KELTON NURSERY - LIVERPOOL


Company Profile Company Filings

Overview

KELTON NURSERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL and has the status: Active.
KELTON NURSERY was incorporated 19 years ago on 15/10/2004 and has the registered number: 05261351. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KELTON NURSERY - LIVERPOOL

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KELTON HOUSE
LIVERPOOL
MERSEYSIDE
L18 8BT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LIAM OWENS Secretary 2022-01-07 CURRENT
MRS KELLY NASR Jul 1980 British Director 2020-11-25 CURRENT
WENDY CARSON May 1967 British Director 2018-10-24 CURRENT
MRS SARAH JANE SAUNDERS May 1974 British Director 2009-10-13 UNTIL 2011-05-01 RESIGNED
TONY HOWARTH Oct 1966 British Director 2005-09-29 UNTIL 2007-11-21 RESIGNED
ADRIAN ALEXANDER ROACH Jan 1975 British Director 2005-09-29 UNTIL 2007-09-26 RESIGNED
MRS MARTINA RICE Feb 1975 British Director 2012-09-27 UNTIL 2016-11-10 RESIGNED
STUART JAMES POOLE Mar 1968 British Director 2004-11-17 UNTIL 2005-09-29 RESIGNED
MS NICHOLA JANE PHENNAH Jul 1984 British Director 2012-09-27 UNTIL 2013-09-26 RESIGNED
MS HEATHER PEERS Mar 1979 British Director 2014-11-26 UNTIL 2018-02-08 RESIGNED
MS ANNMARIE O'CONNOR Feb 1985 British Director 2011-10-06 UNTIL 2012-09-27 RESIGNED
MRS TRACY FRANCES HORSDAL Nov 1974 British Director 2016-11-13 UNTIL 2018-02-08 RESIGNED
DR DEEPA NAYAR Aug 1970 Indian Director 2007-09-28 UNTIL 2008-09-11 RESIGNED
MRS JULIE ANNE NICHOLAS Mar 1977 British Director 2011-10-06 UNTIL 2017-01-12 RESIGNED
MRS SARAH LOUISE MEIR Mar 1969 Uk Director 2004-11-17 UNTIL 2007-09-26 RESIGNED
MICHELA ZAMPARELLI MCCURTAIN Oct 1970 Italian Director 2004-11-17 UNTIL 2007-09-26 RESIGNED
MRS LAURA MCCARTEN Feb 1972 British Director 2009-10-13 UNTIL 2013-01-01 RESIGNED
ALISON JANE LEE Sep 1966 British Director 2004-11-17 UNTIL 2005-09-22 RESIGNED
SARAH JANE LANZAROTTI Mar 1968 British Director 2004-11-17 UNTIL 2005-09-29 RESIGNED
MS JOANNE LOUISE KNOWLES Nov 1972 British Director 2009-10-13 UNTIL 2012-09-27 RESIGNED
MR ROBERT WILLIAM JONES Sep 1984 British Director 2011-10-06 UNTIL 2012-09-27 RESIGNED
MRS NATASHA LOUISE JONES May 1973 British Director 2011-10-06 UNTIL 2014-07-16 RESIGNED
JANET JONES Feb 1967 English Director 2007-09-28 UNTIL 2013-09-26 RESIGNED
CAROL LESLEY MIDGLEY Nov 1964 British Director 2006-09-28 UNTIL 2007-09-26 RESIGNED
MRS JANET JONES Secretary 2009-10-13 UNTIL 2013-09-26 RESIGNED
CAROL ELIZABETH ABBASI Jun 1959 British Secretary 2004-10-15 UNTIL 2009-10-13 RESIGNED
ALISON CORNMELL Nov 1984 British Director 2019-02-25 UNTIL 2022-01-07 RESIGNED
MRS CAROL HOLLAND Sep 1970 British Director 2013-01-08 UNTIL 2014-05-13 RESIGNED
MRS LYNSEY HERRON Aug 1979 British Director 2012-09-27 UNTIL 2015-09-30 RESIGNED
MICHELLE LOUISE HALE Mar 1964 British Director 2004-11-17 UNTIL 2005-09-29 RESIGNED
LYNN ELAINE HAIME Apr 1972 British Director 2007-09-28 UNTIL 2010-09-30 RESIGNED
MRS MAEVE LUCY GREEN Sep 1981 Irish Director 2017-03-17 UNTIL 2020-11-25 RESIGNED
MR JAKE GANNON Mar 1974 British Director 2013-09-26 UNTIL 2016-09-29 RESIGNED
MR BRIAN JAKE JOSEPH GANNON Jan 1974 British Director 2010-03-30 UNTIL 2010-03-30 RESIGNED
