Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALVERTON DAY NURSERY LIMITED
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 Overview

About Alverton Day Nursery Ltd
ALVERTON DAY NURSERY LIMITED was founded on 2005-06-15 and has its registered office in Cornwall. The organisation's status is listed as "Active - Proposal to Strike off". Alverton Day Nursery Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ALVERTON DAY NURSERY LIMITED
 
Legal Registered Office
Toltuff Crescent
Penzance
Cornwall
TR18 4QD
Other companies in TR18
 
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
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 ALVERTON DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY CHRISTOPHER WILLIAM ELLIS
Company Secretary 2015-02-20
ASHLEY CHRISTOPHER WILLIAM ELLIS
Director 2013-05-01
DANIEL ROBERT KING
Director 2014-12-05
KIRSTY LOUISE MILLER
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE NICHOLLS
Director 2014-12-05 2016-08-26
JANICE JARVIS
Company Secretary 2005-06-15 2015-02-20
JANICE JARVIS
Director 2005-06-15 2015-02-20
JONATHAN MELVILLE DOUGALL
Director 2013-05-01 2014-09-09
PHAEDRA DOUGALL
Director 2013-05-01 2014-09-09
STEPHEN LAWRY
Director 2013-05-01 2014-07-24
SARAH JANE MCCLURE
Director 2009-07-02 2013-03-31
NANNETTE CARA NEWTON-HINGE
Director 2009-07-02 2011-12-01
JANET LYNN KIRMAN
Director 2005-06-15 2010-07-21
ROBERT LEWIS STRANGE
Director 2005-06-15 2010-06-30
KAREN WALL
Director 2005-06-15 2008-06-05
MANDY JO ANDREWS
Director 2005-06-15 2006-12-20
MANTEL SECRETARIES LIMITED
Company Secretary 2005-06-15 2005-06-15
MANTEL NOMINEES LIMITED
Director 2005-06-15 2005-06-15

