Company NameHocus Pocus Day Nursery Limited
DirectorsMia Kilburn and Richard Ian Kilburn
Company StatusActive
Company Number04588847
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMia Kilburn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address110 Radcliffe Road
Bolton
BL2 1NY
Director NameMr Richard Ian Kilburn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBeechmount, 110 Radcliffe Road
Bolton
Lancashire
BL2 1NY
Secretary NameMia Kilburn
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Radcliffe Road
Bolton
BL2 1NY
Director NameMrs Margaret Rose Kilburn
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressBeechmount 110 Radcliffe Road
Bolton
Lancashire
BL2 1NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehocuspocusnursery-bolton.co.uk

Location

Registered AddressBeechmount, 110 Radcliffe Road
Bolton
Lancashire
BL2 1NY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Shareholders

60 at £1Mia Kilburn
60.00%
Ordinary
40 at £1Richard Ian Kilburn
40.00%
Ordinary

Financials

Year2014
Net Worth£22,612
Cash£4,500
Current Liabilities£96,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

15 December 2011Delivered on: 22 December 2011
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
9 February 2024Director's details changed for Mr Richard Ian Kilburn on 7 February 2024 (2 pages)
8 February 2024Change of details for Mr Richard Ian Kilburn as a person with significant control on 7 February 2024 (2 pages)
8 February 2024Change of details for Mr Richard Ian Kilburn as a person with significant control on 7 February 2024 (2 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
24 February 2021Change of details for Mia Kilburn as a person with significant control on 19 February 2021 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 November 2019Cessation of Richard Ian Kilburn as a person with significant control on 27 October 2019 (1 page)
29 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
10 November 2017Notification of Richard Ian Kilburn as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Mia Kilburn as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Richard Ian Kilburn as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Notification of Mia Kilburn as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Richard Ian Kilburn on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Richard Ian Kilburn on 11 September 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 September 2011Termination of appointment of Margaret Kilburn as a director (1 page)
29 September 2011Termination of appointment of Margaret Kilburn as a director (1 page)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 January 2010Director's details changed for Richard Ian Kilburn on 13 November 2009 (2 pages)
12 January 2010Director's details changed for Richard Ian Kilburn on 13 November 2009 (2 pages)
12 January 2010Director's details changed for Mrs Margaret Rose Kilburn on 13 November 2009 (2 pages)
12 January 2010Director's details changed for Mrs Margaret Rose Kilburn on 13 November 2009 (2 pages)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mia Kilburn on 13 November 2009 (2 pages)
12 January 2010Director's details changed for Mia Kilburn on 13 November 2009 (2 pages)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
14 November 2008Return made up to 13/11/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 January 2008Return made up to 13/11/07; full list of members (3 pages)
3 January 2008Return made up to 13/11/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 March 2007Return made up to 13/11/06; full list of members (3 pages)
2 March 2007Return made up to 13/11/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 13/11/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 13/11/05; full list of members (3 pages)
6 December 2004Return made up to 13/11/04; full list of members (7 pages)
6 December 2004Return made up to 13/11/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 December 2003Return made up to 13/11/03; full list of members (8 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Return made up to 13/11/03; full list of members (8 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
19 November 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
19 November 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
11 August 2003Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
13 November 2002Incorporation (15 pages)
13 November 2002Incorporation (15 pages)