MR BRIAN JAKE JOSEPH GANNON Jan 1974 British Director 2010-09-30 UNTIL 2012-09-27 RESIGNED
MS. ANGELA DIANA FOXCROFT Oct 1980 British Director 2018-04-09 UNTIL 2019-02-14 RESIGNED
BRIAN ROYSTON FORSHAW Feb 1966 British Director 2004-11-17 UNTIL 2006-09-28 RESIGNED
MR THOMAS CRUMBLEHOLME May 1980 British Director 2013-09-26 UNTIL 2014-05-13 RESIGNED
MR RICHARD SHAYLE Mar 1969 British Director 2004-11-17 UNTIL 2006-09-28 RESIGNED
MRS AMY LOUISE CAUSLEY Mar 1980 British Director 2011-10-06 UNTIL 2014-05-13 RESIGNED
CAROL MARGARET BOOTH Jul 1968 British Director 2004-11-17 UNTIL 2009-10-13 RESIGNED
RICHARD BIRKS Apr 1964 Canadian Director 2005-09-29 UNTIL 2009-10-13 RESIGNED
CATHERINE LUCY BETT Nov 1970 British Director 2007-09-28 UNTIL 2012-09-27 RESIGNED
DR VALENTINA BARRERA May 1982 Italian Director 2018-02-22 UNTIL 2020-03-03 RESIGNED
MRS LYNDA BAMBER Jun 1968 British Director 2012-09-27 UNTIL 2016-11-10 RESIGNED
CAROL ELIZABETH ABBASI Jun 1959 British Director 2004-10-15 UNTIL 2009-10-13 RESIGNED
MRS MELLINA ERONE CROOKALL Dec 1972 British Director 2007-09-28 UNTIL 2012-09-27 RESIGNED
MRS CAROLE HOLLAND Oct 1970 British Director 2009-10-13 UNTIL 2013-09-26 RESIGNED
MRS CAROLE HOLLAND Jan 1970 British Director 2009-10-13 UNTIL 2009-10-13 RESIGNED
MR PATRICK SHERIDAN Jan 1972 British Director 2010-09-30 UNTIL 2011-08-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARLETON HOUSE PREPARATORY SCHOOL LIMITED LIVERPOOL Active FULL 85200 - Primary education
UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED LIVERPOOL Active FULL 35110 - Production of electricity
JOLODA HYDRAROLL LIMITED LIVERPOOL UNITED KINGDOM Active GROUP 28220 - Manufacture of lifting and handling equipment
UNIVERSITY OF LIVERPOOL COMMERCIAL SERVICES LIMITED LIVERPOOL Dissolved... DORMANT 99999 - Dormant Company
UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED LIVERPOOL Active FULL 41100 - Development of building projects
ULIVE ENTERPRISES LIMITED LIVERPOOL Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
LIVERPOOL UNIVERSITY PRESS 2004 LIMITED MERSEYSIDE Active SMALL 58110 - Book publishing
WEAVER HORIZONS LIMITED NORTHWICH Active SMALL 43310 - Plastering
HAIME INDUSTRIES LIMITED CROSBY ENGLAND Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
THE LIVERPOOL BLUE COAT SCHOOL LIVERPOOL Active FULL 85310 - General secondary education
PROMATCHUP LTD LIVERPOOL ENGLAND Dissolved... DORMANT 63120 - Web portals
BEECHLEY STABLES RDA LIVERPOOL Active TOTAL EXEMPTION FULL 93199 - Other sports activities
LYNDA BAMBER LIMITED LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JOLODA CONVEYOR SERVICES LIMITED LIVERPOOL UNITED KINGDOM Active FULL 28220 - Manufacture of lifting and handling equipment
AMVIC CONSULTANTS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JOLODA HYDRAROLL GROUP LIMITED LIVERPOOL ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SKYLIGHT LETTINGS LIMITED LIVERPOOL ENGLAND Dissolved... MICRO ENTITY 74990 - Non-trading company
DR GREEN EDUCATION PSYCHOLOGY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
THE LET'S TALK PROJECT CIC BACUP UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.