Company NameChrysalis Day Nursery Cheshire Limited
Company StatusActive
Company Number09254041
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Clive Barratt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMrs Diane Barratt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameMr Matthew Pilkington
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSterling House Middleton Road
Chadderton
Oldham
OL9 9LY

Location

Registered AddressSterling House Middleton Road
Chadderton
Oldham
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

8 November 2021Delivered on: 18 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 May 2017Delivered on: 9 May 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 4 April 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
2 June 2016Delivered on: 7 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 30 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as chrysalis day nursery, block g, gabrook business centre, northwich held under title number CH516851.
Outstanding
16 January 2015Delivered on: 29 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as chrysalis day nursery, block g, gadbrook business centre, northwich held under title number CH516851.
Outstanding

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
17 March 2023Accounts for a small company made up to 31 August 2022 (6 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
25 April 2022Accounts for a small company made up to 31 August 2021 (7 pages)
18 November 2021Registration of charge 092540410006, created on 8 November 2021 (7 pages)
4 November 2021Satisfaction of charge 092540410003 in full (1 page)
20 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
3 April 2021Accounts for a small company made up to 31 August 2020 (7 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 August 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 August 2018 (12 pages)
4 December 2018Change of details for Brightstart Day Nursery Group Limited as a person with significant control on 3 December 2018 (2 pages)
24 October 2018Director's details changed for Ms Diane Barratt on 23 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Clive Barratt on 23 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 June 2018Satisfaction of charge 092540410004 in full (3 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
11 October 2017Registered office address changed from 24 North Nook Austerlands Oldham OL4 3QR to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 24 North Nook Austerlands Oldham OL4 3QR to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 11 October 2017 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 May 2017Registration of charge 092540410005, created on 2 May 2017 (20 pages)
9 May 2017Registration of charge 092540410005, created on 2 May 2017 (20 pages)
4 April 2017Registration of charge 092540410004, created on 30 March 2017 (35 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
19 July 2016Satisfaction of charge 092540410001 in full (1 page)
19 July 2016Satisfaction of charge 092540410002 in full (1 page)
19 July 2016Satisfaction of charge 092540410002 in full (1 page)
19 July 2016Satisfaction of charge 092540410001 in full (1 page)
7 June 2016Registration of charge 092540410003, created on 2 June 2016 (27 pages)
7 June 2016Registration of charge 092540410003, created on 2 June 2016 (27 pages)
21 March 2016Appointment of Mr Matthew Pilkington as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Matthew Pilkington as a director on 21 March 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
30 January 2015Registration of charge 092540410002, created on 16 January 2015 (39 pages)
30 January 2015Registration of charge 092540410002, created on 16 January 2015 (39 pages)
29 January 2015Registration of charge 092540410001, created on 16 January 2015 (26 pages)
29 January 2015Registration of charge 092540410001, created on 16 January 2015 (26 pages)
13 October 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
13 October 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 2
(36 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 2
(36 pages)