Company NameBlythwood Community Nursery Limited
Company StatusActive
Company Number07163298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameOrville Gayle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU
Director NameMr Rosslyn Deborah Annan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU
Director NameRamona La Rose
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU
Director NameEmine Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU
Secretary NameRosslyn Annan
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU
Director NameMrs Bankina Germaine Muteba
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(5 years, 1 month after company formation)
Appointment Duration9 years
RoleNurse
Country of ResidenceEngland
Correspondence AddressBrickworks 42 Crouch Hill
Islington
London
N4 4BY
Director NameFolosada Dada
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU
Director NameBankina Muteba Gemaine
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU
Director NameTerrie O'Neale
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hall Blythwood Road
Islington
London
N4 4EU

Contact

Websiteblythwoodcommunitynursery.co.uk
Email address[email protected]
Telephone020 72635070
Telephone regionLondon

Location

Registered AddressBrickworks
42 Crouch Hill
Islington
London
N4 4BY
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£179,022
Net Worth£74,505
Cash£80,526
Current Liabilities£6,321

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
2 March 2020Director's details changed for Ramona La Rose on 2 March 2020 (2 pages)
25 November 2019Director's details changed for Emine Robertson on 25 November 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Holly Hall Blythwood Road Islington London N4 4EU to Brickworks 42 Crouch Hill Islington London N4 4BY on 8 February 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 19 February 2016 no member list (7 pages)
29 February 2016Annual return made up to 19 February 2016 no member list (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Appointment of Mrs Bankina Germaine Muteba as a director on 1 April 2015 (2 pages)
20 October 2015Appointment of Mrs Bankina Germaine Muteba as a director on 1 April 2015 (2 pages)
20 October 2015Appointment of Mrs Bankina Germaine Muteba as a director on 1 April 2015 (2 pages)
3 March 2015Annual return made up to 19 February 2015 no member list (6 pages)
3 March 2015Annual return made up to 19 February 2015 no member list (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 19 February 2014 no member list (6 pages)
25 February 2014Annual return made up to 19 February 2014 no member list (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Annual return made up to 19 February 2013 no member list (6 pages)
20 February 2013Annual return made up to 19 February 2013 no member list (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 19 February 2012 no member list (6 pages)
13 March 2012Annual return made up to 19 February 2012 no member list (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
18 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 March 2011Annual return made up to 19 February 2011 no member list (6 pages)
9 March 2011Annual return made up to 19 February 2011 no member list (6 pages)
18 October 2010Termination of appointment of Folosada Dada as a director (2 pages)
18 October 2010Termination of appointment of Bankina Gemaine as a director (2 pages)
18 October 2010Termination of appointment of Terrie O'neale as a director (2 pages)
18 October 2010Termination of appointment of Folosada Dada as a director (2 pages)
18 October 2010Termination of appointment of Bankina Gemaine as a director (2 pages)
18 October 2010Termination of appointment of Terrie O'neale as a director (2 pages)
19 February 2010Incorporation (50 pages)
19 February 2010Incorporation (50 pages)