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

LEDSHAM PARK DAY NURSERY LIMITED

10 Brimstage Road, Gayton, WIRRAL, CH60 1XG,
Company Registration Number
03057702
Private Limited Company
Active

Company Overview

About Ledsham Park Day Nursery Ltd
LEDSHAM PARK DAY NURSERY LIMITED was founded on 1995-05-17 and has its registered office in Gayton. The organisation's status is listed as "Active". Ledsham Park Day Nursery Limited is a Private Limited Company 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
LEDSHAM PARK DAY NURSERY LIMITED
 
Legal Registered Office
10 Brimstage Road
Gayton
WIRRAL
CH60 1XG
Other companies in CH60
 
Filing Information
Company Number 03057702
Company ID Number 03057702
Date formed 1995-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-14
Return next due 2025-05-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-10 09:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEDSHAM PARK DAY NURSERY LIMITED
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.

Company Officers of LEDSHAM PARK DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
JAMES KEVIN COLLINS
Company Secretary 2005-10-31
EMMA JANE COLLINS
Director 2005-10-31
JAMES KEVIN COLLINS
Director 2005-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRAHAM BUIST
Company Secretary 1995-05-20 2005-10-31
JAYNE ELIZABETH BUIST
Director 1995-05-20 2005-10-31
PAUL GRAHAM BUIST
Director 1995-05-20 2005-10-31
DIANE ELIZABETH HARBRIDGE
Director 1995-05-20 2005-10-31
TIMOTHY NEIL HARBRIDGE
Director 1995-05-20 2005-10-31
CARL WILLIAM REGINALD SIMPSON
Director 1995-05-20 2005-10-31
GAYNOR ELIZABETH SIMPSON
Director 1995-05-20 2005-10-31
JPCORS LIMITED
Nominated Secretary 1995-05-17 1995-05-17
JPCORD LIMITED
Nominated Director 1995-05-17 1995-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KEVIN COLLINS COLLINS PROPERTIES (UK) LIMITED Company Secretary 2004-02-24 CURRENT 2004-02-16 Active
JAMES KEVIN COLLINS BUSY NOUGHT TO FIVES LIMITED Company Secretary 2001-11-02 CURRENT 2001-10-26 Active
EMMA JANE COLLINS BNTF GROUP LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
EMMA JANE COLLINS COLLINS DAY NURSERIES (ST NICHOLAS) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
EMMA JANE COLLINS COLLINS PROPERTIES (IRELAND) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
EMMA JANE COLLINS COLLINS PROPERTIES (UK) LIMITED Director 2004-02-24 CURRENT 2004-02-16 Active
EMMA JANE COLLINS BUSY NOUGHT TO FIVES LIMITED Director 2001-11-02 CURRENT 2001-10-26 Active
JAMES KEVIN COLLINS BNTF GROUP LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
JAMES KEVIN COLLINS COLLINS DAY NURSERIES (ST NICHOLAS) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
JAMES KEVIN COLLINS COLLINS PROPERTIES (IRELAND) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
JAMES KEVIN COLLINS TASTEBUDS NURSERY FOOD LIMITED Director 2011-09-03 CURRENT 2011-07-18 Active
JAMES KEVIN COLLINS CONTINENTAL VIVIERS LIMITED Director 2010-12-20 CURRENT 2010-12-08 Dissolved 2015-04-28
JAMES KEVIN COLLINS COLLINS PROPERTIES (UK) LIMITED Director 2004-02-24 CURRENT 2004-02-16 Active
JAMES KEVIN COLLINS BUSY NOUGHT TO FIVES LIMITED Director 2001-11-02 CURRENT 2001-10-26 Active

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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 030577020009
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030577020009
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 030577020007
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 030577020008
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030577020008
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-02-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030577020006
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030577020005
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030577020006
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030577020005
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-26AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-30AR0114/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-12AR0114/05/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0114/05/13 ANNUAL RETURN FULL LIST
2012-08-24AR0114/05/12 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-26CH01Director's details changed for Emma Jane Collins on 2011-05-14
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0114/05/10 ANNUAL RETURN FULL LIST
2009-10-19AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM OLD HOME FARM BRIMSTAGE ROAD BRIMSTAGE HESWALL WIRRAL CH63 6HD
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/06
2006-06-02363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: FERNBANK LEDSHAM ROAD LITTLE SUTTON SOUTH WIRRAL CH66 4QN
2005-11-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-18363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-29363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-16363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-15363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-18363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-14363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1996-01-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1996-01-0888(2)RAD 31/12/95--------- £ SI 299@1=299 £ IC 1/300
1995-07-14395PARTICULARS OF MORTGAGE/CHARGE
1995-06-23395PARTICULARS OF MORTGAGE/CHARGE
1995-06-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities



Licences & Regulatory approval
We could not find any licences issued to LEDSHAM PARK DAY NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEDSHAM PARK DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-25 Outstanding LLOYDS BANK PLC
2017-08-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2005-11-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-11-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LEDSHAM PARK DAY NURSERY LIMITED

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

Government spend with LEDSHAM PARK DAY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-12-16 GBP £14,879 Grants to Vol Bodies
Cheshire West and Chester Council 2014-11-12 GBP £1,877 Grants to Vol Bodies
Cheshire West and Chester Council 2014-11-12 GBP £3,437 Grants to Vol Bodies
Cheshire West and Chester Council 2014-10-01 GBP £2,852 Grants to Vol Bodies
Cheshire West and Chester Council 2014-08-22 GBP £10,572 Grants to Vol Bodies
Cheshire West and Chester Council 2014-07-01 GBP £4,184 Grants to Vol Bodies
Cheshire West and Chester 2014-05-16 GBP £611
Cheshire West and Chester Council 2014-05-16 GBP £611 Grants to Vol Bodies
Cheshire West and Chester 2014-04-09 GBP £15,260
Cheshire West and Chester Council 2014-04-09 GBP £15,260 Grants to Vol Bodies
Cheshire West and Chester 2014-03-14 GBP £4,794
Cheshire West and Chester 2013-12-17 GBP £12,162
Cheshire West and Chester 2013-11-20 GBP £655
Cheshire West and Chester 2013-11-20 GBP £2,775
Cheshire West and Chester 2013-10-31 GBP £5,764
Cheshire West and Chester 2013-08-29 GBP £11,869
Cheshire West and Chester 2013-07-02 GBP £7,165
Cheshire West and Chester 2013-04-19 GBP £1,114
Cheshire West and Chester 2013-04-09 GBP £12,609

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 LEDSHAM PARK DAY NURSERY LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEDSHAM PARK DAY NURSERY LIMITED 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 LEDSHAM PARK DAY NURSERY LIMITED 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.