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

ELAN NURSERIES LIMITED

TUSCANY HOUSE WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, RG21 4AF,
Company Registration Number
04861652
Private Limited Company
Active

Company Overview

About Elan Nurseries Ltd
ELAN NURSERIES LIMITED was founded on 2003-08-08 and has its registered office in Hampshire. The organisation's status is listed as "Active". Elan Nurseries Limited is a Private Limited Company registered in ENGLAND 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
ELAN NURSERIES LIMITED
 
Legal Registered Office
TUSCANY HOUSE WHITE HART LANE
BASINGSTOKE
HAMPSHIRE
RG21 4AF
Other companies in BN3
 
Previous Names
ELAN FITNESS LIMITED14/01/2011
Filing Information
Company Number 04861652
Company ID Number 04861652
Date formed 2003-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 14:40:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELAN NURSERIES 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 ELAN NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
PETER KNIGHT CHURCHLEY
Director 2018-04-30
CHRISTOPHER MICHAEL HOLMES
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY SHAND
Company Secretary 2003-08-08 2018-04-30
CLARE JANET MARY COWARD
Director 2003-08-08 2018-04-30
ELIZABETH MARY SHAND
Director 2003-08-08 2018-04-30
HELEN LOUISE WALKER
Director 2004-08-09 2018-04-30
ROBERT WALKER
Director 2004-08-09 2009-04-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-08-08 2003-08-12
BRIGHTON DIRECTOR LTD
Nominated Director 2003-08-08 2003-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KNIGHT CHURCHLEY ELAN STEYNING LIMITED Director 2018-04-30 CURRENT 2005-05-11 Active - Proposal to Strike off
PETER KNIGHT CHURCHLEY MONTROSE COURT (LONDON ROAD) MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 2014-04-10 Active
PETER KNIGHT CHURCHLEY LITTLE MONKEYS (HORSHAM) LIMITED Director 2016-04-29 CURRENT 2001-02-12 Active
PETER KNIGHT CHURCHLEY CRANBROOK DAY NURSERIES LIMITED Director 2016-04-29 CURRENT 2015-12-17 Liquidation
PETER KNIGHT CHURCHLEY MONTROSE KINGSLAND ESTATE LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
CHRISTOPHER MICHAEL HOLMES ELAN STEYNING LIMITED Director 2018-04-30 CURRENT 2005-05-11 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HOLMES GSM LONDON SERVICES LIMITED Director 2016-11-09 CURRENT 2010-12-23 Liquidation
CHRISTOPHER MICHAEL HOLMES CLIPPER GROUP LIMITED Director 2016-11-09 CURRENT 2014-06-19 Liquidation
CHRISTOPHER MICHAEL HOLMES GSM LONDON LIMITED Director 2016-11-09 CURRENT 1979-08-13 Liquidation
CHRISTOPHER MICHAEL HOLMES GSM LONDON HOLDINGS LIMITED Director 2016-11-09 CURRENT 2010-12-23 Liquidation
CHRISTOPHER MICHAEL HOLMES LITTLE MONKEYS (HORSHAM) LIMITED Director 2016-04-29 CURRENT 2001-02-12 Active
CHRISTOPHER MICHAEL HOLMES CRANBROOK BUSINESS SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HOLMES CRANBROOK DAY NURSERIES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Liquidation

