Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERMONDSEY COMMUNITY NURSERY
Company Information for

BERMONDSEY COMMUNITY NURSERY

BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
Company Registration Number
03011009
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Bermondsey Community Nursery
BERMONDSEY COMMUNITY NURSERY was founded on 1995-01-18 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Bermondsey Community Nursery is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERMONDSEY COMMUNITY NURSERY
 
Legal Registered Office
BLENHEIM HOUSE
NEWMARKET ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3SB
Other companies in SE1
 
Charity Registration
Charity Number 1044103
Charity Address BERMONDSEY COMMUNITY NURSERY, NUTMEG HOUSE, 60 GAINSFORD STREET, LONDON, SE1 2NY
Charter THE COMPANY'S OBJECT IS TO PROMOTE THE DAILY CARE AND EDUCATION FOR CHILDREN UNDER FIVE AND ITS NEIGHBOURHOOD AND TO THIS END RUNS A NURSERY IN THE LONDON BOROUGH OF SOUTHWARK.
Filing Information
Company Number 03011009
Company ID Number 03011009
Date formed 1995-01-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-06 13:48:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERMONDSEY COMMUNITY NURSERY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERMONDSEY COMMUNITY NURSERY
The following companies were found which have the same name as BERMONDSEY COMMUNITY NURSERY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERMONDSEY COMMUNITY KITCHEN C.I.C. 9 MARKET PLACE LONDON SE16 3UQ Active Company formed on the 2014-07-29

Company Officers of BERMONDSEY COMMUNITY NURSERY

Current Directors
Officer Role Date Appointed
BIRGIT KOLENDA
Director 2015-04-23
JUNE ANN SEYMOUR
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALICIA WISDEN
Company Secretary 2016-03-08 2018-02-08
DEREK PAUL DE SOUZA
Director 2015-12-01 2016-10-26
KARINA DE SOUZA
Director 2015-09-15 2016-09-02
KARINA DE SOUZA
Company Secretary 2015-09-15 2016-03-08
KIRSTY ANDREA JANE CHRISTAKIS
Director 2012-02-22 2015-12-01
VALERIA SPIEKER
Company Secretary 2014-01-28 2015-08-15
RACHEL EVE PINE
Company Secretary 2012-11-27 2014-01-28
RACHEL EVE PINE
Director 2012-02-22 2014-01-28
ANNA ZULEIKA NAKEYEMBA BENGO
Company Secretary 2012-02-22 2012-11-27
KAREN LEO
Company Secretary 2007-10-31 2012-02-22
OLA BENGTSSON
Director 2010-11-10 2012-02-22
ENRICA BRIDGWATER
Director 2008-10-21 2010-01-15
ENRICA BRIDGWATER
Director 2008-10-21 2010-01-15
CHARLINE ANNARUMMA
Company Secretary 2006-07-20 2008-10-21
MICHAELA COLE
Company Secretary 2005-07-20 2007-07-31
JOKE HIEK PIET HEYSE
Director 2006-07-22 2007-07-31
DONNA MURRAY
Company Secretary 2004-07-20 2005-07-20
AMANDA JANE MERRITT
Company Secretary 2003-07-30 2004-07-20
SASHA ROSA FRASER
Director 2001-03-07 2003-07-25
YETUNDE ALABI
Company Secretary 2001-03-07 2003-07-09
DELE ALABI
Director 2001-03-07 2003-07-09
SEKYI ARMAH TETTEH
Director 2001-03-07 2003-07-09
MARIA WARREN
Company Secretary 2000-05-10 2001-09-03
KWAME ANSAY
Director 2000-05-10 2001-09-03
MABINTY BANGURA
Director 1997-10-23 2000-05-10
GINA CARRINGTON
Director 1998-10-08 2000-05-10
ESTHER UITEE
Company Secretary 1997-10-23 1999-04-29
OLUYEMSI ADEBAYO
Director 1997-10-23 1998-10-08
LARA BOYLE
Director 1997-10-23 1998-10-08
LAWRENCE IDEM
Director 1997-10-23 1998-10-08
LILIAN ALLEN
Company Secretary 1996-02-13 1997-10-23
JUDITH AYANNUGA
Company Secretary 1995-01-18 1997-10-23
PATRICIA CLAIRE EVANS
Director 1995-01-18 1997-10-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-14Final Gazette dissolved via compulsory strike-off
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM C/O Rsm Restructuring Advisory Llp Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA
2021-01-11600Appointment of a voluntary liquidator
2021-01-11LIQ10Removal of liquidator by court order
2020-11-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-11
2020-10-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Nutmeg House 60 Gainsford Street Bermondsey SE1 2NY
2020-10-12LIQ02Voluntary liquidation Statement of affairs
2020-09-24600Appointment of a voluntary liquidator
2020-03-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE BOWMAN
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT KOLENDA
2019-04-30AP01DIRECTOR APPOINTED MS ANNE LOUISE BOWMAN
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13PSC08Notification of a person with significant control statement
2018-09-25AP01DIRECTOR APPOINTED MR FERGAL CARBERRY
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MICHAELS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA WISDEN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID WISDEN
2018-02-15TM02APPOINTMENT TERMINATED, SECRETARY ALICIA WISDEN
2018-02-15TM02APPOINTMENT TERMINATED, SECRETARY ALICIA WISDEN
2018-02-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-11PSC07CESSATION OF BIRGIT KOLENDA AS A PERSON OF SIGNIFICANT CONTROL
2017-02-01AP01DIRECTOR APPOINTED MS JUNE ANN SEYMOUR
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09AP01DIRECTOR APPOINTED MR ADAM DAVID WISDEN
2016-11-08AP01DIRECTOR APPOINTED MS NATALIE MICHAELS
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL DE SOUZA
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KARINA DE SOUZA
2016-03-22AP03Appointment of Ms Alicia Wisden as company secretary on 2016-03-08
2016-03-22AP01DIRECTOR APPOINTED MS ALICIA WISDEN
2016-03-22TM02APPOINTMENT TERMINATED, SECRETARY KARINA DE SOUZA
2016-03-22TM02APPOINTMENT TERMINATED, SECRETARY KARINA DE SOUZA
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR DEREK PAUL DE SOUZA
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ANDREA JANE CHRISTAKIS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ANDREA JANE CHRISTAKIS
2015-12-14AA31/03/15 TOTAL EXEMPTION FULL
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA DE SOUZA / 15/09/2015
2015-10-07AP01DIRECTOR APPOINTED MRS KARINA DE SOUZA
2015-10-07AP03SECRETARY APPOINTED MRS KARINA DE SOUZA
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY VALERIA SPIEKER
2015-05-19AP01DIRECTOR APPOINTED MS BIRGIT KOLENDA
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LETCHER
2015-01-28AR0118/12/14 NO MEMBER LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP03SECRETARY APPOINTED MRS VALERIA SPIEKER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EVE PINE
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY RACHEL PINE
2013-12-19AR0118/12/13 NO MEMBER LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-27AR0127/12/12 NO MEMBER LIST
2012-12-27AP03SECRETARY APPOINTED MRS RACHEL EVE PINE
2012-12-27TM02APPOINTMENT TERMINATED, SECRETARY ANNA BENGO
2012-04-27AP01DIRECTOR APPOINTED MRS KIRSTY ANDREA JANE CHRISTAKIS
2012-04-27AP01DIRECTOR APPOINTED MRS NATALIE LETCHER
2012-04-19AP01DIRECTOR APPOINTED MRS RACHEL EVE PINE
2012-04-19AP03SECRETARY APPOINTED MRS ANNA ZULEIKA NAKEYEMBA BENGO
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY KAREN LEO
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR OLA BENGTSSON
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE RICHARDS
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE RICHARDS
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-03AR0131/12/11 NO MEMBER LIST
2011-04-18AR0118/01/11 NO MEMBER LIST
2011-04-18AP01DIRECTOR APPOINTED OLA BENGTSSON
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE KAWONZA
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-22AR0118/01/10 NO MEMBER LIST
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ENRICA BRIDGWATER
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE RICHARDS / 18/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE KAWONZA / 18/01/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ENRICA BRIDGWATER
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROZ SALIK
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-10288aDIRECTOR APPOINTED ENRICA BRIDGWATER
2009-03-13363aANNUAL RETURN MADE UP TO 18/01/09
2009-03-12288aDIRECTOR APPOINTED MRS ENRICA BRIDGWATER
2009-03-12288aDIRECTOR APPOINTED MS JOSEPHINE KAWONZA
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY CHARLINE ANNARUMMA
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-23363aANNUAL RETURN MADE UP TO 18/01/08
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JOKE HEYSE
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY MICHAELA COLE
2008-03-08288aSECRETARY APPOINTED KAREN LEO
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16363aANNUAL RETURN MADE UP TO 18/01/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18363aANNUAL RETURN MADE UP TO 18/01/06
2006-01-18288bDIRECTOR RESIGNED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-15288bSECRETARY RESIGNED
2005-02-03363(288)DIRECTOR RESIGNED
2005-02-03363sANNUAL RETURN MADE UP TO 18/01/05
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to BERMONDSEY COMMUNITY NURSERY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-18
Resolution2020-09-18
Appointmen2020-09-18
Fines / Sanctions
No fines or sanctions have been issued against BERMONDSEY COMMUNITY NURSERY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERMONDSEY COMMUNITY NURSERY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERMONDSEY COMMUNITY NURSERY