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
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-08-09Voluntary dissolution strike-off suspended
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-12DS01Application to strike the company off the register
2022-07-0431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30Previous accounting period shortened from 31/03/22 TO 31/08/21
2022-04-30AA01Previous accounting period shortened from 31/03/22 TO 31/08/21
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-15AP01DIRECTOR APPOINTED MS EMMA LOUISE TREMBATH
2021-06-15PSC07CESSATION OF NANETTE CARA NEWTON-HINGE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NANETTE CARA NEWTON-HINGE
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-19PSC07CESSATION OF KIRSTY LOUISE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06AP03Appointment of Mrs Kerry Louise Horner as company secretary on 2019-09-25
2019-12-16TM02Termination of appointment of Kirsty Louise Miller on 2019-09-25
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE MILLER
2019-12-16AP01DIRECTOR APPOINTED MRS ZOE KAREN GEORGE
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AP01DIRECTOR APPOINTED MRS CATHRYN LEE WICKS
2019-07-10AP01DIRECTOR APPOINTED MRS HELEN THOMAS-AYOTTE
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-23AP01DIRECTOR APPOINTED MRS ANNA MAE GEORGE
2019-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANETTE CARA NEWTON-HINGE
2019-06-23PSC07CESSATION OF DANIEL ROBERT KING AS A PERSON OF SIGNIFICANT CONTROL
2019-06-23AP03Appointment of Kirsty Louise Miller as company secretary on 2019-06-06
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AP01DIRECTOR APPOINTED MRS NANETTE CARA NEWTON-HINGE
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT KING
2018-12-17TM02Termination of appointment of Ashley Christopher William Ellis on 2018-11-13
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HIGGS
2018-11-20PSC07CESSATION OF ASHLEY CHRISTOPHER WILLIAM ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20AP01DIRECTOR APPOINTED MR MARTIN HIGGS
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHRISTOPHER WILLIAM ELLIS
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY LOUISE MILLER
2017-12-21AP01DIRECTOR APPOINTED KIRSTY LOUISE MILLER
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY CHRISTOPHER WILLIAM ELLIS
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT KING
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE NICHOLLS
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01CH01Director's details changed for Miss Marianne Flood on 2015-09-05
2015-07-13AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Ashley Christopher William Ellis on 2015-07-13
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRY
2015-06-12AP01DIRECTOR APPOINTED MISS MARIANNE FLOOD
2015-06-12AP01DIRECTOR APPOINTED MR DANIEL ROBERT KING
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHAEDRA DOUGALL
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOUGALL
2015-03-09AP03SECRETARY APPOINTED MR ASHLEY CHRISTOPHER WILLIAM ELLIS
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE JARVIS
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY JANICE JARVIS
2014-11-05AA31/03/14 TOTAL EXEMPTION FULL
2014-07-23AR0115/06/14 NO MEMBER LIST
2013-09-24AA31/03/13 TOTAL EXEMPTION FULL
2013-08-16AP01DIRECTOR APPOINTED MR JONATHAN MELVILLE DOUGALL
2013-08-16AP01DIRECTOR APPOINTED MRS PHAEDRA DOUGALL
2013-08-01AR0115/06/13 NO MEMBER LIST
2013-06-07AP01DIRECTOR APPOINTED MR STEPHEN LAWRY
2013-06-07AP01DIRECTOR APPOINTED MR ASHLEY CHRISTOPHER WILLIAM ELLIS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCCLURE
2012-10-24AA31/03/12 TOTAL EXEMPTION FULL
2012-06-28AR0115/06/12 NO MEMBER LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NANNETTE NEWTON-HINGE
2011-09-14AA31/03/11 TOTAL EXEMPTION FULL
2011-07-05AR0115/06/11 NO MEMBER LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET KIRMAN
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STRANGE
2010-06-25AR0115/06/10 NO MEMBER LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PREBENDARY ROBERT LEWIS STRANGE / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NANNETTE CARA NEWTON-HINGE / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MCCLURE / 15/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNN KIRMAN / 05/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE JARVIS / 15/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE JARVIS / 15/06/2010
2009-07-07AA31/03/09 TOTAL EXEMPTION FULL
2009-07-07363aANNUAL RETURN MADE UP TO 15/06/09
2009-07-06288aDIRECTOR APPOINTED SARAH JANE MCCLURE
2009-07-03288aDIRECTOR APPOINTED NANNETTE CARA NEWTON-HINGE
2008-11-25AA31/03/08 TOTAL EXEMPTION FULL
2008-07-17363(288)DIRECTOR RESIGNED
2008-07-17363sANNUAL RETURN MADE UP TO 15/06/08
2008-05-28RES01ADOPT MEM AND ARTS 18/06/2007
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363aANNUAL RETURN MADE UP TO 15/06/07
2007-06-29288bDIRECTOR RESIGNED
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-07-14363sANNUAL RETURN MADE UP TO 15/06/06
2005-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALVERTON 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 ALVERTON DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALVERTON DAY NURSERY LIMITED 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-08-31

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 ALVERTON DAY NURSERY LIMITED

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

Government spend with ALVERTON DAY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-2 GBP £7,303 18500C-Supporting Families
Cornwall Council 2015-1 GBP £6,445 18500C-Supporting Families
Cornwall Council 2014-10 GBP £6,377 18500C-Supporting Families
Cornwall Council 2014-8 GBP £6,059
Cornwall Council 2014-6 GBP £8,667
Cornwall Council 2014-4 GBP £7,537
Cornwall Council 2014-3 GBP £5,098
Cornwall Council 2014-2 GBP £5,542
Cornwall Council 2014-1 GBP £10,583
Cornwall Council 2013-11 GBP £4,948
Cornwall Council 2013-10 GBP £3,645
Cornwall Council 2013-8 GBP £4,424
Cornwall Council 2013-5 GBP £8,120
Cornwall Council 2013-4 GBP £8,748
Cornwall Council 2013-2 GBP £6,064
Cornwall Council 2013-1 GBP £5,245

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 ALVERTON 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 ALVERTON 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 ALVERTON 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.

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