Company NameCygnets Nursery Limited
DirectorRebecca Gelver
Company StatusActive
Company Number05528792
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Rebecca Gelver
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Jason Gelver
StatusCurrent
Appointed01 February 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameDella Berry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NamePhillip John Berry
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

WebsiteIP

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Becky Gelver
50.00%
Ordinary
50 at £1Della Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£19,425
Cash£8,508
Current Liabilities£16,815

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2018Second filing of Confirmation Statement dated 05/08/2016 (11 pages)
30 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
16 August 2017Notification of Jason Gelver as a person with significant control on 1 February 2017 (2 pages)
16 August 2017Notification of Jason Gelver as a person with significant control on 1 February 2017 (2 pages)
16 August 2017Cessation of Della Berry as a person with significant control on 1 February 2017 (1 page)
16 August 2017Cessation of Della Berry as a person with significant control on 1 February 2017 (1 page)
24 April 2017Director's details changed for Mrs Rebecca Gelver on 17 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Rebecca Gelver on 17 April 2017 (2 pages)
1 February 2017Termination of appointment of Phillip John Berry as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Jason Gelver as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Rebecca Gelver as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Della Berry as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Phillip John Berry as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Jason Gelver as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Rebecca Gelver as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Della Berry as a director on 1 February 2017 (1 page)
20 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 5 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person of significant Control) was registered on 17/09/2018.
(7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 4 November 2013 (1 page)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
3 September 2012Director's details changed for Della Berry on 3 September 2011 (2 pages)
3 September 2012Secretary's details changed for Phillip John Berry on 3 September 2011 (1 page)
3 September 2012Director's details changed for Della Berry on 3 September 2011 (2 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
3 September 2012Secretary's details changed for Phillip John Berry on 3 September 2011 (1 page)
3 September 2012Secretary's details changed for Phillip John Berry on 3 September 2011 (1 page)
3 September 2012Director's details changed for Della Berry on 3 September 2011 (2 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Della Berry on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Della Berry on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Della Berry on 1 October 2009 (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2009Return made up to 05/08/09; full list of members (3 pages)
14 September 2009Return made up to 05/08/09; full list of members (3 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 September 2008Return made up to 05/08/08; full list of members (3 pages)
12 September 2008Return made up to 05/08/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 September 2007Return made up to 05/08/07; full list of members (2 pages)
11 September 2007Return made up to 05/08/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 September 2006Return made up to 05/08/06; full list of members (2 pages)
22 September 2006Return made up to 05/08/06; full list of members (2 pages)
14 September 2006Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2006Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
3 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
5 August 2005Incorporation (15 pages)
5 August 2005Incorporation (15 pages)