Company NameWelbeck Nursery Limited
Company StatusDissolved
Company Number03942035
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameJumbo Nursery Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jilian Rosemary Conrathe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(7 years, 10 months after company formation)
Appointment Duration12 years (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead Cottage Coldharbour Lane
Dorking
Surrey
RH4 3JH
Director NameMrs Jillian Mary Conrathe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(7 years, 10 months after company formation)
Appointment Duration12 years (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cheam
Surrey
SM2 7NS
Director NameMr Paul Anthony Conrathe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(7 years, 10 months after company formation)
Appointment Duration12 years (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Director NameJulie Barnacle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleHeadteacher
Correspondence Address58 Dahomey Road
Streatham
London
SW16 6ND
Director NameDavid Donoghue
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleRetired
Correspondence AddressThe Willows
Norwood End
Fyfield
Essex
CM5 0RL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameValerie Ann Donoghue
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleHousewife
Correspondence AddressThe Willows
Norwood End
Fyfield
Essex
CM5 0RL
Director NameTerri Kathleen Mangan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2006)
RoleTeacher
Correspondence AddressPinehurst 4 Sell Close
West Cheshunt
Hertfordshire
EN7 6XE
Director NameMrs Jackie Harland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coachouse
36a Dyke Road Avenue
Brighton
East Sussex
BN1 5LE
Secretary NameMr Marcus Chapman
StatusResigned
Appointed25 January 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressApril Cottage
No 7 Upper Woodcote Village
Purley
Surrey
CR8 3HE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 79352441
Telephone regionLondon

Location

Registered AddressSuite 1, Ground Floor, Chancery House
St. Nicholas Way
Sutton
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (1 page)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 September 2017Registered office address changed from C/O School's Business Office 95 Brighton Road Sutton Surrey SM2 5SJ to Suite 1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB on 7 September 2017 (1 page)
7 September 2017Registered office address changed from C/O School's Business Office 95 Brighton Road Sutton Surrey SM2 5SJ to Suite 1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB on 7 September 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
6 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
6 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 March 2012Director's details changed for Mrs Jilian Rosemary Conrathe on 1 September 2011 (2 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 March 2012Registered office address changed from C/O Eagle House School (Sutton) School's Business Office Brighton Road Sutton Surrey SM2 5SJ United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from C/O Eagle House School (Sutton) School's Business Office Brighton Road Sutton Surrey SM2 5SJ United Kingdom on 20 March 2012 (1 page)
20 March 2012Director's details changed for Mrs Jilian Rosemary Conrathe on 1 September 2011 (2 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Mrs Jilian Rosemary Conrathe on 1 September 2011 (2 pages)
26 July 2011Registered office address changed from Grosvenor House 8Th Floor 125 High Street Croydon Surrey CR0 9XP on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Grosvenor House 8Th Floor 125 High Street Croydon Surrey CR0 9XP on 26 July 2011 (1 page)
10 May 2011Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 May 2011Termination of appointment of Jackie Harland as a director (1 page)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Termination of appointment of Jackie Harland as a director (1 page)
9 May 2011Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages)
9 May 2011Termination of appointment of Jackie Harland as a director (1 page)
9 May 2011Termination of appointment of Jackie Harland as a director (1 page)
9 May 2011Director's details changed for Jillian Mary Conrathe on 9 May 2011 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
20 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
14 April 2010Current accounting period shortened from 31 August 2010 to 30 August 2010 (3 pages)
14 April 2010Current accounting period shortened from 31 August 2010 to 30 August 2010 (3 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mrs Jackie Harland on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mrs Jackie Harland on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
11 December 2009Termination of appointment of Marcus Chapman as a secretary (1 page)
11 December 2009Termination of appointment of Marcus Chapman as a secretary (1 page)
3 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Return made up to 07/03/09; full list of members (6 pages)
23 April 2009Return made up to 07/03/09; full list of members (6 pages)
23 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
23 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
15 May 2008Return made up to 07/03/08; full list of members (8 pages)
15 May 2008Return made up to 07/03/08; full list of members (8 pages)
7 March 2008Registered office changed on 07/03/2008 from st james'church, spanish place social centre, 22 george street london W1H 5RB (1 page)
7 March 2008Registered office changed on 07/03/2008 from st james'church, spanish place social centre, 22 george street london W1H 5RB (1 page)
27 February 2008Company name changed jumbo nursery LIMITED\certificate issued on 03/03/08 (3 pages)
27 February 2008Company name changed jumbo nursery LIMITED\certificate issued on 03/03/08 (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New director appointed (3 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (2 pages)
25 January 2008Return made up to 07/03/07; full list of members; amend (7 pages)
25 January 2008Return made up to 07/03/07; full list of members; amend (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Return made up to 07/03/07; full list of members (7 pages)
7 June 2007Return made up to 07/03/07; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 July 2006Return made up to 07/03/06; no change of members (7 pages)
25 July 2006Return made up to 07/03/06; no change of members (7 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
15 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 07/03/04; full list of members (7 pages)
29 June 2004Return made up to 07/03/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
28 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 07/03/01; full list of members (6 pages)
30 May 2001Return made up to 07/03/01; full list of members (6 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2000Registered office changed on 20/04/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (18 pages)
7 March 2000Incorporation (18 pages)