Company NameChiltern Nurseries Limited
Company StatusActive
Company Number04400888
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Azim Amir Jivraj
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Director NameEmma Louise Ward
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairview
Banstead Road
Epsom
Surrey
KT17 3HE
Secretary NameMr Azim Amir Jivraj
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Director NameMrs Hameeda Jivraj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wonford Close
Kingston Upon Thames
Surrey
KT2 7XA
Director NameMr Gary Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairview Banstead Road
Epsom
Surrey
KT17 3HE
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitechilterndaynursery.co.uk
Telephone020 86436831
Telephone regionLondon

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Azim Jivraj
25.00%
Ordinary
25 at £1Emma Ward
25.00%
Ordinary
25 at £1Gary Ward
25.00%
Ordinary
25 at £1Hameeda Jivraj
25.00%
Ordinary

Financials

Year2014
Net Worth£460,667
Cash£99,321
Current Liabilities£131,738

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Charges

5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lynton house epsom road surrey t/no SY737708.
Outstanding
25 September 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
2 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
16 January 2020Appointment of Mrs Hameeda Jivraj as a director on 1 January 2020 (2 pages)
15 January 2020Appointment of Mr Gary Ward as a director on 1 January 2020 (2 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 June 2015Particulars of variation of rights attached to shares (2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
12 June 2015Statement of company's objects (2 pages)
12 June 2015Particulars of variation of rights attached to shares (2 pages)
12 June 2015Statement of company's objects (2 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2012Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Emma Louise Ward on 18 September 2012 (2 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Emma Louise Ward on 15 March 2011 (2 pages)
16 March 2011Director's details changed for Emma Louise Ward on 15 March 2011 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 March 2008Director's change of particulars / emma ward / 01/03/2008 (1 page)
26 March 2008Director's change of particulars / emma ward / 01/03/2008 (1 page)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Director and secretary's change of particulars / azim jivraj / 01/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / azim jivraj / 01/03/2008 (1 page)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 April 2007Return made up to 21/03/07; full list of members (2 pages)
19 April 2007Return made up to 21/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 March 2005Return made up to 21/03/05; full list of members (2 pages)
23 March 2005Return made up to 21/03/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
13 February 2004Registered office changed on 13/02/04 from: 3 chiltern road sutton surrey SM2 5QP (1 page)
13 February 2004Registered office changed on 13/02/04 from: 3 chiltern road sutton surrey SM2 5QP (1 page)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 April 2003Return made up to 21/03/03; full list of members (7 pages)
4 April 2003Return made up to 21/03/03; full list of members (7 pages)
4 April 2003Ad 21/03/02-21/03/03 £ si 99@1 (2 pages)
4 April 2003Ad 21/03/02-21/03/03 £ si 99@1 (2 pages)
7 December 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
7 December 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
21 March 2002Incorporation (20 pages)
21 March 2002Incorporation (20 pages)