UKBizDB.co.uk

CERES NURSERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceres Nursery Limited. The company was founded 20 years ago and was given the registration number 05065959. The firm's registered office is in LONDON. You can find them at Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CERES NURSERY LIMITED
Company Number:05065959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London, United Kingdom, SW14 7JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roebuck House, 284-286 Upper Richmond Road West, East Sheen, London, United Kingdom, SW14 7JE

Director08 March 2004Active
27, Langham House Close, Ham, Richmond, TW10 7JE

Secretary08 March 2004Active
35, Station Road, Barnes, London, United Kingdom, SW13 0LF

Secretary06 November 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary08 March 2004Active
The Old Post Office, Antlands Lane East, Shipley Bridge Horley, RH6 9TE

Director14 October 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director08 March 2004Active

People with Significant Control

Childcare And Learning Group Limited
Notified on:22 June 2021
Status:Active
Country of residence:United Kingdom
Address:Roebuck House 284-286, Upper Richmond Road West, London, United Kingdom, SW14 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Childcare & Learning (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Post Office, Antlands Lane East, Horley, United Kingdom, RH6 9TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Malcolm Campbell Shannon
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:New Zealander
Country of residence:England
Address:Roebuck House, 284-286 Upper Richmond Road West, London, England, SW14 7JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type small.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-05-20Address

Change sail address company with old address new address.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Address

Change sail address company with new address.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.