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

FULLERS HALL DAY NURSERY LTD

ESSEX HOUSE 8 THE SHRUBBERIES, GEORGE LANE, LONDON, GREATER LONDON, E18 1BD,
Company Registration Number
04687941
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Fullers Hall Day Nursery Ltd
FULLERS HALL DAY NURSERY LTD was founded on 2003-03-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fullers Hall Day Nursery Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
FULLERS HALL DAY NURSERY LTD
 
Legal Registered Office
ESSEX HOUSE 8 THE SHRUBBERIES
GEORGE LANE
LONDON
GREATER LONDON
E18 1BD
Other companies in E18
 
Charity Registration
Charity Number 1100386
Charity Address FULLERS HALL DAY NURSERY, 64A FULLERS ROAD, LONDON, E18 2QA
Charter TO PROVIDE CHILDCARE FOR PRE-SCHOOL AGE CHILDREN
Filing Information
Company Number 04687941
Company ID Number 04687941
Date formed 2003-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLERS HALL DAY NURSERY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATON ASSOCIATES LIMITED   CATON FRY & CO. LIMITED   A1 FINANCIAL SERVICES ONLINE LIMITED   COMPANY CONTRACTS AND SERVICES LIMITED   CONSTANTIS 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 FULLERS HALL DAY NURSERY LTD

Current Directors
Officer Role Date Appointed
SHIVANI ATKINSON
Director 2018-03-20
SARAH NNEKA CECILIA CARR
Director 2014-07-17
ANGHARAD CHAPMAN
Director 2018-03-20
LEONE AMMA COLEMAN
Director 2013-05-11
DONNA HOLLYOMES
Director 2018-05-10
JAMES EDWARD LAKER
Director 2018-03-20
MELISSA ANNE MCKEEVER
Director 2018-03-20
MUGDHA GAURAV SHARMA
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
AGNOULLA LOULLA KARAMANLIS
Director 2015-05-15 2015-12-14
ADRIAN LEE HALL
Director 2014-05-10 2015-07-13
LEONE AMMA COLEMAN
Director 2015-07-11 2015-07-11
LISA CURTIN
Director 2012-01-17 2014-07-09
FRANCESCA CUTLER
Director 2012-01-17 2014-07-09
RUTH HELEN KING
Director 2010-07-31 2012-08-28
HAROONA ASHRAF
Director 2009-04-23 2011-05-10
CLAIRE JONES
Director 2009-04-23 2011-05-10
OLIVER JONES
Director 2010-11-23 2011-05-10
NATALIE LILEY FRANCIS
Director 2009-04-23 2010-09-14
VINITA SURYANARAYANAN
Company Secretary 2009-05-19 2010-03-27
KSENIA CRAIG
Director 2009-04-23 2010-03-27
JULIA RALLINGS
Company Secretary 2005-04-19 2008-04-01
NADIA AHMED
Director 2005-04-19 2008-04-01
MEL FIELD
Director 2005-04-19 2008-04-01
CLAIRE JONES
Director 2007-10-09 2008-04-01
IAN HENNESSY
Director 2006-04-25 2008-01-18
JESSICA BURKE
Director 2005-04-19 2007-04-17
CLAIRE JONES
Director 2004-05-11 2007-04-17
NATASHA SALLY BICE
Director 2006-04-25 2006-09-12
GUY RICHARD WILKES
Company Secretary 2004-01-13 2005-04-19
DONNA LOUISE CAIRA
Director 2003-03-25 2004-05-11
SIOBHAN FRANCIS DOWNER
Director 2003-03-25 2004-05-11
AMELIA GOLDSMITH LISTER
Director 2003-03-06 2004-05-11
HELEN JOANNE WATSON
Company Secretary 2003-10-10 2004-01-13
GORDON JAMES SPENCE
Company Secretary 2003-03-06 2003-10-07
JANET ANN LAMPORT
Director 2003-03-06 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD LAKER MAPLE GATE NO.2 RESIDENTS COMPANY LIMITED Director 2007-12-17 CURRENT 1989-02-17 Active
MELISSA ANNE MCKEEVER MCKEEVER CONSULTING LIMITED Director 2017-04-06 CURRENT 2014-04-07 Active
MUGDHA GAURAV SHARMA GOLDMINE PROPERTIES LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Lunchtime AssistantLondonwe are a small nursery based in South Woodford and are looking for a Lunch time assistant. 16 hours per week, this will include doing a weekly shop at our2016-06-06
Nursery NurseLondon\*25 days holiday + Bank Hols + 1 week over christmas. We are looking for a qualified Nursery nurse to join our small team in South Wood ford, we are offering a...2016-03-10

