Company NameOld Croft Bank Day Nursery Limited
Company StatusActive
Company Number04697022
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous NameClovewall Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 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
Appointed31 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 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(20 years, 7 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 Linda Joan Conway
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(5 days after company formation)
Appointment Duration15 years, 9 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Crofts Bank
Urmston
Manchester
M41 7AA
Director NameMrs Janet Ruth Hazzlewood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(5 days after company formation)
Appointment Duration16 years, 2 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
C/O Storal Learning
London
W2 6BD
Secretary NameMr David Gordon Hazzlewood
NationalityBritish
StatusResigned
Appointed18 March 2003(5 days after company formation)
Appointment Duration15 years, 9 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Crofts Bank
Urmston
Manchester
M41 7AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteocbdn.co.uk

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

25 at £1David Gordon Hazzlewood
25.00%
Ordinary C
25 at £1Janet Ruth Hazzlewood
25.00%
Ordinary A
25 at £1Linda Joan Conway
25.00%
Ordinary B
25 at £1Roy Conway
25.00%
Ordinary D

Financials

Year2014
Net Worth£55,232
Cash£89,094
Current Liabilities£54,769

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 End30 December

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

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: The leasehold land known as 14 old crofts bank, urmston, manchester, M41 7AA and registered at the land registry with title number MAN355234.
Outstanding
10 January 2019Delivered on: 11 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 December 2018Delivered on: 4 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 14 old crofts bank, urmston, manchester M41 7AA.
Outstanding

Filing History

9 November 2023Registration of charge 046970220004, created on 2 November 2023 (39 pages)
28 October 2023Satisfaction of charge 046970220003 in full (1 page)
27 October 2023Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 13 October 2023 (2 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 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)
24 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
28 October 2022Memorandum and Articles of Association (9 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
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 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
17 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 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 20 January 2022 (1 page)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
3 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
3 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
1 September 2021Registration of charge 046970220003, created on 25 August 2021 (76 pages)
31 August 2021Satisfaction of charge 046970220001 in full (1 page)
7 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
2 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
24 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
24 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 February 2020Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
3 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
4 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 May 2019Termination of appointment of Janet Ruth Hazzlewood as a director on 15 May 2019 (1 page)
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)
7 March 2019Notification of Storal Learning Limited as a person with significant control on 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 March 2019Cessation of Janet Ruth Hazzlewood as a person with significant control on 31 December 2018 (1 page)
11 January 2019Registration of charge 046970220002, created on 10 January 2019 (23 pages)
5 January 2019Appointment of Mr Varun Chanrai as a director on 31 December 2018 (2 pages)
5 January 2019Cessation of Linda Joan Conway as a person with significant control on 4 January 2019 (1 page)
5 January 2019Termination of appointment of Linda Joan Conway as a director on 4 January 2019 (1 page)
5 January 2019Registered office address changed from 14 Old Crofts Bank Urmston Manchester M41 7AA to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 5 January 2019 (1 page)
5 January 2019Termination of appointment of David Gordon Hazzlewood as a secretary on 4 January 2019 (1 page)
5 January 2019Appointment of Mr Ashwin Grover as a director on 31 December 2018 (2 pages)
4 January 2019Registration of charge 046970220001, created on 31 December 2018 (6 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Director's details changed for Mrs Linda Joan Conway on 16 February 2016 (2 pages)
1 April 2016Director's details changed for Mrs Linda Joan Conway on 16 February 2016 (2 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Linda Joan Conway on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Linda Joan Conway on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Janet Ruth Hazzlewood on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Janet Ruth Hazzlewood on 18 March 2013 (2 pages)
18 March 2013Secretary's details changed for David Gordon Hazzlewood on 18 March 2013 (1 page)
18 March 2013Secretary's details changed for David Gordon Hazzlewood on 18 March 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Linda Joan Conway on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Linda Joan Conway on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Janet Ruth Hazzlewood on 13 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Linda Joan Conway on 13 March 2010 (2 pages)
24 March 2010Director's details changed for Linda Joan Conway on 13 March 2010 (2 pages)
24 March 2010Director's details changed for Janet Ruth Hazzlewood on 13 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 13/03/08; full list of members (4 pages)
11 April 2008Return made up to 13/03/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 13/03/07; full list of members (9 pages)
18 April 2007Return made up to 13/03/07; full list of members (9 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 13/03/06; full list of members (9 pages)
26 April 2006Return made up to 13/03/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 13/03/05; full list of members (9 pages)
18 May 2005Return made up to 13/03/05; full list of members (9 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 13/03/04; full list of members (7 pages)
7 April 2004Return made up to 13/03/04; full list of members (7 pages)
10 April 2003Memorandum and Articles of Association (17 pages)
10 April 2003Memorandum and Articles of Association (17 pages)
9 April 2003Director resigned (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Nc dec already adjusted 18/03/03 (2 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Nc dec already adjusted 18/03/03 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
28 March 2003Registered office changed on 28/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
25 March 2003Company name changed clovewall LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed clovewall LIMITED\certificate issued on 25/03/03 (2 pages)
13 March 2003Incorporation (18 pages)
13 March 2003Incorporation (18 pages)