Company NameC.M.A. Community Nursery Ltd
Company StatusActive
Company Number03942879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2000(24 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Isaac Feldman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 St Andrews Grove
London
N16 5NF
Director NameMr Ephraim Gottesfeld
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jessam Avenue
London
E5 9DU
Director NameMrs Bella Ovitz
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameItzik Kraus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2006)
RoleStudent
Correspondence Address11 Holmwood Court
Stamford Hill
London
N16 5RY
Director NameAbraham Rosenberg
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 18 August 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address5c Northfield Road
London
N16 5RL
Secretary NameAbraham Rosenberg
NationalityBritish
StatusResigned
Appointed06 April 2000(4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 18 August 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address5c Northfield Road
London
N16 5RL
Director NameGershon Berger
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Cazenove Mansions
Cazenove Road
London
N16 6AR
Director NameMichael Schloss
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address32 St Andrews Grove
London
N16 5NE
Director NameMr Yisroel Vogel
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 December 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O 32 Castlewood Road
London
N16 6DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£621,111
Net Worth£293,949
Cash£14,049
Current Liabilities£3,600

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryFull
Accounts Year End05 April

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 5 April 2020 (19 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 5 April 2019 (18 pages)
31 December 2019Termination of appointment of Yisroel Vogel as a director on 24 December 2019 (1 page)
31 December 2019Appointment of Mrs Bella Ovitz as a director on 24 December 2019 (2 pages)
30 May 2019Registered office address changed from 206 High Road London N15 4NP to C/O 32 Castlewood Road London N16 6DW on 30 May 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
29 September 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
1 August 2016Appointment of Mr Yisroel Vogel as a director on 6 April 2015 (2 pages)
1 August 2016Appointment of Mr Yisroel Vogel as a director on 6 April 2015 (2 pages)
13 July 2016Full accounts made up to 5 April 2016 (12 pages)
13 July 2016Full accounts made up to 5 April 2016 (12 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
7 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
18 September 2015Termination of appointment of Gershon Berger as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Gershon Berger as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Gershon Berger as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Michael Schloss as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Michael Schloss as a director on 1 September 2015 (1 page)
18 September 2015Termination of appointment of Michael Schloss as a director on 1 September 2015 (1 page)
15 September 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
15 September 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
15 September 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (5 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
17 October 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
17 October 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
17 October 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
19 August 2013Termination of appointment of Abraham Rosenberg as a director (1 page)
19 August 2013Termination of appointment of Abraham Rosenberg as a secretary (1 page)
19 August 2013Termination of appointment of Abraham Rosenberg as a secretary (1 page)
19 August 2013Termination of appointment of Abraham Rosenberg as a director (1 page)
6 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
6 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
6 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
13 November 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
13 November 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
13 November 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
13 October 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
13 October 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
13 October 2011Total exemption full accounts made up to 5 April 2011 (13 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (7 pages)
21 October 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
21 October 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
21 October 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
8 March 2010Director's details changed for Mr Isaac Feldman on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Michael Schloss on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
8 March 2010Director's details changed for Gershon Berger on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
8 March 2010Director's details changed for Abraham Rosenberg on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Michael Schloss on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Gershon Berger on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Isaac Feldman on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Gershon Berger on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Isaac Feldman on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Abraham Rosenberg on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
8 March 2010Director's details changed for Abraham Rosenberg on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Michael Schloss on 1 January 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
19 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
19 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
6 March 2009Annual return made up to 06/03/09 (3 pages)
6 March 2009Annual return made up to 06/03/09 (3 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
26 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
11 April 2008Annual return made up to 08/03/08 (5 pages)
11 April 2008Annual return made up to 08/03/08 (5 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (12 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (12 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (12 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
24 March 2007Annual return made up to 08/03/07 (6 pages)
24 March 2007Annual return made up to 08/03/07 (6 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Director resigned
(5 pages)
16 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Director resigned
(5 pages)
28 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
22 March 2005Annual return made up to 08/03/05 (5 pages)
22 March 2005Annual return made up to 08/03/05 (5 pages)
11 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 January 2005Delivery ext'd 3 mth 05/04/04 (1 page)
27 January 2005Delivery ext'd 3 mth 05/04/04 (1 page)
5 July 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
30 March 2004Annual return made up to 08/03/04 (5 pages)
30 March 2004Annual return made up to 08/03/04 (5 pages)
17 November 2003Delivery ext'd 3 mth 05/04/03 (1 page)
17 November 2003Delivery ext'd 3 mth 05/04/03 (1 page)
6 July 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
6 July 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
6 July 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
8 March 2003Annual return made up to 08/03/03 (5 pages)
8 March 2003Annual return made up to 08/03/03 (5 pages)
26 January 2003Delivery ext'd 3 mth 05/04/02 (1 page)
26 January 2003Delivery ext'd 3 mth 05/04/02 (1 page)
30 April 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
9 March 2002Annual return made up to 08/03/02 (4 pages)
9 March 2002Annual return made up to 08/03/02 (4 pages)
5 December 2001Delivery ext'd 3 mth 05/04/01 (1 page)
5 December 2001Delivery ext'd 3 mth 05/04/01 (1 page)
2 April 2001Annual return made up to 08/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 2001Annual return made up to 08/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 206 high road london N15 4NP (1 page)
9 May 2000Registered office changed on 09/05/00 from: 206 high road london N15 4NP (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
9 May 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
8 March 2000Incorporation (22 pages)
8 March 2000Incorporation (22 pages)