Company Information for ALVERTON DAY NURSERY LIMITED
Toltuff Crescent, Penzance, Cornwall, TR18 4QD,
|
Company Registration Number
05481248
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
ALVERTON DAY NURSERY LIMITED | |
Legal Registered Office | |
Toltuff Crescent Penzance Cornwall TR18 4QD Other companies in TR18 | |
Charity Number | 1122562 |
---|---|
Charity Address | ALVERTON NURSERY, TOLTUFF CRESCENT, PENZANCE, TR18 4QD |
Charter | TO ENHANCE THE DEVELOPMENT AND EDUCATION OF CHILDREN UNDER STATUTORY SCHOOL AGE BY ENCOURAGING PARENTS TO UNDERSTAND AND PROVIDE FOR THE NEEDS OF THEIR CHILDREN THROUGH COMMUNITY GROUPS. TO PROVIDE OR ASSIST IN THE PROVISION OF FACILITIES IN THE INTEREST OF SOCIAL WELFARE FOR RECREATION OR OTHER LEISURE TIME OCCUPATION OF INDIVIDUALS WHO HAVE NEED OF SUCH FACILITIES. |
Company Number | 05481248 | |
---|---|---|
Company ID Number | 05481248 | |
Date formed | 2005-06-15 | |
Country | ||
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 | 2021-08-31 | |
Account next due | 2023-05-31 | |
Latest return | 2021-06-15 | |
Return next due | 2022-06-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-24 12:52:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY CHRISTOPHER WILLIAM ELLIS |
||
ASHLEY CHRISTOPHER WILLIAM ELLIS |
||
DANIEL ROBERT KING |
||
KIRSTY LOUISE MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIANNE NICHOLLS |
Director | ||
JANICE JARVIS |
Company Secretary | ||
JANICE JARVIS |
Director | ||
JONATHAN MELVILLE DOUGALL |
Director | ||
PHAEDRA DOUGALL |
Director | ||
STEPHEN LAWRY |
Director | ||
SARAH JANE MCCLURE |
Director | ||
NANNETTE CARA NEWTON-HINGE |
Director | ||
JANET LYNN KIRMAN |
Director | ||
ROBERT LEWIS STRANGE |
Director | ||
KAREN WALL |
Director | ||
MANDY JO ANDREWS |
Director | ||
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/03/22 TO 31/08/21 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/08/21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS EMMA LOUISE TREMBATH | |
PSC07 | CESSATION OF NANETTE CARA NEWTON-HINGE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANETTE CARA NEWTON-HINGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
PSC07 | CESSATION OF KIRSTY LOUISE MILLER AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mrs Kerry Louise Horner as company secretary on 2019-09-25 | |
TM02 | Termination of appointment of Kirsty Louise Miller on 2019-09-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE MILLER | |
AP01 | DIRECTOR APPOINTED MRS ZOE KAREN GEORGE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CATHRYN LEE WICKS | |
AP01 | DIRECTOR APPOINTED MRS HELEN THOMAS-AYOTTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNA MAE GEORGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANETTE CARA NEWTON-HINGE | |
PSC07 | CESSATION OF DANIEL ROBERT KING AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Kirsty Louise Miller as company secretary on 2019-06-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS NANETTE CARA NEWTON-HINGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT KING | |
TM02 | Termination of appointment of Ashley Christopher William Ellis on 2018-11-13 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HIGGS | |
PSC07 | CESSATION OF ASHLEY CHRISTOPHER WILLIAM ELLIS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARTIN HIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHRISTOPHER WILLIAM ELLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY LOUISE MILLER | |
AP01 | DIRECTOR APPOINTED KIRSTY LOUISE MILLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY CHRISTOPHER WILLIAM ELLIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT KING | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE NICHOLLS | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Marianne Flood on 2015-09-05 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ashley Christopher William Ellis on 2015-07-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRY | |
AP01 | DIRECTOR APPOINTED MISS MARIANNE FLOOD | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHAEDRA DOUGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOUGALL | |
AP03 | SECRETARY APPOINTED MR ASHLEY CHRISTOPHER WILLIAM ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE JARVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE JARVIS | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 15/06/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MELVILLE DOUGALL | |
AP01 | DIRECTOR APPOINTED MRS PHAEDRA DOUGALL | |
AR01 | 15/06/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LAWRY | |
AP01 | DIRECTOR APPOINTED MR ASHLEY CHRISTOPHER WILLIAM ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MCCLURE | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 15/06/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANNETTE NEWTON-HINGE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 15/06/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET KIRMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STRANGE | |
AR01 | 15/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY ROBERT LEWIS STRANGE / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NANNETTE CARA NEWTON-HINGE / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MCCLURE / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNN KIRMAN / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE JARVIS / 15/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANICE JARVIS / 15/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 15/06/09 | |
288a | DIRECTOR APPOINTED SARAH JANE MCCLURE | |
288a | DIRECTOR APPOINTED NANNETTE CARA NEWTON-HINGE | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/06/08 | |
RES01 | ADOPT MEM AND ARTS 18/06/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 15/06/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 15/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities
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 ALVERTON DAY NURSERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
18500C-Supporting Families |
Cornwall Council | |
|
18500C-Supporting Families |
Cornwall Council | |
|
18500C-Supporting Families |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
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.
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. |