application to strike the company off the register
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-18AP01DIRECTOR APPOINTED MRS AMBER DOWLING
2022-06-29AP01DIRECTOR APPOINTED MRS SHRENE SALEH-GILLETT
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-16Appointment of Mrs Suzanne Elisabeth Owen as company secretary on 2021-10-05
2022-02-16CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-02-16AP03Appointment of Mrs Suzanne Elisabeth Owen as company secretary on 2021-10-05
2022-01-18DIRECTOR APPOINTED MRS SAMANTHA KATHERINE BROWN
2022-01-18DIRECTOR APPOINTED MRS RACHEL KAREN O'CONNELL
2022-01-18AP01DIRECTOR APPOINTED MRS SAMANTHA KATHERINE BROWN
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA ALICE KINGSBURY CARSON
2021-11-10TM02Termination of appointment of Taja Nicole Brown on 2021-10-05
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN ATSUKO ODELL
2020-11-16TM02Termination of appointment of Elizabeth Anne Irving on 2020-10-06
2020-11-16AP03Appointment of Mrs Taja Nicole Brown as company secretary on 2020-10-06
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MRS KATRINA LOUISE MURRAY-HUNDLEY
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY LOUISE TUSTIAN
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-29AP01DIRECTOR APPOINTED MISS MARY LOUISE TUSTIAN
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELIZABETH MCCARTHY
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-02PSC08Notification of a person with significant control statement
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED MRS LAUREN ATSUKO ODELL
2017-11-01AP01DIRECTOR APPOINTED MRS SOPHIE ELIZABETH MCCARTHY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CELIA FAWCUS
2017-10-16TM02Termination of appointment of Celia Beatrice Fawcus on 2017-10-03
2017-10-16AP03Appointment of Mrs Elizabeth Anne Irving as company secretary on 2017-10-03
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE NICHOLSON
2017-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MRS LYNNE NICHOLSON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PERRY
2016-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE O'BRIEN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIET OWENS
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA STYLES
2016-01-14AP01DIRECTOR APPOINTED MRS KATHERINE PERRY
2016-01-14AP01DIRECTOR APPOINTED MRS NICOLA JANE HALTON
2016-01-14AP03SECRETARY APPOINTED MRS CELIA BEATRICE FAWCUS
2016-01-14AP01DIRECTOR APPOINTED MRS CELIA BEATRICE FAWCUS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KAYE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JOHNSON
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0121/12/14 FULL LIST
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA STYLES
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA STYLES
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENT
2015-01-16AP01DIRECTOR APPOINTED MRS JOANNE MARY KAYE
2015-01-16AP01DIRECTOR APPOINTED MRS JULIET MARY OWENS
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE OLDROYD
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BROWN
2015-01-16AP01DIRECTOR APPOINTED MRS LISA JANE STYLES
2015-01-16AP01DIRECTOR APPOINTED MRS RACHEL MARIE JOHNSON
2015-01-16AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH O'BRIEN
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN JONES
2015-01-16TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY HAMBLET-BOWES
2015-01-15AA31/08/14 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0121/12/13 FULL LIST
2013-12-18AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-22AP01DIRECTOR APPOINTED MRS LISA JANE STYLES
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELVIN
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-31AR0121/12/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MRS SAMANTHA KATHERINE BROWN
2012-10-17AP03SECRETARY APPOINTED MRS BEVERLEY HAMBLET-BOWES
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE O'BRIEN
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HAMBLET-BOWES
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAHLMAN
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY KATE OLDROYD
2012-04-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROCHE
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BROWN
2012-03-22RP04SECOND FILING WITH MUD 21/12/11 FOR FORM AR01
2012-03-22ANNOTATIONClarification
2012-01-10AP01DIRECTOR APPOINTED MR JOHN ALAN DENT
2012-01-10AP01DIRECTOR APPOINTED MRS SAMANTHA KATHERINE BROWN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE KLAVER
2012-01-10AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH O'BRIEN
2012-01-10AP01DIRECTOR APPOINTED MRS BEVERLEY HAMBLET-BOWES
2012-01-09AR0121/12/11 FULL LIST
2012-01-09AP03SECRETARY APPOINTED MRS KATE JOAN OLDROYD
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CONLAN
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GILES AVERY
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH PAYNE
2012-01-09AP01DIRECTOR APPOINTED MRS ALEXANDRA MARIE-SUZANNE ELVIN
2012-01-09AP01DIRECTOR APPOINTED MRS KATE JOAN OLDROYD
2011-05-30AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-17AR0121/12/10 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MRS SARAH ROCHE
2011-01-17AP01DIRECTOR APPOINTED MRS JENNIFER ANN DAHLMAN
2011-01-17AP01DIRECTOR APPOINTED MR GILES AVERY
2011-01-17AP01DIRECTOR APPOINTED MRS ANGELA CONLAN
2011-01-17AP01DIRECTOR APPOINTED MR VAUGHAN PHILIP JONES
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA SCOTT
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KITCHEN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HAYWARD-COX
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DURRAND
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CURRELL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BEST
2010-06-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-06AR0121/12/09 FULL LIST
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY GEMMA SCOTT
2010-05-05AP01DIRECTOR APPOINTED MRS EMMA ELIZABETH BEST
2010-05-05AP01DIRECTOR APPOINTED MRS EMMA VICTORIA DURRAND
2010-05-05AP03SECRETARY APPOINTED MRS SARAH LOUISE PAYNE
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE SCOTT / 20/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELIQUE KLAVER / 20/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM KITCHEN / 20/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HAYWARD-COX / 20/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CURRELL / 20/10/2009
2010-04-20GAZ1FIRST GAZETTE
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED MRS ANGELIQUE KLAVER
2009-02-24288aDIRECTOR APPOINTED MRS ANNA CURRELL
2009-02-24288aDIRECTOR APPOINTED MRS KAREN HAYWARD-COX
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA HARDING
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 DEDDINGTON VILLAGE NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-20
Fines / Sanctions
No fines or sanctions have been issued against DEDDINGTON VILLAGE NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEDDINGTON VILLAGE NURSERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due Within One Year 2011-09-01 £ 8,148
Provisions For Liabilities Charges 2011-09-01 £ 34,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DEDDINGTON VILLAGE NURSERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 49,329
Current Assets 2011-09-01 £ 49,439
Debtors 2011-09-01 £ 110
Fixed Assets 2011-09-01 £ 3,205
Shareholder Funds 2011-09-01 £ 10,496
Tangible Fixed Assets 2011-09-01 £ 3,205