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
2024-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-01CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2024-07-01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES LAWSON
2024-03-22Termination of appointment of Prism Cosec Limited on 2024-02-29
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048616520003
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048616520004
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048616520005
2023-08-04DIRECTOR APPOINTED MS HEATHER YOUNG
2023-08-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HOLMES
2023-08-04CESSATION OF CRANBROOK DAY NURSERIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-04Notification of Grandir Uk Limited as a person with significant control on 2023-08-01
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM 59 Perrymount Road Haywards Heath RH16 3DR England
2023-08-04Appointment of Prism Cosec Limited as company secretary on 2023-08-01
2023-08-03DIRECTOR APPOINTED MR COLIN JAMES LAWSON
2023-08-03DIRECTOR APPOINTED MS LYDIA JOY HOPPER
2023-08-03DIRECTOR APPOINTED MATTHEW JON MOORE
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048616520002
2021-07-23MEM/ARTSARTICLES OF ASSOCIATION
2021-07-23RES01ADOPT ARTICLES 23/07/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT CHURCHLEY
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048616520005
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048616520003
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-05DISS40Compulsory strike-off action has been discontinued
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-05-18PSC07CESSATION OF HELEN LOUISE WALKER AS A PSC
2018-05-18PSC07CESSATION OF ELIZABETH MARY SHAND AS A PSC
2018-05-18PSC07CESSATION OF CLARE JANET MARY COWARD AS A PSC
2018-05-14PSC02Notification of Cranbrook Day Nurseries Limited as a person with significant control on 2018-04-30
2018-05-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLMES
2018-05-02AP01DIRECTOR APPOINTED MR PETER KNIGHT CHURCHLEY
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 88 Boundary Road Hove East Sussex BN3 7GA
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WALKER
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHAND
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE COWARD
2018-05-02TM02Termination of appointment of Elizabeth Mary Shand on 2018-04-30
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048616520002
2018-03-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-02MR05All of the property or undertaking has been released from charge for charge number 1
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE WALKER
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE JANET MARY COWARD
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 150
2015-09-18AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 150
2014-09-01AR0108/08/14 FULL LIST
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-28AR0108/08/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SHAND / 01/10/2009
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANET MARY COWARD / 05/06/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANET MARY COWARD / 05/06/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SHAND / 03/02/2012
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-05AR0108/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SHAND / 04/09/2012
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY SHAND / 04/09/2012
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANET MARY COWARD / 01/08/2011
2011-09-06AR0108/08/11 FULL LIST
2011-01-14RES15CHANGE OF NAME 05/01/2011
2011-01-14CERTNMCOMPANY NAME CHANGED ELAN FITNESS LIMITED CERTIFICATE ISSUED ON 14/01/11
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-13AR0108/08/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-15AR0108/08/09 FULL LIST
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WALKER
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 59 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DR
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-1688(2)RAD 09/08/04--------- £ SI 50@1=50 £ IC 100/150
2004-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-03363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-1788(2)RAD 08/08/03--------- £ SI 99@1=99 £ IC 1/100
2004-04-29225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 3 TROYMEDE, BALCOMBE HAYWARDS HEATH WEST SUSSEX RH17 6LU
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-08-12288bSECRETARY RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ELAN NURSERIES 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 ELAN NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 35,183
Creditors Due After One Year 2011-12-31 £ 57,345
Creditors Due Within One Year 2012-12-31 £ 274,921
Creditors Due Within One Year 2011-12-31 £ 246,612
Provisions For Liabilities Charges 2012-12-31 £ 1,751
Provisions For Liabilities Charges 2011-12-31 £ 2,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ELAN NURSERIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 137,982
Cash Bank In Hand 2011-12-31 £ 31,888
Current Assets 2012-12-31 £ 163,580
Current Assets 2011-12-31 £ 127,133
Debtors 2012-12-31 £ 25,598
Debtors 2011-12-31 £ 95,245
Fixed Assets 2012-12-31 £ 240,535
Fixed Assets 2011-12-31 £ 253,853
Secured Debts 2011-12-31 £ 37,478
Shareholder Funds 2012-12-31 £ 92,260
Shareholder Funds 2011-12-31 £ 74,502
Tangible Fixed Assets 2012-12-31 £ 39,973
Tangible Fixed Assets 2011-12-31 £ 53,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELAN NURSERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELAN NURSERIES LIMITED
Trademarks
We have not found any records of ELAN NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELAN NURSERIES LIMITED. 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 (85100 - Pre-primary education) as ELAN NURSERIES LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where ELAN NURSERIES 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 ELAN NURSERIES 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 ELAN NURSERIES 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.