Company NameBelgrave Day Nurseries Limited
DirectorsCatherine Sarah Lester and Peter Lester
Company StatusActive
Company Number02574360
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Catherine Sarah Lester
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(16 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Close
Tarvin
Chester
CH3 8DZ
Wales
Director NameMr Peter Lester
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(25 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMiss Catherine Sarah Long
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleTeacher
Correspondence Address22 Raddle Wharf
Ellesmere Port
South Wirral
Merseyside
L65 4FY
Director NameMrs Margaret Elizabeth Long
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLinksway 109 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Director NameMr Russell Long
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleManaging Director
Correspondence Address109 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Secretary NameMrs Margaret Elizabeth Long
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLinksway 109 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DE
Wales
Director NameMrs Catherine Sarah Lester
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Close
Tarvin
Chester
CH3 8DZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekidscountonline.co.uk
Email address[email protected]

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Catherine Sarah Lester
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,067
Cash£6,877
Current Liabilities£41,694

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

28 July 1999Delivered on: 7 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Previous accounting period extended from 30 March 2020 to 29 September 2020 (1 page)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 March 2019 (5 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
15 March 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
9 March 2018Micro company accounts made up to 30 March 2017 (5 pages)
15 January 2018Change of details for Mr Peter Lester as a person with significant control on 13 March 2017 (2 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 March 2017Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Peter Lester on 13 March 2017 (2 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 April 2016Micro company accounts made up to 31 March 2015 (6 pages)
28 April 2016Micro company accounts made up to 31 March 2015 (6 pages)
27 April 2016Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page)
27 April 2016Termination of appointment of Catherine Sarah Lester as a director on 18 February 2016 (1 page)
25 February 2016Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr Peter Lester as a director on 1 February 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 May 2014Statement of capital on 16 January 2014
  • GBP 100.00
(5 pages)
27 May 2014Statement of capital on 16 January 2014
  • GBP 100.00
(5 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Annual return made up to 16 January 2014 with a full list of shareholders (3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Annual return made up to 16 January 2014 with a full list of shareholders (3 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU United Kingdom on 13 June 2013 (1 page)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 8 February 2013 (1 page)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 8 February 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 September 2010Statement of capital on 18 January 2010
  • GBP 100
(5 pages)
17 September 2010Statement of capital on 18 January 2010
  • GBP 100
(5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Minutes off meeting (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Minutes off meeting (1 page)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Termination of appointment of Margaret Long as a secretary (1 page)
21 January 2010Termination of appointment of Margaret Long as a secretary (1 page)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 April 2009Return made up to 16/01/09; full list of members (4 pages)
1 April 2009Return made up to 16/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Return made up to 16/01/07; full list of members (3 pages)
7 February 2007Return made up to 16/01/07; full list of members (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: linksway 109 tarvin road littleton chester cheshire CH3 7DE (1 page)
1 November 2006Registered office changed on 01/11/06 from: linksway 109 tarvin road littleton chester cheshire CH3 7DE (1 page)
1 November 2006Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 April 2006Return made up to 16/01/06; full list of members (7 pages)
4 April 2006Return made up to 16/01/06; full list of members (7 pages)
15 April 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 April 2003Return made up to 16/01/03; full list of members (7 pages)
27 April 2003Return made up to 16/01/03; full list of members (7 pages)
13 March 2002Return made up to 16/01/02; full list of members (7 pages)
13 March 2002Return made up to 16/01/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 February 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 February 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 February 2000Return made up to 16/01/00; full list of members (7 pages)
9 February 2000Return made up to 16/01/00; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
9 February 1999Return made up to 16/01/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
16 January 1998Return made up to 16/01/98; full list of members (6 pages)
16 January 1998Return made up to 16/01/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 August 1997Auditor's resignation (1 page)
21 August 1997Auditor's resignation (1 page)
5 February 1997Return made up to 16/01/97; no change of members (4 pages)
5 February 1997Return made up to 16/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
14 February 1996Return made up to 16/01/96; no change of members (4 pages)
14 February 1996Return made up to 16/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)