THE CHESTNUTS DAY NURSERY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
THE CHESTNUTS DAY NURSERY LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
THE CHESTNUTS DAY NURSERY LIMITED was incorporated 21 years ago on 06/08/2002 and has the registered number: 04504842. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE CHESTNUTS DAY NURSERY LIMITED was incorporated 21 years ago on 06/08/2002 and has the registered number: 04504842. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE CHESTNUTS DAY NURSERY LIMITED - MANCHESTER
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RIDGWAY HOUSE PROGRESS WAY
MANCHESTER
M34 2GP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD HENRY SMITH | Nov 1960 | British | Director | 2022-07-13 | CURRENT |
MRS SAMANTHA JANE RHODES | Dec 1966 | British | Director | 2022-10-17 | CURRENT |
MR RICHARD HENRY SMITH | Secretary | 2022-07-13 | CURRENT | ||
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 2002-08-06 UNTIL 2002-08-06 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 2002-08-06 UNTIL 2002-08-06 | RESIGNED | ||
MRS JACQUELINE ANN JOHNSON | Jun 1966 | British | Director | 2021-07-30 UNTIL 2022-10-11 | RESIGNED |
LUCY KNIBBS | Mar 1973 | British | Director | 2002-08-06 UNTIL 2021-09-08 | RESIGNED |
MRS ELIZABETH CHARLOTTE KELLY | Feb 1973 | British | Director | 2002-08-06 UNTIL 2021-09-06 | RESIGNED |
MR DAVID WILLIAM JOHNSON | Aug 1957 | British | Director | 2021-07-30 UNTIL 2022-09-30 | RESIGNED |
MRS ELIZABETH MARY ELLEN CARROLL | Nov 1990 | British | Director | 2021-07-30 UNTIL 2024-02-09 | RESIGNED |
MR RICHARD HENRY SMITH | Secretary | 2021-11-05 UNTIL 2021-12-17 | RESIGNED | ||
MRS ELIZABETH CHARLOTTE KELLY | Feb 1973 | British | Secretary | 2002-08-06 UNTIL 2021-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Just Childcare Limited | 2021-09-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Lucy Knibbs | 2016-04-06 - 2021-09-06 | 3/1973 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Elizabeth Charlotte Kelly | 2016-04-06 - 2021-09-06 | 2/1973 | Corse Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Chestnuts Day Nursery Limited - Period Ending 2020-08-31 | 2021-02-25 | 31-08-2020 | £12,420 Cash £788,450 equity |
The Chestnuts Day Nursery Limited - Period Ending 2019-08-31 | 2020-03-14 | 31-08-2019 | £8,666 Cash £775,578 equity |
The Chestnuts Day Nursery Limited - Period Ending 2018-08-31 | 2019-05-01 | 31-08-2018 | £18,928 Cash £781,952 equity |
The Chestnuts Day Nursery Limited - Period Ending 2017-08-31 | 2018-04-19 | 31-08-2017 | £675,617 equity |
The Chestnuts Day Nursery Limited - Period Ending 2016-08-31 | 2017-05-03 | 31-08-2016 | £616,825 equity |
The Chestnuts Day Nursery Limited - Period Ending 2015-08-31 | 2016-05-25 | 31-08-2015 | £10,638 Cash £569,041 equity |