Company NameHermitage Day Nursery Limited
Company StatusActive
Company Number03756110
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(24 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Elaine Anne Blunt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(5 days after company formation)
Appointment Duration19 years, 9 months (resigned 16 January 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Gables The Moor
Coleorton
Leicestershire
LE67 8GE
Director NameMr Graham Andrew Blunt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(5 days after company formation)
Appointment Duration19 years, 7 months (resigned 04 December 2018)
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence AddressThe Gables The Moor
Coleorton
Leicestershire
LE67 8GE
Secretary NameMrs Elaine Anne Blunt
NationalityBritish
StatusResigned
Appointed26 April 1999(5 days after company formation)
Appointment Duration19 years, 7 months (resigned 04 December 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Gables The Moor
Coleorton
Leicestershire
LE67 8GE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteswingboatnurseries.co.uk
Telephone01530 814477
Telephone regionCoalville

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Swing Boat Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148,837
Cash£37,900
Current Liabilities£34,249

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (overdue)

Charges

25 August 2021Delivered on: 1 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 December 2018Delivered on: 12 December 2018
Persons entitled: Hsbc UK Bank PLC

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

Filing History

9 November 2023Registration of charge 037561100003, created on 2 November 2023 (39 pages)
28 October 2023Satisfaction of charge 037561100002 in full (1 page)
27 October 2023Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 13 October 2023 (2 pages)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
20 July 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
9 June 2023Cessation of Storal Learning Ltd. as a person with significant control on 9 June 2023 (1 page)
9 June 2023Notification of Swingboat Holdings Limited as a person with significant control on 9 June 2023 (2 pages)
6 June 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
31 October 2022Memorandum and Articles of Association (3 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
17 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 13 January 2022 (1 page)
13 January 2022Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to 111 Baker Street Mezzanine Level London W1U 6RR on 13 January 2022 (1 page)
2 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
2 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
1 September 2021Registration of charge 037561100002, created on 25 August 2021 (75 pages)
27 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
29 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 June 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
16 January 2019Termination of appointment of Elaine Anne Blunt as a director on 16 January 2019 (1 page)
16 January 2019Notification of Storal Learning Ltd. as a person with significant control on 4 December 2018 (2 pages)
16 January 2019Cessation of Swingboat Holdings Limited as a person with significant control on 4 December 2018 (1 page)
12 December 2018Registration of charge 037561100001, created on 10 December 2018 (23 pages)
4 December 2018Termination of appointment of Graham Andrew Blunt as a director on 4 December 2018 (1 page)
4 December 2018Appointment of Mr Varun Chanrai as a director on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Elaine Anne Blunt as a secretary on 4 December 2018 (1 page)
4 December 2018Appointment of Mr Ashwin Grover as a director on 4 December 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Director's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
26 April 2012Director's details changed for Graham Andrew Blunt on 22 June 2011 (2 pages)
26 April 2012Secretary's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
26 April 2012Secretary's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Graham Andrew Blunt on 22 June 2011 (2 pages)
26 April 2012Director's details changed for Elaine Anne Blunt on 22 June 2011 (2 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
15 August 2011Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 15 August 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2009Return made up to 21/04/09; full list of members (3 pages)
18 May 2009Return made up to 21/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Return made up to 21/04/08; full list of members (3 pages)
29 May 2008Return made up to 21/04/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Return made up to 21/04/07; full list of members (3 pages)
17 May 2007Return made up to 21/04/07; full list of members (3 pages)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
21 April 2005Return made up to 21/04/05; full list of members (3 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 May 2004Return made up to 21/04/04; full list of members (7 pages)
13 May 2004Return made up to 21/04/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 May 2003Return made up to 21/04/03; full list of members (7 pages)
17 May 2003Return made up to 21/04/03; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 April 2002Return made up to 21/04/02; full list of members (6 pages)
19 April 2002Return made up to 21/04/02; full list of members (6 pages)
11 May 2001Return made up to 21/04/01; full list of members (6 pages)
11 May 2001Return made up to 21/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Ad 26/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 1999Ad 26/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
21 April 1999Incorporation (13 pages)
21 April 1999Incorporation (13 pages)