UKBizDB.co.uk

CROWN KINDERGARTENS LIMITED

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

This company is commonly known as Crown Kindergartens Limited. The company was founded 22 years ago and was given the registration number 04258053. The firm's registered office is in LONDON. You can find them at 32 Roding Mews, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CROWN KINDERGARTENS LIMITED
Company Number:04258053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:32 Roding Mews, London, E1W 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Prescot Street, London, England, E1 8NN

Director10 October 2018Active
4, High Street, Shepperton, England, TW17 9AW

Secretary24 July 2001Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Corporate Secretary24 July 2001Active
4, Corfe View Road, Lower Parkstone, Poole, United Kingdom, BH14 8SX

Director19 May 2009Active
178 Mulgrave Road, Cheam, SM2 6JS

Director24 July 2001Active
30 Bunbury Way, Epsom, KT17 4JP

Director24 July 2001Active
98c Pavillion Gardens, Staines, TW18 1HW

Director31 May 2005Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Director24 July 2001Active
4, High Street, Shepperton, England, TW17 9AW

Director31 May 2005Active

People with Significant Control

Ellis Nursery Limited
Notified on:10 October 2018
Status:Active
Address:66, Prescot Street, London, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Samuel Acres
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:4, High Street, Shepperton, England, TW17 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Patricia Stanley
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:English
Country of residence:England
Address:4, High Street, Shepperton, England, TW17 9AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Address

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

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Address

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

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.