Company NameCherubins Day Nursery Limited
DirectorElaine Velma Brown
Company StatusActive
Company Number06521699
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Velma Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(7 years, 2 months after company formation)
Appointment Duration9 years
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressChestnut Lodge 48 Palace Road
London
SW2 3NJ
Secretary NameMs Donna Antill
StatusCurrent
Appointed09 October 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCherubins Day Nursery Cherubins Day Nursery
Slagrove Plac E
Ladywell
Lewisham
SE13 7HT
Director NameMrs Elaine Velma Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressChestnut Lodge 48 Palace Road
London
SW2 3NJ
Director NameMr Andrew Benjamin Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressChestnut Lodge 48 Palace Road
London
SW2 3NJ
Secretary NameMrs Elaine Velma Brown
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressChestnut Lodge 48 Palace Road
London
SW2 3NJ
Secretary NameMrs Arkut Shermin
StatusResigned
Appointed01 March 2016(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressChestnut Lodge 48 Palace Road
London
SW2 3NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.cherubinsdaynursery.co.uk/
Telephone020 86901371
Telephone regionLondon

Location

Registered AddressChestnut Lodge
48 Palace Road
London
SW2 3NJ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1Andrew Brown
50.00%
Ordinary
1 at £1Elaine Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£332,535
Cash£30,903
Current Liabilities£167,928

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (4 weeks, 1 day ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
29 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 October 2020Termination of appointment of Arkut Shermin as a secretary on 9 October 2020 (1 page)
9 October 2020Appointment of Ms Donna Antill as a secretary on 9 October 2020 (2 pages)
9 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Appointment of Mrs Arkut Shermin as a secretary on 1 March 2016 (2 pages)
7 April 2016Appointment of Mrs Arkut Shermin as a secretary on 1 March 2016 (2 pages)
7 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Appointment of Mrs Elaine Velma Brown as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Andrew Benjamin Brown as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Andrew Benjamin Brown as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mrs Elaine Velma Brown as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mrs Elaine Velma Brown as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Andrew Benjamin Brown as a director on 7 May 2015 (1 page)
13 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Amended accounts made up to 31 March 2013 (7 pages)
29 April 2014Amended accounts made up to 31 March 2013 (7 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Termination of appointment of Elaine Velma Brown as a director on 15 August 2013 (1 page)
19 August 2013Termination of appointment of Elaine Velma Brown as a secretary on 15 August 2013 (1 page)
19 August 2013Termination of appointment of Elaine Velma Brown as a secretary on 15 August 2013 (1 page)
19 August 2013Termination of appointment of Elaine Velma Brown as a director on 15 August 2013 (1 page)
7 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (1 page)
7 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (1 page)
7 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (1 page)
3 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Andrew Benjamin Brown on 1 April 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (1 page)
3 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 May 2013Register inspection address has been changed (1 page)
3 May 2013Director's details changed for Mrs Elaine Velma Brown on 1 April 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (1 page)
3 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mrs Elaine Velma Brown on 1 April 2013 (2 pages)
3 May 2013Director's details changed for Mrs Elaine Velma Brown on 1 April 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Andrew Benjamin Brown on 1 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Andrew Benjamin Brown on 1 April 2013 (2 pages)
3 May 2013Register inspection address has been changed (1 page)
3 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (1 page)
3 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 May 2013Secretary's details changed for Mrs Elaine Velma Brown on 1 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Elaine Brown on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Elaine Brown on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Elaine Brown on 1 January 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
6 April 2009Return made up to 03/03/09; full list of members (4 pages)
6 April 2009Return made up to 03/03/09; full list of members (4 pages)
22 April 2008Director and secretary appointed elaine brown (2 pages)
22 April 2008Director and secretary appointed elaine brown (2 pages)
25 March 2008Director appointed andrew brown (2 pages)
25 March 2008Director appointed andrew brown (2 pages)
14 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
14 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
13 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
13 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
3 March 2008Incorporation (13 pages)
3 March 2008Incorporation (13 pages)