Intangible Assets
Patents
We have not found any records of BERMONDSEY COMMUNITY NURSERY registering or being granted any patents
Domain Names
We do not have the domain name information for BERMONDSEY COMMUNITY NURSERY
Trademarks
We have not found any records of BERMONDSEY COMMUNITY NURSERY registering or being granted any trademarks
Income
Government Income

Government spend with BERMONDSEY COMMUNITY NURSERY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-18 GBP £270
London Borough of Southwark 2015-03-18 GBP £308
London Borough of Southwark 2015-03-18 GBP £450
London Borough of Southwark 2015-03-18 GBP £540
London Borough of Southwark 2015-03-06 GBP £720
London Borough of Southwark 2015-01-26 GBP £4,320
London Borough of Southwark 2015-01-26 GBP £11,330
London Borough of Southwark 2015-01-05 GBP £10,372
London Borough of Southwark 2014-12-24 GBP £5,400
London Borough of Southwark 2014-12-24 GBP £6,027
London Borough of Southwark 2014-12-12 GBP £1,170
London Borough of Southwark 2014-11-07 GBP £7,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BERMONDSEY COMMUNITY NURSERY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBERMONDSEY COMMUNITY NURSERYEvent Date2020-09-18
 
Initiating party Event TypeResolution
Defending partyBERMONDSEY COMMUNITY NURSERYEvent Date2020-09-18
 
Initiating party Event TypeAppointmen
Defending partyBERMONDSEY COMMUNITY NURSERYEvent Date2020-09-18
Name of Company: BERMONDSEY COMMUNITY NURSERY Company Number: 03011009 Nature of Business: Pre-primary education Registered office: Nutmeg House, 60 Gainsford Street, Bermondsey, SE1 2NY Type of Liqui…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERMONDSEY COMMUNITY NURSERY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERMONDSEY COMMUNITY NURSERY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1