Company NameVictoria Road Private Day Nursery Ltd
DirectorSharon Scully
Company StatusActive
Company Number06424008
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameSharon Scully
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(3 days after company formation)
Appointment Duration16 years, 5 months
RoleNursery Childgate Provider
Country of ResidenceUnited Kingdom
Correspondence Address99 Derbyshire Lane
Stretford
Manchester
M32 8BN
Secretary NameDermott John Scully
NationalityBritish
StatusResigned
Appointed15 November 2007(3 days after company formation)
Appointment Duration14 years, 1 month (resigned 23 December 2021)
RoleCompany Director
Correspondence Address152 Davyhulme Road
Urmston
Manchester
M41 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitevictoriaroadprivatedaynursery.co.uk

Location

Registered Address12 Ripley Crescent
Urmston
Manchester
M41 8PH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

1 at £1Sharon Scully
100.00%
Ordinary

Financials

Year2014
Net Worth£111,140
Cash£55,157
Current Liabilities£29,199

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

24 May 2022Delivered on: 27 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
12 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
27 May 2022Registration of charge 064240080001, created on 24 May 2022 (16 pages)
7 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
23 December 2021Termination of appointment of Dermott John Scully as a secretary on 23 December 2021 (1 page)
3 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
9 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
13 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 July 2017Registered office address changed from C/O Gutteridge & Co 58 Old Crofts Bank Urmston Manchester M41 7AB to 12 Ripley Crescent Urmston Manchester M41 8PH on 24 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Gutteridge & Co 58 Old Crofts Bank Urmston Manchester M41 7AB to 12 Ripley Crescent Urmston Manchester M41 8PH on 24 July 2017 (1 page)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Secretary's details changed for Dermott John Scully on 13 November 2014 (1 page)
3 December 2015Secretary's details changed for Dermott John Scully on 13 November 2014 (1 page)
3 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 February 2013Secretary's details changed for Dermott John Scully on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Dermott John Scully on 1 October 2012 (2 pages)
11 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Dermott John Scully on 1 October 2012 (2 pages)
8 February 2013Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester M41 7DN on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester M41 7DN on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester M41 7DN on 8 February 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
7 January 2012Director's details changed for Sharon Scully on 13 November 2010 (2 pages)
7 January 2012Director's details changed for Sharon Scully on 13 November 2010 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (13 pages)
21 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (13 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 February 2010Secretary's details changed for Dermott John Scully on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Sharon Scully on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Sharon Scully on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Sharon Scully on 1 October 2009 (3 pages)
9 February 2010Secretary's details changed for Dermott John Scully on 1 October 2009 (3 pages)
9 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
9 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
9 February 2010Secretary's details changed for Dermott John Scully on 1 October 2009 (3 pages)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
2 March 2009Return made up to 12/11/08; full list of members (5 pages)
2 March 2009Return made up to 12/11/08; full list of members (5 pages)
23 April 2008Secretary appointed dermot scully (2 pages)
23 April 2008Secretary appointed dermot scully (2 pages)
9 April 2008Director appointed sharon scully (2 pages)
9 April 2008Director appointed sharon scully (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
12 November 2007Incorporation (9 pages)
12 November 2007Incorporation (9 pages)