Debtors and other cash assets

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

Government spend with DEDDINGTON VILLAGE NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12-19 GBP £1,236 Voluntary Associations
Oxfordshire County Council 2014-11-19 GBP £4,732 Voluntary Associations
Oxfordshire County Council 2014-09-10 GBP £2,426 Voluntary Associations
Oxfordshire County Council 2014-06-20 GBP £2,184 Voluntary Associations
Oxfordshire County Council 2014-06-11 GBP £4,858 Voluntary Associations
Oxfordshire County Council 2014-04-02 GBP £4,268 Voluntary Associations
Oxfordshire County Council 2014-02-12 GBP £2,715
Oxfordshire County Council 2014-01-17 GBP £540
Oxfordshire County Council 2013-12-31 GBP £1,948
Oxfordshire County Council 2013-11-27 GBP £840
Oxfordshire County Council 2013-09-19 GBP £1,260
Oxfordshire County Council 2013-04-03 GBP £7,106
Oxfordshire County Council 2013-01-02 GBP £3,347
Oxfordshire County Council 2012-07-16 GBP £6,086 Voluntary Associations
Oxfordshire County Council 2012-06-19 GBP £1,081 Voluntary Associations
Oxfordshire County Council 2012-04-04 GBP £5,394 Voluntary Associations
Oxfordshire County Council 2012-03-07 GBP £1,110 Voluntary Associations
Oxfordshire County Council 2011-12-29 GBP £4,751 Voluntary Associations
Oxfordshire County Council 2011-09-02 GBP £555 Voluntary Associations
Oxfordshire County Council 2011-08-31 GBP £500 Voluntary Associations
Oxfordshire County Council 2011-04-06 GBP £7,940 Voluntary Associations
Oxfordshire County Council 2011-03-17 GBP £5,000 Capital Expenditure
Oxfordshire County Council 2011-03-01 GBP £539 Voluntary Associations
Oxfordshire County Council 2011-02-22 GBP £514 Voluntary Associations
Oxfordshire County Council 2011-02-09 GBP £4,558 Voluntary Associations
Oxfordshire County Council 2011-02-08 GBP £4,558 Voluntary Associations
Oxfordshire County Council 2011-02-08 GBP £-4,558 Voluntary Associations
Oxfordshire County Council 2011-01-05 GBP £500 Grants and Subscriptions

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 DEDDINGTON VILLAGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEDDINGTON VILLAGE NURSERY LIMITEDEvent Date2010-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEDDINGTON VILLAGE 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 DEDDINGTON VILLAGE 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.