UKBizDB.co.uk

CHESTNUT TREE DAY NURSERY (2004) LTD

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

This company is commonly known as Chestnut Tree Day Nursery (2004) Ltd. The company was founded 19 years ago and was given the registration number 05268175. The firm's registered office is in . You can find them at 6a Nuxley Road, Belvedere, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CHESTNUT TREE DAY NURSERY (2004) LTD
Company Number:05268175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:6a Nuxley Road, Belvedere, DA17 5JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Nuxley Road, Belvedere, DA17 5JF

Secretary25 October 2004Active
6a Nuxley Road, Belvdere, England, DA17 5NJ

Director21 December 2016Active
Chestnut Tree Day Nursery, 6a Nuxley Road, Belvedere, England, DA17 5JF

Secretary04 October 2017Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary25 October 2004Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director29 January 2019Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director29 January 2019Active
6a Nuxley Road, Belvedere, DA17 5JF

Director25 October 2004Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director29 January 2019Active
289 Main Road, Sidcup, England, DA14 6QL

Director16 December 2016Active

People with Significant Control

Mr Anthony Charles Edward Jones
Notified on:11 May 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:289 Main Road, Sidcup, United Kingdom, DA1 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathleen Sheila Christine Jones
Notified on:01 July 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:289 Main Road, Sidcup, England, DA1 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.