Jobs results powered by Indeed
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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-12Application to strike the company off the register
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 64a Fullers Road South Woodford London E18 2QA
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR DONNA HOLLYOMES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR ANGHARAD CHAPMAN
2023-03-20CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA SUZANNE LYNN BARHAM
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA SUZANNE LYNN BARHAM
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR STEFAN RIEDEL
2020-03-02AP01DIRECTOR APPOINTED MS CATRIONA MHAIRI STILL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NNEKA CECILIA CARR
2019-10-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17AP01DIRECTOR APPOINTED MS DONNA HOLLYOMES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE VICKERS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANABELA RODRIGUES
2018-03-28AP01DIRECTOR APPOINTED MISS ANGHARAD CHAPMAN
2018-03-28AP01DIRECTOR APPOINTED MRS SHIVANI ATKINSON
2018-03-28AP01DIRECTOR APPOINTED MR JAMES EDWARD LAKER
2018-03-28AP01DIRECTOR APPOINTED MRS MELISSA ANNE MCKEEVER
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AGNOULLA LOULLA KARAMANLIS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONE AMMA COLEMAN
2015-07-17AP01DIRECTOR APPOINTED MISS LEONE AMMA COLEMAN
2015-07-16AP01DIRECTOR APPOINTED MRS AGNOULLA LOULLA KARAMANLIS
2015-07-16AP01DIRECTOR APPOINTED MRS LOUISE VICKERS
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WOODFIELD
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PADMA MOHANDAS
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AR0106/03/15 ANNUAL RETURN FULL LIST
2015-04-30AP01DIRECTOR APPOINTED MS ANABELA RODRIGUES
2015-04-30AP01DIRECTOR APPOINTED MRS MUGDHA GAURAV SHARMA
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WARREN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PALMER
2015-04-30AP01DIRECTOR APPOINTED MR ADRIAN LEE HALL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUCHETANA MUKHERJEE
2014-10-08AP01DIRECTOR APPOINTED MISS SARAH NNEKA CECILIA CARR
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA CURTIN
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA CUTLER
2014-06-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-24AR0106/03/14 NO MEMBER LIST
2014-04-24AP01DIRECTOR APPOINTED MISS LEONE AMMA COLEMAN
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AR0106/03/13 NO MEMBER LIST
2013-05-13AP01DIRECTOR APPOINTED MRS JOANNE WOODFIELD
2013-05-13AP01DIRECTOR APPOINTED MRS SUCHETANA MUKHERJEE
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KING
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-19AP01DIRECTOR APPOINTED DR PADMA MOHANDAS
2012-04-16AR0106/03/12 NO MEMBER LIST
2012-04-16AP01DIRECTOR APPOINTED MISS LISA CURTIN
2012-04-16AP01DIRECTOR APPOINTED MRS REBECCA JUDITH PALMER
2012-04-16AP01DIRECTOR APPOINTED MRS FRANCESCA CUTLER
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM SKLAN
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAN SKLAN
2011-08-23AP01DIRECTOR APPOINTED MR DAN SKLAN
2011-08-23AP01DIRECTOR APPOINTED MR CHARLES WARREN
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ERROL STEWART
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEELEY STAMP
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JONES
2011-06-07AR0106/03/11 NO MEMBER LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH HELEN KING / 05/03/2011
2011-06-07AP01DIRECTOR APPOINTED MR OLIVER JONES
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL STEWART / 05/03/2011
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LILEY FRANCIS
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JONES / 05/03/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAROONA ASHRAF / 05/03/2011
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JONES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HAROONA ASHRAF
2010-08-20AP01DIRECTOR APPOINTED MS RUTH HELEN KING
2010-05-28AP01DIRECTOR APPOINTED MRS KEELEY STAMP
2010-05-28AP01DIRECTOR APPOINTED MRS KIM SKLAN
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY VINITA SURYANARAYANAN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KSENIA CRAIG
2010-05-21AR0106/03/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL STEWART / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE LILEY FRANCIS / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JONES / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KSENIA CRAIG / 02/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAROONA ASHRAF / 02/10/2009
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / VINITA SURYANARAYANAN / 06/06/2009
2010-05-21AP01DIRECTOR APPOINTED MRS CLAIRE JONES
2010-05-21AP01DIRECTOR APPOINTED MRS KSENIA CRAIG
2010-05-21AP01DIRECTOR APPOINTED MRS HAROONA ASHRAF
2010-05-21AP01DIRECTOR APPOINTED MS NATALIE LILEY FRANCIS
2010-05-21AP01DIRECTOR APPOINTED MR ERROL STEWART
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA MARKS
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24288aDIRECTOR APPOINTED DAVID MARSHALL
2009-06-06288aSECRETARY APPOINTED VINITA SURYANARAYANAN
2009-04-06363aANNUAL RETURN MADE UP TO 06/03/09
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY JULIA RALLINGS
Industry Information
SIC/NAIC Codes
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 FULLERS HALL DAY NURSERY LTD 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 FULLERS HALL DAY NURSERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FULLERS HALL DAY NURSERY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 24,774

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FULLERS HALL DAY NURSERY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 52,253
Current Assets 2012-01-01 £ 52,253
Fixed Assets 2012-01-01 £ 1,529
Shareholder Funds 2012-01-01 £ 29,008
Tangible Fixed Assets 2012-01-01 £ 1,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FULLERS HALL DAY NURSERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FULLERS HALL DAY NURSERY LTD
Trademarks
We have not found any records of FULLERS HALL DAY NURSERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULLERS HALL DAY NURSERY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as FULLERS HALL DAY NURSERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FULLERS HALL DAY NURSERY LTD 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 FULLERS HALL DAY NURSERY LTD 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 FULLERS HALL DAY NURSERY LTD 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.