CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CAMBRIDGE DAY NURSERY LIMITED
Company
CAMBRIDGE DAY NURSERY
Phone:
02077 353 215
A⁺
rating
KEY FINANCES
Year
2016
Assets
£208.84k
▲ £174.95k (516.34 %)
Cash
£7.62k
▼ £-13k (-63.04 %)
Liabilities
£51.02k
▲ £12.25k (31.59 %)
Net Worth
£157.82k
▼ £162.7k (-3,329.30 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Redbridge
Company name
CAMBRIDGE DAY NURSERY LIMITED
Company number
05817255
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 May 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
nurseriesinlondon.co.uk
Phones
02077 353 215
02076 393 030
02074 074 601
02076 394 896
02089 417 175
02089 418 608
02089 411 493
02087 831 190
02088 403 355
02085 996 073
02084 783 121
02085 512 577
02084 786 999
02085 988 059
02085 030 394
02084 782 246
02085 192 100
07930 537 377
02085 424 472
02086 464 644
02086 859 955
02083 370 037
02089 424 077
02083 185 606
Registered Address
38 CAMBRIDGE ROAD,
SEVEN KINGS,
ILFORD,
ESSEX,
IG3 8LU
ECONOMIC ACTIVITIES
85200
Primary education
LAST EVENTS
24 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2
26 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Oct 2015
Termination of appointment of Khushbir Sekhon as a director on 8 September 2015
CHARGES
10 October 2008
Status
Outstanding
Delivered
11 October 2008
Persons entitled
Hsbc Bank PLC
Description
The f/h property k/a 38 & 38A cambridge road seven kings…
19 September 2008
Status
Outstanding
Delivered
25 September 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
CAMBRIDGE CLINICAL PSYCHOLOGY SERVICES LIMITED
CAMBRIDGE CORPORATE CONSULTANTS LIMITED
CAMBRIDGE DETECTIVE AGENCY LIMITED
CAMBRIDGE ELECTRICAL SERVICES LTD
CAMBRIDGE ELECTRONIC DESIGN LIMITED
CAMBRIDGE ENGINEERING TECHNOLOGY LIMITED
Last update 2018
CAMBRIDGE DAY NURSERY LIMITED DIRECTORS
Nalini Joshi
Acting
Appointed
15 May 2006
Role
Secretary
Address
29 Roseacre Close, Hornchurch, Essex, United Kingdom, RM11 3NJ
Name
JOSHI, Nalini
Nalini Joshi
Acting
Appointed
15 May 2006
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
27 Grange Road, Ilford, Essex, IG1 1EU
Country Of Residence
England
Name
JOSHI, Nalini
ONLINE CORPORATE SECRETARIES LIMITED
Resigned
Appointed
15 May 2006
Resigned
15 May 2006
Role
Secretary
Address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Name
ONLINE CORPORATE SECRETARIES LIMITED
ONLINE NOMINEES LIMITED
Resigned
Appointed
15 May 2006
Resigned
15 May 2006
Role
Nominee Director
Address
Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire, SK7 2DH
Name
ONLINE NOMINEES LIMITED
Khushbir Sekhon
Resigned
Appointed
15 May 2006
Resigned
08 September 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
41 Holness Road, Stratford, London, E15 4EN
Country Of Residence
United Kingdom
Name
SEKHON, Khushbir
REVIEWS
Check The Company
Excellent according to the company’s financial health.