Company NameBlueberry Nursery Early Learning Organisation Limited
Company StatusActive
Company Number04303599
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(21 years, 9 months after company formation)
Appointment Duration10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameMs Sharn Anne Smythson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Secretary NameClare Barnard
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Tutts Barn Cottage
Tutts Barn Lane
Eastbourne
East Sussex
BN22 8XS
Secretary NameDavid Burt
NationalityBritish
StatusResigned
Appointed29 October 2001(2 weeks, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressBlissett Wood
177 Telscombe Cliffs Way
Peacehaven
East Sussex
BN10 7DR
Director NameMs Charlotte Roberts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.blueberry-nursery.co.uk
Telephone01273 733799
Telephone regionBrighton

Location

Registered Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

68 at £1Sharon Anne Smythson
68.00%
Ordinary
16 at £1Laura Annie Burt
16.00%
Ordinary
16 at £1Nicholas William Burt
16.00%
Ordinary

Financials

Year2014
Net Worth-£15,558
Cash£112,085
Current Liabilities£140,810

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 Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

12 May 2022Delivered on: 18 May 2022
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: The leasehold property known as 5 davigdor road, hove, east sussex, BN3 1QB with registration pending at the land registry.
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
25 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 January 2017Director's details changed for Ms Sharn Anne Smythson on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Ms Sharn Anne Smythson on 4 January 2017 (2 pages)
11 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Director's details changed for Sharn Anne Smythson on 14 October 2015 (2 pages)
15 October 2015Director's details changed for Sharn Anne Smythson on 14 October 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 June 2015Director's details changed for Sharon Anne Smythson on 12 May 2015 (2 pages)
15 June 2015Director's details changed for Sharon Anne Smythson on 12 May 2015 (2 pages)
2 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 March 2009Return made up to 12/10/08; full list of members (5 pages)
21 March 2009Return made up to 12/10/08; full list of members (5 pages)
10 October 2008Appointment terminated secretary david burt (1 page)
10 October 2008Appointment terminated secretary david burt (1 page)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 January 2008Return made up to 12/10/07; no change of members (6 pages)
18 January 2008Return made up to 12/10/07; no change of members (6 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 December 2006Return made up to 12/10/06; full list of members (5 pages)
28 December 2006Return made up to 12/10/06; full list of members (5 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 November 2005Return made up to 12/10/05; full list of members (5 pages)
11 November 2005Return made up to 12/10/05; full list of members (5 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 November 2004Return made up to 12/10/04; full list of members (5 pages)
23 November 2004Return made up to 12/10/04; full list of members (5 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 October 2003Return made up to 12/10/03; full list of members (5 pages)
29 October 2003Return made up to 12/10/03; full list of members (5 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 December 2002Return made up to 12/10/02; full list of members (5 pages)
10 December 2002Return made up to 12/10/02; full list of members (5 pages)
9 December 2002Location of register of members (1 page)
9 December 2002Location of register of members (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 1ST floor, london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page)
30 October 2001Registered office changed on 30/10/01 from: 1ST floor, london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page)
30 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
12 October 2001Incorporation (9 pages)
12 October 2001Incorporation (9 pages)