Company Information for AVENUE NURSERY & FOREST SCHOOL LIMITED
PARK LIFE, KINGS ROAD, HERNE BAY, KENT, CT6 5RG,
|
Company Registration Number
06422660
Private Limited Company
Active |
Company Name | ||
---|---|---|
AVENUE NURSERY & FOREST SCHOOL LIMITED | ||
Legal Registered Office | ||
PARK LIFE KINGS ROAD HERNE BAY KENT CT6 5RG Other companies in CT6 | ||
Previous Names | ||
|
Company Number | 06422660 | |
---|---|---|
Company ID Number | 06422660 | |
Date formed | 2007-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 14:32:02 |
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 |
---|---|---|
FIONA WHITTAKER |
||
NICOLA FINNIS PARKER |
||
FIONA WHITTAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN YVONNE WEBBER |
Company Secretary | ||
ROSEMARY DOROTHY PARKER |
Director | ||
LYNN YVONNE WEBBER |
Director | ||
FIONA WHITTAKER |
Director | ||
ELIZABETH ANNE TODD |
Company Secretary | ||
ALAN EDWARD TODD |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
SECRETARY'S DETAILS CHNAGED FOR FIONA WHITTAKER on 2022-01-13 | ||
Director's details changed for Mrs Fiona Whittaker on 2022-01-13 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR FIONA WHITTAKER on 2022-01-13 | |
CH01 | Director's details changed for Mrs Fiona Whittaker on 2022-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Fiona Oldfield as a person with significant control on 2019-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Fiona Whittaker as a person with significant control on 2018-04-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ROSEMARY FINNIS PARKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA WHITTAKER | |
PSC07 | CESSATION OF LYNN YVONNE WEBBAR AS A PSC | |
PSC07 | CESSATION OF ROSEMARY DOROTHY PARKER AS A PSC | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
CH01 | Director's details changed for Nicola Finnis on 2017-01-31 | |
TM02 | Termination of appointment of Lynn Yvonne Webber on 2016-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN YVONNE WEBBER | |
AP03 | Appointment of Fiona Whittaker as company secretary on 2016-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DOROTHY PARKER | |
RES15 | CHANGE OF NAME 17/11/2016 | |
CERTNM | Company name changed avenue nursery school LIMITED\certificate issued on 20/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 15/11/21 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED FIONA WHITTAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 53 Pigeon Lane Herne Bay Kent CT6 7ES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA WHITTAKER | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 09/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 09/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/08/2010 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WHITTAKER / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN YVONNE WEBBER / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DOROTHY PARKER / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FINNIS / 09/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH TODD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 5 LADYWOOD ROAD, STURRY CANTERBURY KENT CT2 0LB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;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 | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education
Creditors Due Within One Year | 2012-09-01 | £ 28,763 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 34,167 |
Other Creditors Due Within One Year | 2012-09-01 | £ 20,329 |
Other Creditors Due Within One Year | 2011-09-01 | £ 17,880 |
Taxation Social Security Due Within One Year | 2012-09-01 | £ 2,166 |
Taxation Social Security Due Within One Year | 2011-09-01 | £ 8,438 |
Trade Creditors Within One Year | 2012-09-01 | £ 6,268 |
Trade Creditors Within One Year | 2011-09-01 | £ 7,849 |
Creditors and other liabilities
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 AVENUE NURSERY & FOREST SCHOOL LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 22,837 |
Cash Bank In Hand | 2011-09-01 | £ 17,973 |
Current Assets | 2012-09-01 | £ 22,837 |
Current Assets | 2011-09-01 | £ 19,280 |
Debtors | 2012-09-01 | £ 0 |
Debtors | 2011-09-01 | £ 1,307 |
Fixed Assets | 2012-09-01 | £ 19,276 |
Fixed Assets | 2011-09-01 | £ 20,702 |
Other Debtors | 2012-09-01 | £ 0 |
Other Debtors | 2011-09-01 | £ 1,307 |
Shareholder Funds | 2012-09-01 | £ 13,350 |
Shareholder Funds | 2011-09-01 | £ 5,815 |
Tangible Fixed Assets | 2013-08-31 | £ 4,276 |
Tangible Fixed Assets | 2012-09-01 | £ 4,276 |
Tangible Fixed Assets | 2011-09-01 | £ 5,702 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
|
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Kent County Council | |
|
Services |
Somerset County Council | |
|
Payments to Clients |
Kent County Council | |
|
Services |
Somerset County Council | |
|
Payments to Clients |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Agency Staff |
Kent County Council | |
|
Operational Staff |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Capital Grants and Advances |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Operational Staff |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Operational Staff |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Operational Staff |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
|
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Cambridgeshire County Council | |
|
Childcare Costs |
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. |