Company NameMulberry Bush Day Nursery (Mulbarton) Ltd
DirectorsJoanne Billham and Rosalind Eugenie Cutts
Company StatusActive
Company Number04700039
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Joanne Billham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMiss Rosalind Eugenie Cutts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMiss Rosalind Eugenie Cutts
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemulberybushnursery.co.uk

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Miss Rosalind Eugenie Cutts
50.00%
Ordinary
1 at £1Mrs Joanne Billham
50.00%
Ordinary

Financials

Year2014
Net Worth£70,735
Cash£28,716
Current Liabilities£44,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Charges

15 April 2003Delivered on: 17 April 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2023Change of details for Mrs Joanne Billham as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Director's details changed for Mrs Joanne Billham on 4 October 2023 (2 pages)
24 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
11 April 2022Change of details for Miss Rosalind Eugenie Cutts as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Change of details for Mrs Joanne Billham as a person with significant control on 11 April 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
23 March 2019Director's details changed for Mrs Joanne Billham on 23 March 2019 (2 pages)
23 March 2019Secretary's details changed for Miss Rosalind Eugenie Cutts on 23 March 2019 (1 page)
23 March 2019Director's details changed for Miss Rosalind Eugenie Cutts on 23 March 2019 (2 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
10 April 2014Registered office address changed from 3 Wingfield Court, Norwich Road Mulbarton Norwich Norfolk NR14 8JP on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 3 Wingfield Court, Norwich Road Mulbarton Norwich Norfolk NR14 8JP on 10 April 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 18/03/09; full list of members (4 pages)
1 April 2009Return made up to 18/03/09; full list of members (4 pages)
18 February 2009Director's change of particulars / joanne billham / 21/08/2006 (1 page)
18 February 2009Director's change of particulars / joanne billham / 21/08/2006 (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 18/03/07; full list of members (2 pages)
23 March 2007Return made up to 18/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 18/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Return made up to 18/03/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 18/03/05; full list of members (2 pages)
18 March 2005Return made up to 18/03/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2003Particulars of mortgage/charge (2 pages)
17 April 2003Particulars of mortgage/charge (2 pages)
10 April 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Director resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)